CARILLION SERVICES 2006 LIMITED

Register to unlock more data on OkredoRegister

CARILLION SERVICES 2006 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02684154

Incorporation date

04/02/1992

Size

Full

Contacts

Registered address

Registered address

Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1992)
dot icon13/08/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-08-13
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon01/10/2018
Change of details for Carillion Jm Limited as a person with significant control on 2018-10-01
dot icon19/06/2018
Termination of appointment of Francis Robin Herzberg as a director on 2018-06-18
dot icon08/06/2018
Termination of appointment of Westley Maffei as a secretary on 2018-06-04
dot icon20/03/2018
Termination of appointment of Richard Gregg Lumby as a director on 2018-02-26
dot icon23/01/2018
Order of court to wind up
dot icon16/01/2018
Appointment of Mr Francis Robin Herzberg as a director on 2018-01-15
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon21/12/2017
Termination of appointment of Philip Ernest Shepley as a director on 2017-12-21
dot icon27/11/2017
Director's details changed for Mr Philip Ernest Shepley on 2017-11-20
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon04/04/2017
Termination of appointment of John Christopher Platt as a director on 2017-03-08
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon16/12/2016
Registration of charge 026841540001, created on 2016-12-09
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon19/10/2016
Termination of appointment of Colin Macpherson as a director on 2016-10-14
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of Michael Kasher as a director on 2016-06-30
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon17/10/2015
Director's details changed for Michael Kasher on 2015-10-16
dot icon16/10/2015
Director's details changed for Mr John Christopher Platt on 2015-10-16
dot icon16/10/2015
Director's details changed for Mr Philip Ernest Shepley on 2015-10-16
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Director's details changed for Mr Richard Gregg Lumby on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon06/03/2015
Director's details changed for Mr Richard John Howson on 2015-03-02
dot icon05/03/2015
Director's details changed for Mr Colin Macpherson on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon23/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Termination of appointment of Richard Tapp as a director
dot icon07/03/2013
Termination of appointment of Lee Mills as a director
dot icon06/03/2013
Appointment of Colin Macpherson as a director
dot icon04/03/2013
Appointment of Mr John Christopher Platt as a director
dot icon01/03/2013
Appointment of Philip Ernest Shepley as a director
dot icon01/03/2013
Termination of appointment of Timothy George as a director
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/05/2012
Termination of appointment of Carillion Secretariat Limited as a secretary
dot icon21/05/2012
Appointment of Mr Timothy Francis George as a secretary
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Appointment of Mr Richard Gregg Lumby as a director
dot icon29/02/2012
Termination of appointment of Richard Sykes as a director
dot icon03/02/2012
Director's details changed for Richard Ian Sykes on 2011-04-11
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon17/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon15/12/2011
Appointment of Michael Kasher as a director
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon19/01/2011
Director's details changed for Richard Ian Sykes on 2011-01-17
dot icon15/12/2010
Appointment of Richard Ian Sykes as a director
dot icon15/12/2010
Appointment of Richard John Howson as a director
dot icon25/10/2010
Statement of company's objects
dot icon25/10/2010
Resolutions
dot icon30/09/2010
Termination of appointment of Rodney Harris as a director
dot icon31/08/2010
Termination of appointment of Thomas Kenny as a director
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon06/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon25/10/2009
Resolutions
dot icon21/10/2009
Director's details changed for Richard Francis Tapp on 2009-10-01
dot icon18/10/2009
Director's details changed for Richard John Adam on 2009-10-01
dot icon16/10/2009
Director's details changed for Thomas Donald Kenny on 2009-10-01
dot icon16/10/2009
Director's details changed for John Mcdonough on 2009-10-01
dot icon31/03/2009
Director appointed john mcdonough
dot icon30/03/2009
Director appointed thomas donald kenny
dot icon30/03/2009
Director appointed richard francis tapp
dot icon30/03/2009
Director appointed rodney hewer harris
dot icon30/03/2009
Director appointed richard john adam
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Director appointed lee james mills
dot icon03/09/2008
Appointment terminated director carillion management LIMITED
dot icon03/09/2008
Director appointed timothy francis george
dot icon14/02/2008
Return made up to 01/02/08; full list of members
dot icon12/02/2008
Location of debenture register
dot icon12/02/2008
Location of register of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Full accounts made up to 2005-12-31
dot icon16/02/2007
Return made up to 01/02/07; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Secretary's particulars changed
dot icon24/05/2006
Certificate of change of name
dot icon22/05/2006
Registered office changed on 22/05/06 from: white lion court swan street,isleworth middlesex TW7 6RN
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon03/01/2006
Full accounts made up to 2004-12-31
dot icon19/12/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon21/11/2005
Certificate of change of name
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon25/10/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon05/02/2004
Return made up to 01/02/04; full list of members
dot icon30/12/2003
Certificate of change of name
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Director resigned
dot icon17/02/2003
Return made up to 01/02/03; no change of members
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
Return made up to 01/02/02; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Return made up to 01/02/01; full list of members
dot icon15/01/2001
Director's particulars changed
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 01/02/00; full list of members
dot icon02/11/1999
Director's particulars changed
dot icon05/10/1999
Director's particulars changed
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
Director resigned
dot icon23/02/1999
Return made up to 01/02/99; full list of members
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon10/08/1998
Director's particulars changed
dot icon03/07/1998
Director resigned
dot icon10/06/1998
Director resigned
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Director resigned
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 01/02/98; full list of members
dot icon13/02/1998
Director resigned
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Director's particulars changed
dot icon20/01/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon18/12/1997
Director's particulars changed
dot icon03/09/1997
Director's particulars changed
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
Certificate of change of name
dot icon26/02/1997
Return made up to 01/02/97; full list of members
dot icon22/12/1996
Director resigned
dot icon08/08/1996
Auditor's resignation
dot icon05/08/1996
New director appointed
dot icon05/08/1996
New director appointed
dot icon03/06/1996
Auditor's resignation
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 01/02/96; no change of members
dot icon27/09/1995
Director resigned
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
New director appointed
dot icon15/09/1994
Director resigned
dot icon12/08/1994
New director appointed
dot icon08/05/1994
Director's particulars changed
dot icon27/04/1994
Director resigned
dot icon16/02/1994
Return made up to 04/02/94; no change of members
dot icon11/11/1993
Accounting reference date extended from 30/09 to 31/12
dot icon04/11/1993
New director appointed
dot icon14/10/1993
Accounts for a dormant company made up to 1993-09-30
dot icon14/10/1993
Registered office changed on 14/10/93 from: 2 marsham street london SW1P 3EB
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Secretary resigned;director resigned
dot icon14/10/1993
New secretary appointed
dot icon14/10/1993
New director appointed
dot icon14/10/1993
New director appointed
dot icon14/10/1993
New director appointed
dot icon14/10/1993
New director appointed
dot icon14/10/1993
New director appointed
dot icon14/10/1993
New director appointed
dot icon01/10/1993
Certificate of change of name
dot icon01/10/1993
Accounting reference date shortened from 28/02 to 30/09
dot icon23/03/1993
Accounts for a dormant company made up to 1993-02-28
dot icon23/03/1993
Resolutions
dot icon02/03/1993
New director appointed
dot icon23/02/1993
Return made up to 04/02/93; full list of members
dot icon04/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
01/02/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Timothy Francis
Director
03/09/2008 - 01/03/2013
348

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARILLION SERVICES 2006 LIMITED

CARILLION SERVICES 2006 LIMITED is an(a) Liquidation company incorporated on 04/02/1992 with the registered office located at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARILLION SERVICES 2006 LIMITED?

toggle

CARILLION SERVICES 2006 LIMITED is currently Liquidation. It was registered on 04/02/1992 .

Where is CARILLION SERVICES 2006 LIMITED located?

toggle

CARILLION SERVICES 2006 LIMITED is registered at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CARILLION SERVICES 2006 LIMITED do?

toggle

CARILLION SERVICES 2006 LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CARILLION SERVICES 2006 LIMITED?

toggle

The latest filing was on 13/08/2019: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-08-13.