CARILLION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARILLION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03011791

Incorporation date

19/01/1995

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 19/01/1995)
dot icon16/07/2019
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 2019-07-16
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon01/10/2018
Change of details for Carillion Plc as a person with significant control on 2018-10-01
dot icon12/07/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/07/2018
Termination of appointment of Alison Margaret Shepley as a secretary on 2018-07-03
dot icon08/06/2018
Termination of appointment of Westley Maffei as a secretary on 2018-06-04
dot icon21/03/2018
Termination of appointment of Keith Robertson Cochrane as a director on 2018-02-14
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
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon27/12/2017
Termination of appointment of Emma Louise Mercer as a director on 2017-12-27
dot icon21/12/2017
Termination of appointment of Philip Ernest Shepley as a director on 2017-12-21
dot icon12/12/2017
Appointment of Emma Louise Mercer as a director on 2017-12-12
dot icon12/12/2017
Appointment of Keith Robertson Cochrane as a director on 2017-12-12
dot icon27/11/2017
Secretary's details changed for Alison Margaret Shepley on 2017-11-20
dot icon27/11/2017
Director's details changed for Mr Philip Ernest Shepley on 2017-11-20
dot icon07/11/2017
Resolutions
dot icon23/10/2017
Appointment of Mr Philip Ernest Shepley as a director on 2017-10-19
dot icon29/09/2017
Termination of appointment of Nigel Paul Taylor as a director on 2017-09-29
dot icon24/07/2017
Full accounts made up to 2016-12-31
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 icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon03/01/2017
Termination of appointment of Richard John Adam as a director on 2016-12-31
dot icon16/12/2016
Registration of charge 030117910001, created on 2016-12-09
dot icon08/12/2016
Appointment of Mr Richard John Adam as a director on 2016-12-08
dot icon01/12/2016
Termination of appointment of Zafar Iqbal Khan as a director on 2016-12-01
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 icon01/07/2016
Termination of appointment of Michael Kasher as a director on 2016-06-30
dot icon01/07/2016
Appointment of Nigel Paul Taylor as a director on 2016-06-30
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon16/10/2015
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 icon08/05/2015
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 icon20/03/2015
Secretary's details changed for Alison Margaret Shepley on 2015-03-17
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 WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon03/02/2015
Auditor's resignation
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Termination of appointment of Alan Hayward as a director on 2014-09-11
dot icon24/06/2014
Appointment of Mr Alan Hayward as a director
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon22/11/2012
Appointment of Mr John Christopher Platt as a director
dot icon22/11/2012
Termination of appointment of Philip Shepley as a director
dot icon02/10/2012
Appointment of Philip Ernest Shepley as a director
dot icon02/10/2012
Termination of appointment of Paul Thompson as a director
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Termination of appointment of Philip Shepley as a director
dot icon09/03/2012
Appointment of Mr Paul Martin Thompson as a director
dot icon29/02/2012
Appointment of Michael Kasher as a director
dot icon29/02/2012
Termination of appointment of Richard Sykes as a director
dot icon20/02/2012
Secretary's details changed for Alison Margaret Shepley on 2012-02-20
dot icon03/02/2012
Director's details changed for Richard Ian Sykes on 2011-04-11
dot icon12/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Director's details changed for Colin Macpherson on 2011-05-25
dot icon25/05/2011
Appointment of Colin Macpherson as a director
dot icon19/01/2011
Director's details changed for Richard Ian Sykes on 2011-01-17
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon22/12/2010
Statement by directors
dot icon22/12/2010
Statement of capital on 2010-12-22
dot icon22/12/2010
Solvency statement dated 15/12/10
dot icon22/12/2010
Resolutions
dot icon15/12/2010
Appointment of Richard John Howson as a director
dot icon02/12/2010
Resolutions
dot icon02/12/2010
Statement of company's objects
dot icon02/12/2010
Particulars of variation of rights attached to shares
dot icon02/12/2010
Change of share class name or designation
dot icon02/12/2010
Resolutions
dot icon20/10/2010
Director's details changed for Richard Ian Sykes on 2010-10-20
dot icon20/10/2010
Director's details changed for Richard Ian Sykes on 2010-10-20
dot icon22/09/2010
Appointment of Richard Ian Sykes 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 icon02/08/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-08-02
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Karen Booth as a director
dot icon10/05/2010
Termination of appointment of Emma Mercer as a director
dot icon24/03/2010
Appointment of Emma Mercer as a director
dot icon24/03/2010
Appointment of Mrs Karen Jane Booth as a director
dot icon20/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon25/10/2009
Resolutions
dot icon20/10/2009
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 icon15/10/2009
Director's details changed for John Mcdonough on 2009-10-01
dot icon13/07/2009
Appointment terminated director roger robinson
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Director appointed roger william robinson
dot icon30/03/2009
Director appointed philip ernest shepley
dot icon30/03/2009
Director appointed john mcdonough
dot icon30/03/2009
Director appointed thomas donald kenny
dot icon08/01/2009
Return made up to 08/01/09; full list of members
dot icon04/11/2008
Amended full accounts made up to 2007-12-31
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Secretary appointed timothy francis george
dot icon09/01/2008
Return made up to 08/01/08; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Secretary's particulars changed
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon09/01/2007
Return made up to 08/01/07; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 08/01/06; full list of members
dot icon28/11/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon04/02/2005
Director's particulars changed
dot icon03/02/2005
Return made up to 08/01/05; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Resolutions
dot icon18/02/2004
Director's particulars changed
dot icon16/02/2004
Return made up to 08/01/04; full list of members
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
New director appointed
dot icon10/02/2003
Return made up to 08/01/03; full list of members
dot icon03/02/2003
Director resigned
dot icon10/12/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed;new director appointed
dot icon07/10/2002
Secretary resigned
dot icon21/08/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
New secretary appointed
dot icon25/01/2002
Return made up to 08/01/02; full list of members
dot icon21/12/2001
Director's particulars changed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/06/2001
Director's particulars changed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon09/01/2001
Return made up to 08/01/01; full list of members
dot icon09/08/2000
New director appointed
dot icon15/04/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Return made up to 19/01/00; full list of members
dot icon02/02/2000
Location of register of members address changed
dot icon02/02/2000
Location of debenture register address changed
dot icon24/01/2000
Ad 14/01/00--------- £ si 3000000@1=3000000 £ ic 6900000/9900000
dot icon24/01/2000
Ad 14/01/00--------- £ si 3000000@1=3000000 £ ic 3900000/6900000
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon24/01/2000
£ nc 3900000/9900000 14/01/00
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Director resigned
dot icon30/07/1999
Certificate of change of name
dot icon10/02/1999
Certificate of change of name
dot icon29/01/1999
Return made up to 19/01/99; full list of members
dot icon09/10/1998
Director's particulars changed
dot icon06/10/1998
New director appointed
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Director resigned
dot icon11/06/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon25/03/1998
Location of debenture register
dot icon25/03/1998
Location of register of members
dot icon25/03/1998
Registered office changed on 25/03/98 from: 5TH floor 31 waterloo road wolverhampton west midlands WV1 4DZ
dot icon17/03/1998
Director resigned
dot icon11/03/1998
Director's particulars changed
dot icon06/02/1998
Return made up to 19/01/98; full list of members
dot icon12/01/1998
Director resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon08/10/1997
Certificate of change of name
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon03/06/1997
Full accounts made up to 1995-12-31
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon12/02/1997
Return made up to 19/01/97; full list of members
dot icon12/02/1997
Director resigned
dot icon31/12/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon02/08/1996
Director resigned
dot icon13/06/1996
Director resigned
dot icon11/04/1996
Registered office changed on 11/04/96 from: construction house birch street wolverhampton WV1 4HY
dot icon22/02/1996
Return made up to 19/01/96; full list of members
dot icon28/03/1995
New director appointed
dot icon28/03/1995
New director appointed
dot icon22/03/1995
New secretary appointed
dot icon03/03/1995
Secretary resigned;new director appointed
dot icon01/03/1995
Director resigned;new director appointed
dot icon01/03/1995
New director appointed
dot icon01/03/1995
New director appointed
dot icon14/02/1995
Registered office changed on 14/02/95 from: senator house 85 queen victoria street london EC4V 4JL
dot icon14/02/1995
Accounting reference date notified as 31/12
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Conve 31/01/95
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Nc inc already adjusted 31/01/95
dot icon14/02/1995
Ad 31/01/95--------- £ si 3899998@1=3899998 £ ic 2/3900000
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon02/02/1995
Secretary resigned;new secretary appointed
dot icon02/02/1995
Director resigned;new director appointed
dot icon29/01/1995
Resolutions
dot icon27/01/1995
Certificate of change of name
dot icon24/01/1995
Registered office changed on 24/01/95 from: 120 east road london N1 6AA
dot icon19/01/1995
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
08/01/2019
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
Mercer, Emma Louise
Director
12/12/2017 - 27/12/2017
31

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 LIMITED

CARILLION SERVICES LIMITED is an(a) Liquidation company incorporated on 19/01/1995 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 LIMITED?

toggle

CARILLION SERVICES LIMITED is currently Liquidation. It was registered on 19/01/1995 .

Where is CARILLION SERVICES LIMITED located?

toggle

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

What does CARILLION SERVICES LIMITED do?

toggle

CARILLION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARILLION SERVICES LIMITED?

toggle

The latest filing was on 16/07/2019: 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 2019-07-16.