CARILLION SPECIALIST SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARILLION SPECIALIST SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02574792

Incorporation date

17/01/1991

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 17/01/1991)
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 Services Limited as a person with significant control on 2018-10-01
dot icon27/06/2018
Termination of appointment of Richard Francis Tapp as a director on 2018-06-25
dot icon19/06/2018
Termination of appointment of Lee James Mills 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 icon01/02/2018
Order of court to wind up
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon07/10/2017
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 icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon08/10/2016
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 icon01/10/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Richard Francis Tapp 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 icon08/01/2015
Annual return made up to 2015-01-08 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 icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Termination of appointment of Adam Green as a director
dot icon25/03/2013
Appointment of Mr Lee James Mills as a director
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon23/11/2012
Termination of appointment of Joseph Ledwidge as a director
dot icon22/11/2012
Appointment of Mr Richard Francis Tapp as a director
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Appointment of Adam Green as a director
dot icon15/06/2012
Termination of appointment of Thomas Daniel Edwin Robinson as a director
dot icon12/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon20/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Colin Macpherson as a director
dot icon07/01/2011
Appointment of Mr Joseph John Ledwidge as a director
dot icon07/01/2011
Appointment of Thomas Daniel Edwin Robinson as a director
dot icon08/09/2010
Resolutions
dot icon08/09/2010
Statement of company's objects
dot icon02/08/2010
Registered office address changed from Birch Street Wolverhampton WV1 4HY on 2010-08-02
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/12/2009
Termination of appointment of Craig Chapman as a director
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 08/01/09; full list of members
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New director appointed
dot icon01/02/2008
Director resigned
dot icon09/01/2008
Return made up to 08/01/08; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon09/01/2007
Return made up to 08/01/07; full list of members
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 icon22/07/2005
Secretary's particulars changed
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 08/01/05; full list of members
dot icon25/01/2005
Director's particulars changed
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 08/01/04; full list of members
dot icon23/01/2004
New director appointed
dot icon23/01/2004
Director resigned
dot icon30/08/2003
New director appointed
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 08/01/03; full list of members
dot icon18/12/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon21/08/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Secretary resigned;director resigned
dot icon07/03/2002
New secretary appointed
dot icon25/01/2002
Return made up to 08/01/02; full list of members
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 08/01/01; full list of members
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Return made up to 17/01/00; 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 icon12/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Certificate of change of name
dot icon29/01/1999
Return made up to 17/01/99; full list of members
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Director resigned
dot icon11/06/1998
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 icon24/03/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon06/02/1998
Return made up to 17/01/98; full list of members
dot icon17/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/02/1997
Return made up to 17/01/97; full list of members
dot icon24/02/1997
Location of register of members address changed
dot icon24/02/1997
Location of debenture register address changed
dot icon12/02/1997
Resolutions
dot icon03/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon27/08/1996
Certificate of change of name
dot icon22/08/1996
New director appointed
dot icon02/08/1996
Director resigned
dot icon11/04/1996
Registered office changed on 11/04/96 from: construction house wolverhampton WV1 4HY
dot icon08/03/1996
Secretary resigned;director resigned;new director appointed
dot icon08/03/1996
New secretary appointed
dot icon20/02/1996
Return made up to 17/01/96; full list of members
dot icon02/01/1996
Director resigned;new director appointed
dot icon03/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon07/02/1995
Return made up to 17/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/09/1994
Secretary's particulars changed
dot icon23/02/1994
Return made up to 17/01/94; full list of members
dot icon02/11/1993
Full accounts made up to 1993-01-31
dot icon12/07/1993
Accounting reference date shortened from 31/01 to 31/12
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon09/03/1993
Secretary's particulars changed;director's particulars changed
dot icon24/02/1993
Return made up to 17/01/93; full list of members
dot icon14/01/1993
Registered office changed on 14/01/93 from: 2 marsham street london SW1P 3EB
dot icon14/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1993
New director appointed
dot icon08/12/1992
Director resigned
dot icon01/12/1992
New director appointed
dot icon23/11/1992
Director resigned;new director appointed
dot icon16/07/1992
Certificate of change of name
dot icon26/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1992
Accounts for a dormant company made up to 1992-01-31
dot icon08/05/1992
Resolutions
dot icon17/03/1992
Return made up to 17/01/92; full list of members
dot icon05/12/1991
Director resigned
dot icon25/11/1991
Registered office changed on 25/11/91 from: st christopher house southwark street london SE1 0TE
dot icon17/01/1991
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

0

No officers data available.

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 SPECIALIST SERVICES LIMITED

CARILLION SPECIALIST SERVICES LIMITED is an(a) Liquidation company incorporated on 17/01/1991 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 SPECIALIST SERVICES LIMITED?

toggle

CARILLION SPECIALIST SERVICES LIMITED is currently Liquidation. It was registered on 17/01/1991 .

Where is CARILLION SPECIALIST SERVICES LIMITED located?

toggle

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

What does CARILLION SPECIALIST SERVICES LIMITED do?

toggle

CARILLION SPECIALIST SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CARILLION SPECIALIST 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.