CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00881324

Incorporation date

13/06/1966

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1966)
dot icon03/10/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03
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 (Am) Limited as a person with significant control on 2018-10-01
dot icon29/08/2018
Order of court to wind up
dot icon13/08/2018
Termination of appointment of Westley Maffei as a director on 2018-08-09
dot icon13/08/2018
Termination of appointment of Lee James Mills as a director on 2018-08-08
dot icon13/08/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-08-08
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Appointment of Mr Westley Maffei as a director on 2017-07-01
dot icon06/07/2017
Termination of appointment of Timothy Francis George as a director on 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Secretary'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 icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon16/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon21/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon16/07/2008
Auditor's resignation
dot icon20/06/2008
Return made up to 19/06/08; full list of members
dot icon17/06/2008
Appointment terminated director alan robertson
dot icon02/04/2008
Director appointed timothy francis george
dot icon01/04/2008
Director appointed lee james mills
dot icon25/03/2008
Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon18/03/2008
Certificate of change of name
dot icon14/03/2008
Appointment terminated director am secretaries LIMITED
dot icon13/03/2008
Appointment terminated director am nominees LIMITED
dot icon26/02/2008
Secretary appointed richard francis tapp
dot icon25/02/2008
Appointment terminated secretary christopher lee
dot icon07/02/2008
New director appointed
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 19/06/07; full list of members
dot icon25/04/2007
Director resigned
dot icon21/07/2006
Return made up to 19/06/06; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Secretary resigned
dot icon14/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 19/06/05; full list of members
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon25/10/2004
Director resigned
dot icon18/10/2004
Return made up to 19/06/04; full list of members
dot icon12/10/2004
New director appointed
dot icon27/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/03/2004
Director's particulars changed
dot icon02/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon26/01/2004
Director's particulars changed
dot icon26/01/2004
Director resigned
dot icon18/11/2003
Director's particulars changed
dot icon18/11/2003
Director resigned
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/10/2003
Return made up to 19/06/03; full list of members
dot icon17/10/2003
Return made up to 19/06/02; no change of members
dot icon01/10/2003
New secretary appointed
dot icon20/03/2003
Auditor's resignation
dot icon17/03/2003
Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon30/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/09/2002
Secretary resigned;director resigned
dot icon11/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon14/01/2002
Ad 31/12/01--------- £ si 52885000@1=52885000 £ ic 200000/53085000
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
£ nc 200000/400200000 31/12/01
dot icon31/12/2001
Certificate of change of name
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/07/2001
Return made up to 19/06/01; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/07/2000
Return made up to 19/06/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/06/1999
Return made up to 19/06/99; full list of members
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon18/08/1998
Director's particulars changed
dot icon15/07/1998
Resolutions
dot icon14/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/07/1998
Return made up to 19/06/98; full list of members
dot icon06/01/1998
Director's particulars changed
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from: raine house, ashbourne road, mackworth, derby. DE22 4NB
dot icon25/06/1997
Return made up to 19/06/97; full list of members
dot icon09/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon12/07/1996
Return made up to 19/06/96; full list of members
dot icon29/12/1995
Accounts for a dormant company made up to 1995-06-30
dot icon08/12/1995
Particulars of mortgage/charge
dot icon13/11/1995
Resolutions
dot icon17/07/1995
Return made up to 19/06/95; full list of members
dot icon23/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 19/06/94; full list of members
dot icon01/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon06/07/1993
Return made up to 19/06/93; full list of members
dot icon13/04/1993
Accounts for a dormant company made up to 1992-06-30
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon31/07/1992
Return made up to 19/06/92; full list of members
dot icon19/06/1992
Registered office changed on 19/06/92 from: lawrence house lynn road swaffham norfolk PE37 7BA
dot icon19/06/1992
Accounting reference date extended from 31/12 to 30/06
dot icon19/06/1992
Director resigned
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon19/06/1992
Director resigned;new director appointed
dot icon19/06/1992
New director appointed
dot icon27/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon27/06/1991
Return made up to 19/06/91; no change of members
dot icon27/06/1991
Registered office changed on 27/06/91
dot icon25/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon25/10/1990
Return made up to 12/09/90; no change of members
dot icon27/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon27/10/1989
Return made up to 29/06/89; full list of members
dot icon22/02/1989
Director resigned
dot icon26/10/1988
Accounts made up to 1987-12-31
dot icon26/10/1988
Return made up to 30/06/88; full list of members
dot icon25/10/1987
Accounts made up to 1986-12-31
dot icon25/10/1987
Return made up to 29/06/87; full list of members
dot icon13/11/1986
Return made up to 30/06/86; full list of members
dot icon06/10/1986
Accounts for a dormant company made up to 1985-12-31
dot icon15/10/1985
Accounts made up to 1984-12-31
dot icon13/01/1984
Accounts made up to 1982-12-31
dot icon13/01/1984
Annual return made up to 27/06/83
dot icon26/10/1982
Accounts made up to 1981-12-31
dot icon07/01/1982
Accounts made up to 1980-12-31
dot icon13/11/1980
Accounts made up to 1979-12-31
dot icon26/02/1979
Accounts made up to 1978-06-30
dot icon15/02/1978
Accounts made up to 1977-06-30
dot icon20/01/1977
Accounts made up to 1976-06-30
dot icon11/12/1975
Accounts made up to 1975-06-30
dot icon15/10/1975
Accounts made up to 1975-06-30
dot icon10/02/1975
Accounts made up to 2074-06-30
dot icon30/06/1973
Accounts made up to 2073-06-30
dot icon12/03/1973
Accounts made up to 2073-06-30
dot icon22/06/1972
Annual return made up to 16/06/72
dot icon20/06/1966
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
19/06/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
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
12/02/2008 - 30/06/2017
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 SUPPORT SERVICES & INVESTMENTS LIMITED

CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 13/06/1966 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. 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 SUPPORT SERVICES & INVESTMENTS LIMITED?

toggle

CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED is currently Liquidation. It was registered on 13/06/1966 .

Where is CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED located?

toggle

CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED do?

toggle

CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED?

toggle

The latest filing was on 03/10/2018: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03.