CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED

Register to unlock more data on OkredoRegister

CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01180475

Incorporation date

09/08/1974

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
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 Jm Limited as a person with significant control on 2018-10-01
dot icon13/08/2018
Termination of appointment of Westley Maffei as a secretary on 2018-08-09
dot icon13/08/2018
Termination of appointment of Westley Maffei as a director on 2018-08-09
dot icon01/07/2018
Order of court to wind up
dot icon19/06/2018
Termination of appointment of Lee James Mills as a director on 2018-06-18
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon10/07/2017
Appointment of Mr Westley Maffei as a director on 2017-07-01
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 icon06/07/2017
Termination of appointment of Timothy Francis George as a director on 2017-06-30
dot icon22/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon19/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company 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
Director's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George 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 icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
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 icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon17/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon18/10/2010
Resolutions
dot icon18/10/2010
Statement of company's objects
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon10/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon25/10/2009
Resolutions
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 29/12/08; full list of members
dot icon04/09/2008
Director appointed timothy francis george
dot icon03/09/2008
Director appointed lee james mills
dot icon03/09/2008
Appointment terminated director carillion management LIMITED
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 29/12/07; full list of members
dot icon12/12/2007
Full accounts made up to 2006-12-31
dot icon08/03/2007
Full accounts made up to 2005-12-31
dot icon03/01/2007
Return made up to 29/12/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon06/12/2006
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 icon11/05/2006
Full accounts made up to 2004-12-31
dot icon11/01/2006
Return made up to 29/12/05; full list of members
dot icon31/01/2005
Return made up to 29/12/04; full list of members
dot icon10/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Director resigned
dot icon10/02/2004
Certificate of change of name
dot icon02/02/2004
Return made up to 29/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon08/01/2003
Return made up to 29/12/02; no change of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 29/12/01; full list of members
dot icon04/11/2001
New secretary appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon26/10/2001
Registered office changed on 26/10/01 from: bishops road outer circle road lincoln LN2 4JZ
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Secretary resigned;director resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon22/10/2001
Certificate of change of name
dot icon03/07/2001
Accounts for a medium company made up to 2000-08-31
dot icon08/02/2001
Return made up to 29/12/00; full list of members
dot icon05/09/2000
Resolutions
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon10/01/2000
Return made up to 29/12/99; full list of members
dot icon03/09/1999
New director appointed
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Full accounts made up to 1998-08-31
dot icon25/02/1999
Return made up to 29/12/98; no change of members
dot icon29/06/1998
Full accounts made up to 1997-08-31
dot icon19/06/1998
Particulars of mortgage/charge
dot icon01/05/1998
New secretary appointed;new director appointed
dot icon23/04/1998
Return made up to 29/12/97; no change of members
dot icon06/11/1997
Particulars of mortgage/charge
dot icon25/06/1997
Full accounts made up to 1996-08-31
dot icon10/03/1997
Auditor's resignation
dot icon10/01/1997
Return made up to 29/12/96; full list of members
dot icon19/06/1996
Accounts for a small company made up to 1995-08-31
dot icon13/02/1996
Return made up to 29/12/95; no change of members
dot icon27/09/1995
Registered office changed on 27/09/95 from: 15 lodge la. Nettleham lincoln LN2 2RS
dot icon09/04/1995
Accounts for a small company made up to 1994-08-31
dot icon03/03/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1993-08-31
dot icon15/02/1994
Return made up to 29/12/93; full list of members
dot icon09/08/1993
Memorandum and Articles of Association
dot icon09/08/1993
Resolutions
dot icon09/08/1993
New director appointed
dot icon09/08/1993
New director appointed
dot icon10/06/1993
Accounts for a small company made up to 1992-08-31
dot icon14/02/1993
Return made up to 29/12/92; full list of members
dot icon05/07/1992
Accounts for a small company made up to 1991-08-31
dot icon16/02/1992
Accounts for a small company made up to 1990-08-31
dot icon16/02/1992
Return made up to 29/12/91; no change of members
dot icon26/07/1991
Auditor's resignation
dot icon15/06/1991
Return made up to 31/12/90; no change of members
dot icon07/11/1990
Accounts for a small company made up to 1989-08-31
dot icon28/06/1990
Return made up to 29/12/89; full list of members
dot icon04/10/1989
Auditor's resignation
dot icon25/09/1989
Accounts for a small company made up to 1988-08-31
dot icon22/08/1989
Return made up to 31/12/88; full list of members
dot icon29/09/1988
Accounts for a small company made up to 1987-08-31
dot icon24/02/1988
Return made up to 19/06/87; full list of members
dot icon04/04/1987
Accounts for a small company made up to 1986-08-31
dot icon08/07/1986
Accounts for a small company made up to 1985-08-31
dot icon08/07/1986
Return made up to 18/06/86; full list of members

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
29/12/2018
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
03/09/2008 - 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 TECHNICAL SERVICES (INSTALLATION) LIMITED

CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED is an(a) Liquidation company incorporated on 09/08/1974 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 TECHNICAL SERVICES (INSTALLATION) LIMITED?

toggle

CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED is currently Liquidation. It was registered on 09/08/1974 .

Where is CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED located?

toggle

CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED do?

toggle

CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CARILLION TECHNICAL SERVICES (INSTALLATION) 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.