CARILLION UTILITY SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

CARILLION UTILITY SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01521006

Incorporation date

08/10/1980

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
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 (Am) Limited as a person with significant control on 2018-10-01
dot icon01/07/2018
Order of court to wind up
dot icon27/06/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-06-25
dot icon19/06/2018
Termination of appointment of Lee James Mills as a director on 2018-06-18
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon07/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/09/2017
Termination of appointment of Nigel Paul Taylor as a director on 2017-09-29
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon29/11/2016
Termination of appointment of Stephen William Hudson as a director on 2015-04-17
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Nigel Paul Taylor on 2015-03-17
dot icon10/03/2015
Director's details changed for Stephen William Hudson on 2015-03-02
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 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 icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon09/08/2012
Director's details changed for Stephen William Hudson on 2012-08-09
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon16/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon02/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2011
Appointment of Nigel Paul Taylor as a director
dot icon01/09/2011
Termination of appointment of Peter Jones as a director
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Director's details changed for Mr Peter Jones on 2010-09-20
dot icon27/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Andrew Wilkins as a director
dot icon09/11/2009
Director's details changed for Stephen William Hudson on 2009-11-09
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon19/06/2009
Director appointed peter jones
dot icon02/06/2009
Appointment terminated director stephen cocliff
dot icon22/05/2009
Return made up to 17/05/09; full list of members
dot icon11/12/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Auditor's resignation
dot icon24/06/2008
Return made up to 17/05/08; full list of members; amend
dot icon24/06/2008
Appointment terminated director ian grice
dot icon17/06/2008
Return made up to 17/05/08; full list of members
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 icon12/03/2008
Certificate of change of name
dot icon26/02/2008
Secretary appointed richard francis tapp
dot icon25/02/2008
Appointment terminated secretary christopher lee
dot icon29/10/2007
Director's particulars changed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 17/05/07; full list of members
dot icon25/04/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 17/05/06; full list of members
dot icon19/07/2006
Director's particulars changed
dot icon26/06/2006
Director resigned
dot icon05/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Secretary resigned
dot icon05/12/2005
New director appointed
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon21/07/2005
Return made up to 17/05/05; full list of members
dot icon21/02/2005
New director appointed
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon17/01/2005
Director resigned
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon18/10/2004
Return made up to 17/05/04; full list of members
dot icon12/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 17/05/03; full list of members
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 icon16/12/2002
Director resigned
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/08/2002
Return made up to 17/05/02; full list of members
dot icon02/08/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon31/12/2001
Certificate of change of name
dot icon03/11/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon26/09/2001
Director resigned
dot icon03/09/2001
Group of companies' accounts made up to 2000-10-29
dot icon08/08/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Return made up to 17/05/01; full list of members
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon30/03/2001
Secretary resigned
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Registered office changed on 30/03/01 from: 78 ashley road hale altrincham cheshire WA14 2UN
dot icon30/03/2001
New secretary appointed
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
New secretary appointed
dot icon13/06/2000
Return made up to 17/05/00; full list of members
dot icon05/05/2000
Full group accounts made up to 1999-10-31
dot icon09/06/1999
Return made up to 17/05/99; no change of members
dot icon07/05/1999
Full group accounts made up to 1998-11-01
dot icon11/06/1998
Return made up to 17/05/98; full list of members
dot icon13/03/1998
Full group accounts made up to 1997-11-02
dot icon05/03/1998
New director appointed
dot icon10/09/1997
Particulars of mortgage/charge
dot icon27/08/1997
Resolutions
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Declaration of assistance for shares acquisition
dot icon22/08/1997
Declaration of assistance for shares acquisition
dot icon22/08/1997
Declaration of assistance for shares acquisition
dot icon22/08/1997
Declaration of assistance for shares acquisition
dot icon22/08/1997
Declaration of assistance for shares acquisition
dot icon22/08/1997
Declaration of assistance for shares acquisition
dot icon22/08/1997
Declaration of assistance for shares acquisition
dot icon22/08/1997
Declaration of assistance for shares acquisition
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Director resigned
dot icon16/08/1997
Particulars of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Director resigned
dot icon04/06/1997
Return made up to 17/05/97; no change of members
dot icon14/03/1997
Full group accounts made up to 1996-10-27
dot icon09/10/1996
Director resigned
dot icon27/09/1996
New director appointed
dot icon02/09/1996
Full group accounts made up to 1995-10-29
dot icon18/06/1996
Return made up to 17/05/96; no change of members
dot icon12/06/1995
Full group accounts made up to 1994-10-30
dot icon08/06/1995
Return made up to 17/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 17/05/94; no change of members
dot icon06/06/1994
Full group accounts made up to 1993-10-31
dot icon04/06/1993
Full group accounts made up to 1992-11-01
dot icon04/06/1993
Return made up to 17/05/93; no change of members
dot icon02/04/1993
New director appointed
dot icon14/05/1992
Full accounts made up to 1991-10-27
dot icon14/05/1992
Return made up to 17/05/92; full list of members
dot icon17/09/1991
Full group accounts made up to 1990-10-28
dot icon17/09/1991
Director resigned
dot icon17/09/1991
Return made up to 17/05/91; no change of members
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon07/08/1990
Full accounts made up to 1989-10-29
dot icon07/08/1990
Return made up to 17/05/90; full list of members
dot icon03/08/1990
Memorandum and Articles of Association
dot icon26/07/1990
Ad 03/05/90--------- £ si 1000@1=1000 £ ic 217800/218800
dot icon24/07/1990
Resolutions
dot icon24/07/1990
£ nc 217800/218800 03/05/90
dot icon22/06/1989
Full accounts made up to 1988-10-30
dot icon22/06/1989
Return made up to 11/05/89; full list of members
dot icon30/03/1989
Director resigned
dot icon22/07/1988
Full accounts made up to 1987-11-01
dot icon22/07/1988
Return made up to 17/05/88; full list of members
dot icon16/10/1987
Registered office changed on 16/10/87 from: ledson road wythenshawe manchester M23 9DR
dot icon16/07/1987
New director appointed
dot icon25/06/1987
Full accounts made up to 1986-11-02
dot icon25/06/1987
Return made up to 13/05/87; full list of members
dot icon22/06/1987
Particulars of mortgage/charge
dot icon22/06/1987
Particulars of mortgage/charge
dot icon03/04/1987
Director resigned
dot icon07/11/1986
Secretary resigned;new secretary appointed
dot icon09/06/1986
Full accounts made up to 1985-10-27
dot icon09/06/1986
Return made up to 13/05/86; 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
17/05/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, John Watson
Director
29/05/1997 - 28/04/2006
5
Wilkins, Andrew Michael
Director
18/10/2007 - 01/04/2010
18

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 UTILITY SERVICES GROUP LIMITED

CARILLION UTILITY SERVICES GROUP LIMITED is an(a) Liquidation company incorporated on 08/10/1980 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 UTILITY SERVICES GROUP LIMITED?

toggle

CARILLION UTILITY SERVICES GROUP LIMITED is currently Liquidation. It was registered on 08/10/1980 .

Where is CARILLION UTILITY SERVICES GROUP LIMITED located?

toggle

CARILLION UTILITY SERVICES GROUP LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CARILLION UTILITY SERVICES GROUP LIMITED do?

toggle

CARILLION UTILITY SERVICES GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARILLION UTILITY SERVICES GROUP 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.