CARILLION UTILITY SERVICES S.E. LIMITED

Register to unlock more data on OkredoRegister

CARILLION UTILITY SERVICES S.E. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02355338

Incorporation date

06/03/1989

Size

Full

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1989)
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 Utility Services Group 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 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 icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon07/10/2017
Full accounts 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 icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon25/09/2017
Termination of appointment of Adam Green as a director on 2017-09-18
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 icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon10/01/2017
Termination of appointment of Alan Hayward as a director on 2017-01-06
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon27/10/2016
Director's details changed for Mr Zafar Iqbal Khan on 2014-03-31
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Director's details changed for Mr Alan Hayward on 2015-03-02
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 Mr Zafar Iqbal Khan 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 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 icon06/03/2015
Director's details changed for Adam Green on 2015-03-02
dot icon06/03/2015
Director's details changed for Mr Richard John Howson 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
Annual return made up to 2015-03-01 with full list of shareholders
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 icon23/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Emma Mercer as a director
dot icon10/01/2014
Appointment of Mr Zafar Iqbal Khan as a director
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon11/01/2013
Appointment of Mr Alan Hayward as a director
dot icon23/11/2012
Termination of appointment of Joseph Ledwidge as a director
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Karen Booth as a director
dot icon19/12/2011
Secretary's details changed for 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 icon14/12/2011
Appointment of Adam Green as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Appointment of Richard John Howson as a director
dot icon01/09/2011
Termination of appointment of Peter Jones as a director
dot icon01/09/2011
Appointment of Nigel Paul Taylor as a director
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon24/02/2011
Appointment of Emma Mercer as a director
dot icon22/02/2011
Termination of appointment of Emma Mercer as a director
dot icon16/12/2010
Director's details changed for Mrs Karen Jane Booth on 2010-12-01
dot icon24/09/2010
Director's details changed for Mr Peter Jones on 2010-09-20
dot icon31/08/2010
Director's details changed for Emma Mercer on 2010-08-27
dot icon31/08/2010
Director's details changed for Emma Mercer on 2010-08-31
dot icon25/08/2010
Resolutions
dot icon25/08/2010
Statement of company's objects
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Andrew Wilkins as a director
dot icon24/03/2010
Appointment of Mrs Karen Jane Booth as a director
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon20/10/2009
Director's details changed for Richard John Adam 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 icon05/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2009
Secretary appointed timothy francis george
dot icon30/03/2009
Director appointed richard john adam
dot icon30/03/2009
Director appointed emma mercer
dot icon30/03/2009
Director appointed joseph john ledwidge
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon03/02/2009
Return made up to 01/03/08; full list of members
dot icon11/12/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Appointment terminated director am nominees LIMITED
dot icon17/07/2008
Auditor's resignation
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 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 icon18/10/2007
Director resigned
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Director's particulars changed
dot icon02/05/2007
Resolutions
dot icon25/04/2007
Director resigned
dot icon23/04/2007
Return made up to 01/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Director resigned
dot icon13/03/2006
Return made up to 01/03/06; full list of members
dot icon23/02/2006
New director appointed
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Secretary resigned
dot icon05/12/2005
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon21/03/2005
Return made up to 01/03/05; full list of members
dot icon29/01/2005
Declaration of mortgage charge released/ceased
dot icon29/01/2005
Declaration of mortgage charge released/ceased
dot icon29/01/2005
Declaration of mortgage charge released/ceased
dot icon28/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Director resigned
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
New director appointed
dot icon17/05/2004
Full accounts made up to 2002-12-31
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Director's particulars changed
dot icon26/01/2004
Director resigned
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/06/2003
Return made up to 29/03/03; full list of members
dot icon23/06/2003
Location of register of members
dot icon03/05/2003
Registered office changed on 03/05/03 from: 8 suffolk street london SW1Y 4HG
dot icon03/05/2003
New director appointed
dot icon20/03/2003
Auditor's resignation
dot icon08/02/2003
Full accounts made up to 2002-03-31
dot icon02/01/2003
Certificate of change of name
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon30/10/2002
Registered office changed on 30/10/02 from: easlea road moreton hall estate bury st edmunds suffolk IP32 7BY
dot icon30/10/2002
Secretary resigned;director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon02/04/2002
Full accounts made up to 2001-03-31
dot icon15/03/2002
Return made up to 01/03/02; full list of members
dot icon15/03/2001
Return made up to 01/03/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 01/03/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon19/05/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon18/05/1999
Particulars of mortgage/charge
dot icon26/02/1999
Return made up to 01/03/99; no change of members
dot icon30/11/1998
Registered office changed on 30/11/98 from: ely road milton cambridge cambridgeshire CB4 6AA
dot icon31/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/07/1998
Particulars of mortgage/charge
dot icon18/03/1998
Return made up to 01/03/98; full list of members
dot icon23/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon16/01/1998
Declaration of assistance for shares acquisition
dot icon15/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
Ad 02/01/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon11/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon11/01/1998
Registered office changed on 11/01/98 from: wherstead park wherstead ipswich suffolk IP9 2AQ
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
£ nc 1000/100000 02/01/98
dot icon07/01/1998
New director appointed
dot icon06/01/1998
Particulars of mortgage/charge
dot icon02/01/1998
Memorandum and Articles of Association
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon26/11/1997
Certificate of change of name
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
Director resigned
dot icon03/04/1997
Return made up to 01/03/97; full list of members
dot icon31/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon25/03/1996
Return made up to 01/03/96; full list of members
dot icon10/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon16/10/1995
Director resigned;new director appointed
dot icon16/10/1995
Secretary resigned;new secretary appointed
dot icon28/03/1995
Return made up to 01/03/95; full list of members
dot icon17/02/1995
Certificate of change of name
dot icon07/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Return made up to 01/03/94; full list of members
dot icon13/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon16/03/1993
Return made up to 01/03/93; full list of members
dot icon27/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon21/08/1992
Secretary resigned;new secretary appointed
dot icon21/08/1992
Director resigned;new director appointed
dot icon30/03/1992
Return made up to 01/03/92; no change of members
dot icon08/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon04/06/1991
Return made up to 06/03/91; full list of members
dot icon12/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon12/10/1990
Return made up to 31/08/90; full list of members
dot icon12/10/1990
Resolutions
dot icon30/05/1989
Director resigned;new director appointed
dot icon30/05/1989
Secretary resigned;new secretary appointed
dot icon30/05/1989
Registered office changed on 30/05/89 from: 2 baches street london N1 6UB
dot icon22/05/1989
Memorandum and Articles of Association
dot icon12/05/1989
Certificate of change of name
dot icon06/03/1989
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
01/03/2019
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
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 S.E. LIMITED

CARILLION UTILITY SERVICES S.E. LIMITED is an(a) Liquidation company incorporated on 06/03/1989 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 S.E. LIMITED?

toggle

CARILLION UTILITY SERVICES S.E. LIMITED is currently Liquidation. It was registered on 06/03/1989 .

Where is CARILLION UTILITY SERVICES S.E. LIMITED located?

toggle

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

What does CARILLION UTILITY SERVICES S.E. LIMITED do?

toggle

CARILLION UTILITY SERVICES S.E. LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CARILLION UTILITY SERVICES S.E. 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.