CARILLION SPECIALIST SERVICES LIMITED

CARILLION SPECIALIST SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCARILLION SPECIALIST SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02574792
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARILLION SPECIALIST SERVICES LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is CARILLION SPECIALIST SERVICES LIMITED located?

    Registered Office Address
    Pwc 8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION SPECIALIST SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TPS SPECIAL SERVICES LIMITEDAug 28, 1996Aug 28, 1996
    PSA PROJECTS LONDON LIMITEDJul 17, 1992Jul 17, 1992
    PROPERTY SERVICES AGENCY SERVICES PROJECTS LIMITEDJan 17, 1991Jan 17, 1991

    What are the latest accounts for CARILLION SPECIALIST SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CARILLION SPECIALIST SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 08, 2019
    Next Confirmation Statement DueJan 22, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2018
    OverdueYes

    What are the latest filings for CARILLION SPECIALIST SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 Jul 16, 2019

    2 pagesAD01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Change of details for Carillion Services Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Richard Francis Tapp as a director on Jun 25, 2018

    1 pagesTM01

    Termination of appointment of Lee James Mills as a director on Jun 18, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    Order of court to wind up

    3 pagesCOCOMP

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jan 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Jan 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015

    1 pagesCH03

    Director's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    2 pagesCH01

    Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015

    1 pagesAD01

    Annual return made up to Jan 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519
    7 pagesMISC

    Auditor's resignation

    5 pagesAUD

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jan 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Who are the officers of CARILLION SPECIALIST SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181640001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    PERROT, John
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    Secretary
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    British154279360001
    BRYDEN, Gordon
    20 Dumville Drive
    RH9 8NY Godstone
    Surrey
    Director
    20 Dumville Drive
    RH9 8NY Godstone
    Surrey
    British53913100004
    CHAPMAN, Craig Graeme
    456 Catcote Road
    TS25 2RA Hartlepool
    Teeside
    Director
    456 Catcote Road
    TS25 2RA Hartlepool
    Teeside
    United KingdomBritish118759430001
    ENGSTROM, Bertil Staffan
    Badger's Holt High Green
    Chorley
    WV16 6PP Bridgnorth
    Shropshire
    Director
    Badger's Holt High Green
    Chorley
    WV16 6PP Bridgnorth
    Shropshire
    Sweden46419780002
    GREEN, Adam Richard
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish129918780001
    HARDEN, Antony Kenneth
    Mathlin Cottage
    School Road, Wrington
    BS40 5NB Bristol
    Director
    Mathlin Cottage
    School Road, Wrington
    BS40 5NB Bristol
    EnglandBritish92053230001
    KENNY, Thomas Donald
    Silver Spinney
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Silver Spinney
    Beech Close
    KT11 2EN Cobham
    Surrey
    EnglandIrish85390230002
    KERSHAW, Andrew Richard
    Gold Hill North
    Chalfont St Peter
    SL9 9JG Nr Slough
    Brooklands
    Slough
    Director
    Gold Hill North
    Chalfont St Peter
    SL9 9JG Nr Slough
    Brooklands
    Slough
    British135115960001
    LEDWIDGE, Joseph John
    Sneyd Lane
    WV11 2DX Essington, Wolverhampton
    153
    United Kingdom
    Director
    Sneyd Lane
    WV11 2DX Essington, Wolverhampton
    153
    United Kingdom
    United KingdomBritish105384920001
    MACPHERSON, Colin
    6 Penkside
    Coven
    WV9 5BL Wolverhampton
    Director
    6 Penkside
    Coven
    WV9 5BL Wolverhampton
    EnglandBritish122753690001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MILLS, Lee James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish53951880001
    PAWSEY, Peter Edward
    The Tythe Barn
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    Director
    The Tythe Barn
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    British71208320001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    British33408310001
    PERROT, John
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    Director
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    United KingdomBritish154279360001
    REDING, Stephen John
    68 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    68 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    British10038480001
    ROBINSON, Thomas Daniel Edwin
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish189424500001
    SIMONS, David Thomas
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    Director
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    United KingdomBritish74951460001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish173852420001
    THREADER, Raymond Roy
    41 The Chase
    CR5 2EJ Coulsdon
    Surrey
    Director
    41 The Chase
    CR5 2EJ Coulsdon
    Surrey
    British95246520001

    Who are the persons with significant control of CARILLION SPECIALIST SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3011791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARILLION SPECIALIST SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2018Petition date
    Jan 26, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0