CARILLION SERVICES 2006 LIMITED

CARILLION SERVICES 2006 LIMITED

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

    Company NameCARILLION SERVICES 2006 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02684154
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CARILLION SERVICES 2006 LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is CARILLION SERVICES 2006 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 SERVICES 2006 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOWLEM SERVICES LIMITEDNov 21, 2005Nov 21, 2005
    MOWLEM AQUMEN MANAGED SERVICES LIMITEDDec 30, 2003Dec 30, 2003
    AQUMEN SERVICES LIMITEDMar 25, 1997Mar 25, 1997
    MOWLEM FACILITIES MANAGEMENT LIMITEDOct 01, 1993Oct 01, 1993
    NOREAST BUILDING MANAGEMENT LIMITEDFeb 04, 1992Feb 04, 1992

    What are the latest accounts for CARILLION SERVICES 2006 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 SERVICES 2006 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2018
    Next Confirmation Statement DueFeb 15, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2017
    OverdueYes

    What are the latest filings for CARILLION SERVICES 2006 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 Aug 13, 2019

    2 pagesAD01

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

    1 pagesAD01

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

    2 pagesPSC05

    Termination of appointment of Francis Robin Herzberg as a director on Jun 18, 2018

    1 pagesTM01

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

    1 pagesTM02

    Termination of appointment of Richard Gregg Lumby as a director on Feb 26, 2018

    1 pagesTM01

    Order of court to wind up

    3 pagesCOCOMP

    Appointment of Mr Francis Robin Herzberg as a director on Jan 15, 2018

    2 pagesAP01

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Termination of appointment of Philip Ernest Shepley as a director on Dec 21, 2017

    1 pagesTM01

    Director's details changed for Mr Philip Ernest Shepley on Nov 20, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    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

    Termination of appointment of John Christopher Platt as a director on Mar 08, 2017

    1 pagesTM01

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Registration of charge 026841540001, created on Dec 09, 2016

    30 pagesMR01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of Colin Macpherson as a director on Oct 14, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Termination of appointment of Michael Kasher as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of CARILLION SERVICES 2006 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
    169293000001
    HOW, Richard Frederick Charles
    16 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Secretary
    16 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    British4752890001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181430001
    CARILLION SECRETARIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Secretary
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910002
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish67133560004
    BARRACK, James White
    3 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    Director
    3 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    Other36683250001
    CLAYTON, Jeremy Paul
    18 Dorothy Road
    SW11 2JP London
    Director
    18 Dorothy Road
    SW11 2JP London
    British19763470001
    CUMMINS, Liam John
    First Floor Flat
    65 Mount Ararat Road
    TW10 6PL Richmond
    Surrey
    Director
    First Floor Flat
    65 Mount Ararat Road
    TW10 6PL Richmond
    Surrey
    British77376640001
    DAY, Stephen John
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    Director
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    EnglandBritish59028300002
    DOHERTY, Nicholas Anthony
    Riccall Lane
    Kelfield
    YO19 6RE York
    George House
    North Yorkshire
    Director
    Riccall Lane
    Kelfield
    YO19 6RE York
    George House
    North Yorkshire
    United KingdomBritish134316050001
    GARFORTH, Douglas
    23 Orchard Way
    Offord Darcy
    PE18 9RE Huntingdon
    Cambridgeshire
    Director
    23 Orchard Way
    Offord Darcy
    PE18 9RE Huntingdon
    Cambridgeshire
    EnglandBritish41546720001
    GARNER, Alan David
    21 Sandy Lane
    LU7 3BE Leighton Buzzard
    Bedfordshire
    Director
    21 Sandy Lane
    LU7 3BE Leighton Buzzard
    Bedfordshire
    British76422880001
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish24075160004
    GRICE, Ian Michael
    14 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    Director
    14 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    British44883010001
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritish104017460001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish52429400001
    HOW, Richard Frederick Charles
    16 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    16 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    British4752890001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish147650310001
    JACKSON, David Malcolm
    Kirkdene 4 North Parade
    LS16 5AY Leeds
    Director
    Kirkdene 4 North Parade
    LS16 5AY Leeds
    British62560910001
    JENKINS, Peter
    15 Southfield Road
    Burley-In-Wharfedale
    LS29 7PA Ilkley
    West Yorkshire
    Director
    15 Southfield Road
    Burley-In-Wharfedale
    LS29 7PA Ilkley
    West Yorkshire
    British112632560001
    KASHER, Michael Harrison
    7077 Keele Street
    4th Floor Concord
    L4K 0B6 Ontario
    Carillion Canada Inc
    Canada
    Director
    7077 Keele Street
    4th Floor Concord
    L4K 0B6 Ontario
    Carillion Canada Inc
    Canada
    EnglandBritish140185150001
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish85390230002
    KENNY, Thomas Donald
    Foxley
    17 Chalton Lane
    PO8 0PP Clanfield
    Hampshire
    Director
    Foxley
    17 Chalton Lane
    PO8 0PP Clanfield
    Hampshire
    British85390230001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    LENEHAN, Anthony Stephen
    Wharfe Grange
    LS22 6SS Wetherby
    24
    West Yorkshire
    Director
    Wharfe Grange
    LS22 6SS Wetherby
    24
    West Yorkshire
    EnglandBritish132088500001
    LUMBY, Richard Gregg
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish65529640001
    MACPHERSON, Colin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish122753690001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish96596920001
    MILLS, Lee James
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish53951880001
    OUTHWAITE, Anthony
    40 Millcroft
    Lofthouse Gate
    WF3 3TH Wakefield
    West Yorkshire
    Director
    40 Millcroft
    Lofthouse Gate
    WF3 3TH Wakefield
    West Yorkshire
    British21384110002
    PAYNE, Brian Michael
    63 Perry Street
    Wendover
    HP22 6DJ Aylesbury
    Buckinghamshire
    Director
    63 Perry Street
    Wendover
    HP22 6DJ Aylesbury
    Buckinghamshire
    British39984970001
    PLATT, John Christopher
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish58749660002
    PLATT, John Christopher
    1 Lime Grove
    Westfield
    GU22 9PW Woking
    Surrey
    Director
    1 Lime Grove
    Westfield
    GU22 9PW Woking
    Surrey
    British58749660001
    PRATT, Keith Thomas
    62 Lincolns Mead
    RH7 6TA Lingfield
    Surrey
    Director
    62 Lincolns Mead
    RH7 6TA Lingfield
    Surrey
    EnglandBritish60044650002

    Who are the persons with significant control of CARILLION SERVICES 2006 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 Number77628
    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 SERVICES 2006 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2016
    Delivered On Dec 16, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Agent for the Secured Parties
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)

    Does CARILLION SERVICES 2006 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2018Petition date
    Jan 15, 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