G4S CARILLION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameG4S CARILLION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02984970
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G4S CARILLION LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Public order and safety activities (84240) / Public administration and defence; compulsory social security
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is G4S CARILLION LIMITED located?

    Registered Office Address
    Carillion House
    84 Salop Street
    WV3 0SR Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S CARILLION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GSL CARILLION LIMITEDFeb 13, 2004Feb 13, 2004
    GROUP 4 CARILLION LIMITEDAug 31, 1999Aug 31, 1999
    GROUP 4 TARMAC LIMITEDDec 13, 1995Dec 13, 1995
    BRIDGEND PRISON SERVICES LIMITEDOct 31, 1994Oct 31, 1994

    What are the latest accounts for G4S CARILLION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for G4S CARILLION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G4S CARILLION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Francis Robin Herzberg 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 Oct 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Oct 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 23, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Secretary's details changed for Anne Catherine Ramsay on Jan 01, 2012

    2 pagesCH03

    Annual return made up to Oct 23, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Appointment of Vaishali Patel as a director

    2 pagesAP01

    Termination of appointment of Christopher Elliott as a director

    1 pagesTM01

    Termination of appointment of Andrew Banks as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Francis Robin Herzberg on Oct 01, 2010

    2 pagesCH01

    Registered office address changed from * Birch Street Wolverhampton West Midlands WV1 4HY* on Aug 17, 2010

    1 pagesAD01

    Certificate of change of name

    Company name changed gsl carillion LIMITED\certificate issued on 09/08/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2010

    Change company name resolution on Jul 26, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Oct 23, 2009 with full list of shareholders

    7 pagesAR01

    Who are the officers of G4S CARILLION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other125380750001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Accountant52429400001
    PATEL, Vaishali Jagdish
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    EnglandBritishSolicitor160296330001
    TURNER, Richard Charles
    70 Pewley Way
    GU1 3QA Guildford
    Surrey
    Director
    70 Pewley Way
    GU1 3QA Guildford
    Surrey
    EnglandBritishCommercial Director Cpf94628670002
    ANDERSON, David Alexander John
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Secretary
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British94497310001
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Secretary
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    British52429400001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ANDERSON, David Alexander John
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Director
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    BritishSolicitor94497310001
    BANKS, Andrew David
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    Director
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    United KingdomBritishDirector164295230001
    BROWN, Stephen Richard
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    Director
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    BritishDirector15085940005
    DUNN, Angus Henry
    Dower House, Oxon Hoath
    TN11 9SS Tonbridge
    Kent
    Director
    Dower House, Oxon Hoath
    TN11 9SS Tonbridge
    Kent
    BritishHead Of Private Finance41251680001
    ELLIOTT, Christopher
    Woodcote House
    Broad Lane Bishampton
    WR10 2LY Pershore
    Worcestershire
    Director
    Woodcote House
    Broad Lane Bishampton
    WR10 2LY Pershore
    Worcestershire
    EnglandBritishDirector64082070001
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    BritishInvestment Director78180430001
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    BritishFinance Director67125270002
    HARROWER, James Arthur
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    Director
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    BritishDirector12257110001
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Director
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    EnglandBritishChartered Accountant52429400001
    JONES, Stuart Nigel
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    Director
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    BritishDirector79744320001
    LAVERS, Michael John
    2 Binden Road
    W12 9RJ London
    Director
    2 Binden Road
    W12 9RJ London
    EnglandBritishTreasurer3090450001
    MALMBERG, Louis Joannes
    Scheveningseslag 87
    2586 KW The Hague
    Netherlands
    Director
    Scheveningseslag 87
    2586 KW The Hague
    Netherlands
    DutchAttorney45086130001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    BritishChartered Accountant110597480001
    OSBORNE, Robert Charles
    Heath View
    Bromstead Common
    TF10 9DG Newport
    Shropshire
    Director
    Heath View
    Bromstead Common
    TF10 9DG Newport
    Shropshire
    BritishMd-Pfu68448420001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    BritishCivil Engineer33408310001
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    BritishCivil Engineer33421810001
    SHARPLES, Bernard John
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    Director
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    United KingdomBritishCivil Engineer36242390003
    WALLIN, Bjorn Anders
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    Director
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    SwedishDirector27412950001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    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