CARILLION SERVICES LIMITED

CARILLION SERVICES LIMITED

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

    Company NameCARILLION SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03011791
    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 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CARILLION 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 SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC SERVICES LIMITEDFeb 11, 1999Feb 11, 1999
    TARMAC FACILITIES SERVICES LIMITEDOct 09, 1997Oct 09, 1997
    TARMAC SERVICEMASTER LIMITEDJan 27, 1995Jan 27, 1995
    MACKWEST LIMITEDJan 19, 1995Jan 19, 1995

    What are the latest accounts for CARILLION 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 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 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 Plc as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Termination of appointment of Alison Margaret Shepley as a secretary on Jul 03, 2018

    1 pagesTM02

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

    1 pagesTM02

    Termination of appointment of Keith Robertson Cochrane as a director on Feb 14, 2018

    1 pagesTM01

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

    1 pagesTM01

    Order of court to wind up

    3 pagesCOCOMP

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

    1 pagesTM01

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Emma Louise Mercer as a director on Dec 27, 2017

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Emma Louise Mercer as a director on Dec 12, 2017

    2 pagesAP01

    Appointment of Keith Robertson Cochrane as a director on Dec 12, 2017

    2 pagesAP01

    Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017

    1 pagesCH03

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

    2 pagesCH01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Philip Ernest Shepley as a director on Oct 19, 2017

    2 pagesAP01

    Termination of appointment of Nigel Paul Taylor as a director on Sep 29, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    22 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

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

    1 pagesTM01

    Confirmation statement made on Jan 08, 2017 with updates

    5 pagesCS01

    Who are the officers of CARILLION 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
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235183670001
    PERROT, John
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    Secretary
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    British154279360001
    SHEPLEY, Alison Margaret
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    British84788390002
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ACKERMAN, Peter John
    Miramar
    Alma Road
    GU35 8JR Headly Down
    Hampshire
    Director
    Miramar
    Alma Road
    GU35 8JR Headly Down
    Hampshire
    British72331210001
    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
    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
    ATKINSON, Leslie, Dr
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    Director
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    UkBritish66795350002
    BLOW, Graham John
    Greenlands
    Elcot Lane
    SN8 2AZ Marlborough
    Wiltshire
    Director
    Greenlands
    Elcot Lane
    SN8 2AZ Marlborough
    Wiltshire
    British77675510001
    BOOTH, Karen Jane
    Feiashill Road
    WV5 7HT Trysull
    Cherry Cottage
    South Staffs
    United Kingdom
    Director
    Feiashill Road
    WV5 7HT Trysull
    Cherry Cottage
    South Staffs
    United Kingdom
    United KingdomBritish192636860001
    BRYDEN, Gordon
    20 Dumville Drive
    RH9 8NY Godstone
    Surrey
    Director
    20 Dumville Drive
    RH9 8NY Godstone
    Surrey
    British53913100004
    COCHRANE, Keith Robertson
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    ScotlandBritish105823620002
    ERICKSON, Robert Daniel
    526 North Washington Street
    ILLINOIS Hinsdale
    Usa
    Director
    526 North Washington Street
    ILLINOIS Hinsdale
    Usa
    American42302700001
    EWEN, Robert John Tuch
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    Director
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    United KingdomBritish49940200001
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    GRIFFITHS OF FFORESTFACH, Brian, Lord
    19 Chester Square
    SW1W 9HS London
    Director
    19 Chester Square
    SW1W 9HS London
    British42617760001
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritish104017460001
    HAYWARD, Alan
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish154549030001
    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
    HURCOMB, David Stuart
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    Director
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    United KingdomBritish34516340004
    JONES, Oliver John
    Brackenwood
    Hillview Road
    KT10 0TU Claygate
    Surrey
    Director
    Brackenwood
    Hillview Road
    KT10 0TU Claygate
    Surrey
    United KingdomBritish17483880003
    JONES, Oliver John
    Brackenwood
    Hillview Road
    KT10 0TU Claygate
    Surrey
    Director
    Brackenwood
    Hillview Road
    KT10 0TU Claygate
    Surrey
    United KingdomBritish17483880003
    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
    Silver Spinney
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Silver Spinney
    Beech Close
    KT11 2EN Cobham
    Surrey
    EnglandIrish85390230002
    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
    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
    MCDONOUGH, John
    2 Cygnet Close
    Compton
    WV6 8XR Wolverhampton
    Director
    2 Cygnet Close
    Compton
    WV6 8XR Wolverhampton
    UkBritish74536340007
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    MERCER, Emma Louise
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish163383420001

    Who are the persons with significant control of CARILLION 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 FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3782379
    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 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 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