CARILLION MANAGED SERVICES LIMITED

CARILLION MANAGED SERVICES LIMITED

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

    Company NameCARILLION MANAGED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03130297
    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 CARILLION MANAGED SERVICES LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARILLION MANAGED SERVICES LIMITED located?

    Registered Office Address
    Crown House
    Birch Street
    WV1 4JX Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION MANAGED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOWLEM MANAGED SERVICES LIMITED Apr 25, 2006Apr 25, 2006
    MOWLEM MANAGED SERVICES PLCMar 05, 2004Mar 05, 2004
    AQUMEN GROUP PLCFeb 24, 1997Feb 24, 1997
    FACILITIES SERVICES GROUP LIMITEDApr 09, 1996Apr 09, 1996
    GAMESPEEDY LIMITEDNov 24, 1995Nov 24, 1995

    What are the latest accounts for CARILLION MANAGED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CARILLION MANAGED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Lee James Mills as a director on Nov 02, 2018

    1 pagesTM01

    Secretary's details changed for Westley Maffei on Oct 01, 2018

    1 pagesCH03

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    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 Jm Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

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

    1 pagesTM01

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

    2 pagesCH01

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    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

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 299,502
    SH01

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

    6 pagesAA

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

    2 pagesCH01

    Secretary's details changed for Westley Maffei on Mar 02, 2015

    1 pagesCH03

    Director's details changed for Mr Richard John Adam on Mar 02, 2015

    2 pagesCH01

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

    1 pagesAD01

    Annual return made up to Nov 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 299,502
    SH01

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

    5 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 299,502
    SH01

    Who are the officers of CARILLION MANAGED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAFFEI, Westley
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Secretary
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    166710210001
    ELLSON, Hilary Myra
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    Secretary
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    British42871570001
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    British24075160004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    BROWN, Gerald Thornton
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    Director
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    EnglandBritish37084320001
    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
    GAINS, Sir John Christopher
    Longridge
    Farm Lane,East Markham
    NG22 0QH Newark
    Nottinghamshire
    Director
    Longridge
    Farm Lane,East Markham
    NG22 0QH Newark
    Nottinghamshire
    British4797420003
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    JACKSON, David Malcolm
    Kirkdene 4 North Parade
    LS16 5AY Leeds
    Director
    Kirkdene 4 North Parade
    LS16 5AY Leeds
    British62560910001
    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
    MAINWARING, Paul Richard
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    Director
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    EnglandBritish116302540001
    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 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritish53951880001
    MOORE, Arthur Harold
    9 Hartswood Road
    W12 9NQ London
    Director
    9 Hartswood Road
    W12 9NQ London
    EnglandBritish14695940001
    OUTHWAITE, Anthony
    40 Millcroft
    Lofthouse Gate
    WF3 3TH Wakefield
    West Yorkshire
    Director
    40 Millcroft
    Lofthouse Gate
    WF3 3TH Wakefield
    West Yorkshire
    British21384110002
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    British33421810001
    VIVIAN, Simon Neil
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    Director
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    United KingdomBritish97479630001
    WRIGHT, Julie Deborah
    15 Castle Mills
    Waterside
    HG5 8DE Knaresborough
    North Yorkshire
    Director
    15 Castle Mills
    Waterside
    HG5 8DE Knaresborough
    North Yorkshire
    EnglandBritish141843550001
    CARILLION MANAGEMENT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    36778210004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CARILLION MANAGED 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 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.

    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