CARILLION MANAGED SERVICES LIMITED
Overview
| Company Name | CARILLION MANAGED SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03130297 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARILLION MANAGED SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOWLEM MANAGED SERVICES LIMITED | Apr 25, 2006 | Apr 25, 2006 |
| MOWLEM MANAGED SERVICES PLC | Mar 05, 2004 | Mar 05, 2004 |
| AQUMEN GROUP PLC | Feb 24, 1997 | Feb 24, 1997 |
| FACILITIES SERVICES GROUP LIMITED | Apr 09, 1996 | Apr 09, 1996 |
| GAMESPEEDY LIMITED | Nov 24, 1995 | Nov 24, 1995 |
What are the latest accounts for CARILLION MANAGED SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CARILLION MANAGED SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Lee James Mills as a director on Nov 02, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Westley Maffei on Oct 01, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Lee James Mills on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Carillion Jm Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Westley Maffei on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard John Adam on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARILLION MANAGED SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAFFEI, Westley | Secretary | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | 166710210001 | |||||||
| ELLSON, Hilary Myra | Secretary | 38 All Saints Close Glebe Park RG40 1WE Wokingham Berkshire | British | 42871570001 | ||||||
| GEORGE, Timothy Francis | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | British | 24075160004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BROWN, Gerald Thornton | Director | 35 The Conifers Pine Ridge New Wokingham Road RG45 6TG Crowthorne Berkshire | England | British | 37084320001 | |||||
| CUMMINS, Liam John | Director | First Floor Flat 65 Mount Ararat Road TW10 6PL Richmond Surrey | British | 77376640001 | ||||||
| DAY, Stephen John | Director | Becca House Becca Lane Aberford LS25 3BD Leeds | England | British | 59028300002 | |||||
| GAINS, Sir John Christopher | Director | Longridge Farm Lane,East Markham NG22 0QH Newark Nottinghamshire | British | 4797420003 | ||||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| JACKSON, David Malcolm | Director | Kirkdene 4 North Parade LS16 5AY Leeds | British | 62560910001 | ||||||
| KENNY, Thomas Donald | Director | Foxley 17 Chalton Lane PO8 0PP Clanfield Hampshire | British | 85390230001 | ||||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| MAINWARING, Paul Richard | Director | 7 Woodlands Park Merrow GU1 2TH Guildford Surrey | England | British | 116302540001 | |||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||
| MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | 53951880001 | |||||
| MOORE, Arthur Harold | Director | 9 Hartswood Road W12 9NQ London | England | British | 14695940001 | |||||
| OUTHWAITE, Anthony | Director | 40 Millcroft Lofthouse Gate WF3 3TH Wakefield West Yorkshire | British | 21384110002 | ||||||
| ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | 33421810001 | ||||||
| VIVIAN, Simon Neil | Director | Pond Farm Cottage Faulkland BA3 5YG Bath Somerset | United Kingdom | British | 97479630001 | |||||
| WRIGHT, Julie Deborah | Director | 15 Castle Mills Waterside HG5 8DE Knaresborough North Yorkshire | England | British | 141843550001 | |||||
| CARILLION MANAGEMENT LIMITED | Director | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 36778210004 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CARILLION MANAGED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Jm Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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