CARILLION INTEGRATED SERVICES LIMITED

CARILLION INTEGRATED SERVICES LIMITED

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

    Company NameCARILLION INTEGRATED SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03679838
    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 INTEGRATED SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CARILLION INTEGRATED 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 INTEGRATED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LAING INTEGRATED SERVICES LIMITEDAug 14, 2007Aug 14, 2007
    EQUION FACILITIES MANAGEMENT LIMITEDDec 20, 2000Dec 20, 2000
    LAING HYDER FACILITIES MANAGEMENT LIMITEDJan 04, 2000Jan 04, 2000
    WW25 LIMITEDDec 07, 1998Dec 07, 1998

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

    OverdueYes
    Last Confirmation Statement Made Up ToDec 07, 2018
    Next Confirmation Statement DueDec 21, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2017
    OverdueYes

    What are the latest filings for CARILLION INTEGRATED 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

    3 pagesAD01

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

    2 pagesPSC05

    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

    Termination of appointment of Richard Francis Tapp as a director on Jun 25, 2018

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

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

    1 pagesTM02

    Termination of appointment of Emma Louise Mercer as a director on Jun 01, 2018

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Who are the officers of CARILLION INTEGRATED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    182265930001
    LEWIS, Maria Bernadette
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British54836960001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181590001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    ASSET MANAGEMENT SOLUTIONS LIMITED
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    Secretary
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    114724080001
    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
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritish94560360001
    BARRAS, Florence Marie Francoise
    14 Rydon Street
    N1 7AL London
    Director
    14 Rydon Street
    N1 7AL London
    EnglandBritish,French58686720001
    BEST, Christopher
    Cedarwood
    Penton Hall Drive
    TW18 2HP Staines
    Director
    Cedarwood
    Penton Hall Drive
    TW18 2HP Staines
    United KingdomBritish68026210002
    BLOOD, Gerard David
    Flat 3
    88 Greencroft Gardens
    NW6 3JQ London
    Director
    Flat 3
    88 Greencroft Gardens
    NW6 3JQ London
    Australian74828410001
    BROWN, Justine Maria Parker
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish108528370001
    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
    COLVIN, Stuart Martin
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish99643100002
    CONNOR, Adrian
    41 Watton Road
    SG3 6AH Knebworth
    Hertfordshire
    Director
    41 Watton Road
    SG3 6AH Knebworth
    Hertfordshire
    United KingdomBritish123250870001
    DUNBAR, Angela
    6 Forest Oak Close
    CF23 6QN Cardiff
    South Glamorgan
    Director
    6 Forest Oak Close
    CF23 6QN Cardiff
    South Glamorgan
    British61341260002
    GILLESPIE, Declan
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish126094680001
    GRAY, Susan Elizabeth
    1 Groton Road
    SW18 4ER London
    Director
    1 Groton Road
    SW18 4ER London
    British61496210001
    GRIER, Timothy Nicholas
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish100444730005
    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
    JAQUES, Dominic Andrew
    Broome Cottage
    Off High Street
    RG20 7LX East Ilsley
    Berkshire
    Director
    Broome Cottage
    Off High Street
    RG20 7LX East Ilsley
    Berkshire
    EnglandBritish123899340001
    KELLY, Paul John Anthony
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomIrish160635120001
    KERR, James
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish65943620001
    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
    LUCAS, Gary Stephen
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    Director
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    EnglandBritish70621740001
    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
    MORRISH, Sally Fiona
    22 Hereford Street
    E2 6EX London
    Director
    22 Hereford Street
    E2 6EX London
    British84623010001
    MURPHY, Stephen John
    No 9 Eversfield Road
    RH2 0PL Reigate
    Surrey
    Director
    No 9 Eversfield Road
    RH2 0PL Reigate
    Surrey
    British83474980001
    PASKIN, Michael
    220 Hale End Road
    IG8 9LZ Woodford Green
    Essex
    Director
    220 Hale End Road
    IG8 9LZ Woodford Green
    Essex
    EnglandBritish113557960001
    ROGERS, Ian James
    18 Raglan Close
    Frimley
    GU16 8YL Camberley
    Surrey
    Director
    18 Raglan Close
    Frimley
    GU16 8YL Camberley
    Surrey
    UkBritish122881170001
    SALTER, Paul Lawrence
    28 Lorane Court
    Langley Road Nascot Wood
    WD17 4LZ Watford
    Hertfordshire
    Director
    28 Lorane Court
    Langley Road Nascot Wood
    WD17 4LZ Watford
    Hertfordshire
    United KingdomBritish117689960001
    STORER, James Martin
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    Director
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    EnglandBritish44370760001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish173852420001

    Who are the persons with significant control of CARILLION INTEGRATED 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 FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3011791
    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 INTEGRATED 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)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Aug 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Mayor and Burgesses of the London Borough of Croydon
    Transactions
    • Aug 02, 2013Registration of a charge (MR01)
    • Sep 20, 2017Satisfaction of a charge (MR04)

    Does CARILLION INTEGRATED 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