CARILLION INTEGRATED SERVICES LIMITED
Overview
| Company Name | CARILLION INTEGRATED SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03679838 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARILLION INTEGRATED SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN LAING INTEGRATED SERVICES LIMITED | Aug 14, 2007 | Aug 14, 2007 |
| EQUION FACILITIES MANAGEMENT LIMITED | Dec 20, 2000 | Dec 20, 2000 |
| LAING HYDER FACILITIES MANAGEMENT LIMITED | Jan 04, 2000 | Jan 04, 2000 |
| WW25 LIMITED | Dec 07, 1998 | Dec 07, 1998 |
What are the latest accounts for CARILLION INTEGRATED SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for CARILLION INTEGRATED SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 07, 2018 |
| Next Confirmation Statement Due | Dec 21, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2017 |
| Overdue | Yes |
What are the latest filings for CARILLION INTEGRATED SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Change of details for Carillion Services Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||
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 | ||
Termination of appointment of Richard Francis Tapp as a director on Jun 25, 2018 | 1 pages | TM01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||
Termination of appointment of Emma Louise Mercer as a director on Jun 01, 2018 | 1 pages | TM01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Who are the officers of CARILLION INTEGRATED SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 182265930001 | |||||||
| LEWIS, Maria Bernadette | Secretary | Kingsway WC2B 6AN London 1 | British | 54836960001 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235181590001 | |||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | 3rd Floor 46 Charles Street CF10 2GE Cardiff South Glamorgan | 114724080001 | |||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BALLSDON, Andrew James | Director | 10 Fernbrook Road Caversham RG4 7HG Reading Berkshire | England | British | 94560360001 | |||||
| BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | 58686720001 | |||||
| BEST, Christopher | Director | Cedarwood Penton Hall Drive TW18 2HP Staines | United Kingdom | British | 68026210002 | |||||
| BLOOD, Gerard David | Director | Flat 3 88 Greencroft Gardens NW6 3JQ London | Australian | 74828410001 | ||||||
| BROWN, Justine Maria Parker | Director | Kingsway WC2B 6AN London 1 | England | British | 108528370001 | |||||
| COCHRANE, Keith Robertson | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | Scotland | British | 105823620002 | |||||
| COLVIN, Stuart Martin | Director | Kingsway WC2B 6AN London 1 | England | British | 99643100002 | |||||
| CONNOR, Adrian | Director | 41 Watton Road SG3 6AH Knebworth Hertfordshire | United Kingdom | British | 123250870001 | |||||
| DUNBAR, Angela | Director | 6 Forest Oak Close CF23 6QN Cardiff South Glamorgan | British | 61341260002 | ||||||
| GILLESPIE, Declan | Director | Kingsway WC2B 6AN London 1 | England | British | 126094680001 | |||||
| GRAY, Susan Elizabeth | Director | 1 Groton Road SW18 4ER London | British | 61496210001 | ||||||
| GRIER, Timothy Nicholas | Director | Kingsway WC2B 6AN London 1 | England | British | 100444730005 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| JAQUES, Dominic Andrew | Director | Broome Cottage Off High Street RG20 7LX East Ilsley Berkshire | England | British | 123899340001 | |||||
| KELLY, Paul John Anthony | Director | Kingsway WC2B 6AN London 1 | United Kingdom | Irish | 160635120001 | |||||
| KERR, James | Director | Kingsway WC2B 6AN London 1 | England | British | 65943620001 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| LUCAS, Gary Stephen | Director | 18 Willoughby Way Piddington NN7 2EH Northamptonshire | England | British | 70621740001 | |||||
| MERCER, Emma Louise | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 163383420001 | |||||
| MORRISH, Sally Fiona | Director | 22 Hereford Street E2 6EX London | British | 84623010001 | ||||||
| MURPHY, Stephen John | Director | No 9 Eversfield Road RH2 0PL Reigate Surrey | British | 83474980001 | ||||||
| PASKIN, Michael | Director | 220 Hale End Road IG8 9LZ Woodford Green Essex | England | British | 113557960001 | |||||
| ROGERS, Ian James | Director | 18 Raglan Close Frimley GU16 8YL Camberley Surrey | Uk | British | 122881170001 | |||||
| SALTER, Paul Lawrence | Director | 28 Lorane Court Langley Road Nascot Wood WD17 4LZ Watford Hertfordshire | United Kingdom | British | 117689960001 | |||||
| STORER, James Martin | Director | 96 Kidbrooke Park Road Blackheath SE3 0DX London | England | British | 44370760001 | |||||
| TAPP, Richard Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 173852420001 |
Who are the persons with significant control of CARILLION INTEGRATED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Services Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION INTEGRATED SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CARILLION INTEGRATED SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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