CARILLION PROPERTY SERVICES LIMITED
Overview
| Company Name | CARILLION PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04322876 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CARILLION PROPERTY SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARILLION PROPERTY 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 PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARILLION PROPERTY REPAIRS LIMITED | Jul 04, 2003 | Jul 04, 2003 |
| RAILSCOUT LIMITED | Nov 14, 2001 | Nov 14, 2001 |
What are the latest accounts for CARILLION PROPERTY 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 PROPERTY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 14, 2018 |
| Next Confirmation Statement Due | Nov 28, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2017 |
| Overdue | Yes |
What are the latest filings for CARILLION PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 22, 2019 | 2 pages | AD01 | ||||||||||
Change of details for Carillion Construction 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 Alison Margaret Shepley as a secretary on Jul 03, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Robin Herzberg as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 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 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Mar 17, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Francis Robin Herzberg on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Howson on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Adam on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CARILLION PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
| SHEPLEY, Alison Margaret | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | British | 84788390002 | ||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 192636860001 | |||||
| CENEY, Steven | Director | 40 The Spinney Finchfield WV3 9EU Wolverhampton West Midlands | British | 100106060001 | ||||||
| HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | 104017460001 | |||||
| HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 52429400001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| HURRELL, John Anthony | Director | Meadowside 15 Oaklands Close Hill Ridware WS15 3RJ Rugeley Staffordshire | British | 37849410001 | ||||||
| KENNY, Thomas Donald | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 85390230002 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| KIRK, Paul Robert | Director | 4 Beauchamp Gardens Myton Lane CV34 6QG Warwick Warwickshire | United Kingdom | British | 29144870002 | |||||
| LEDWIDGE, Joseph John | Director | Sneyd Lane WV11 2DX Essington, Wolverhampton 153 United Kingdom | United Kingdom | British | 105384920001 | |||||
| MCGILLIVARY, Ian Alan William | Director | 40 Quayside Mews WA13 0HZ Lymm Cheshire | British | 91118280001 | ||||||
| MERCER, Emma Louise | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 163383420001 | |||||
| MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 53951880001 | |||||
| ROSS, Robert Smillie | Director | 47 Purfield Dr RG10 8AR Wargrave Berkshire | United Kingdom | British | 116987790001 | |||||
| SHORROCKS, Dominic Richard | Director | Crowell Hill OX39 4BT Chinnor Crowell End Oxon United Kingdom | England | British | 136587190001 | |||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of CARILLION PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Construction Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION PROPERTY 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