CARILLION PUBLIC SECTOR TRUSTEES LIMITED
Overview
Company Name | CARILLION PUBLIC SECTOR TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05687214 |
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 PUBLIC SECTOR TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARILLION PUBLIC SECTOR TRUSTEES LIMITED located?
Registered Office Address | Crown House Birch Street WV1 4JX Wolverhampton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARILLION PUBLIC SECTOR TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CARILLION PUBLIC SECTOR TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Peter Clarke as a secretary on Dec 20, 2018 | 1 pages | TM02 | ||
Termination of appointment of Lee James Mills as a director on Jan 10, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Secretary's details changed for Mr Peter Clarke on Oct 01, 2018 | 1 pages | CH03 | ||
Change of details for Jeremy Mutter as a person with significant control on Oct 01, 2018 | 2 pages | PSC04 | ||
Director's details changed for Jeremy Mutter 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 | ||
Notification of Jeremy Mutter as a person with significant control on Oct 01, 2016 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Mar 26, 2018 | 2 pages | PSC09 | ||
Appointment of Independent Trustee Services Limited as a director on Jan 31, 2018 | 2 pages | AP02 | ||
Confirmation statement made on Jan 25, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of David Michael Picton as a director on Jan 18, 2018 | 1 pages | TM01 | ||
Appointment of Mr John Seumas Kerr as a director on Jan 10, 2018 | 2 pages | AP01 | ||
Termination of appointment of Anne Catherine Ramsay as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Director's details changed for Anne Catherine Ramsay on Jan 08, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Termination of appointment of Dennis Kemp as a secretary on Apr 12, 2017 | 1 pages | TM02 | ||
Appointment of Mr Peter Clarke as a secretary on Apr 12, 2017 | 2 pages | AP03 | ||
Appointment of Jeremy Mutter as a director on Oct 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of Simon Michael Tanner as a director on Aug 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Holt as a director on Aug 31, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2017 with updates | 6 pages | CS01 | ||
Appointment of David James Taylor as a director on Sep 20, 2016 | 2 pages | AP01 | ||
Who are the officers of CARILLION PUBLIC SECTOR TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KERR, John Seumas | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | United Kingdom | British | Ims Director | 157446440001 | ||||||||
MUTTER, Jeremy | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | England | British | Solicitor | 222127300001 | ||||||||
TAYLOR, David James | Director | Interchange 81-85 Station Road CR0 2RD Croydon Tps Consult Limited United Kingdom | United Kingdom | British | Architect | 91905590001 | ||||||||
THOMAS, Barry John | Director | Isle Road DT5 2JQ Portland 19 Dorset United Kingdom | United Kingdom | British | Retired | 130342790002 | ||||||||
INDEPENDENT TRUSTEE SERVICES LIMITED | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building United Kingdom |
| 126638950001 | ||||||||||
CLARKE, Peter | Secretary | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | 232623460001 | |||||||||||
DAWSON, Janet Kathleen | Secretary | Yew Trees Sandon Bank, Sandon ST18 9TB Stafford Staffordshire | British | 115060020001 | ||||||||||
GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||||||
KEMP, Dennis | Secretary | Glaziers Lane Normandy GU3 2DE Guildford Springfield Surrey United Kingdom | 162669910001 | |||||||||||
RUSHWORTH, Tina Jane | Secretary | 7 The Paddock TF13 6LT Much Wenlock Shropshire | Other | 127629990001 | ||||||||||
BOWES, Christopher Paul | Director | Cleeve Cottage 102 Holtye Road RH19 3EA East Grinstead West Sussex | United Kingdom | British | Engineer | 120994050001 | ||||||||
DAVIS, John Alec | Director | 44 Emmanuel Road Balham SW12 0HN London | United Kingdom | British | Geotechnical Engineer | 111290850001 | ||||||||
DRURY, Christopher John | Director | 74 Commercial Street EH6 6LX Edinburgh Tps, Commercial Quay United Kingdom | United Kingdom | British | Chartered Engineer | 151660650001 | ||||||||
GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | Chartered Secretary | 24075160004 | ||||||||
GIRLING, Chris | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | Finance Director | 111290990001 | |||||||||
GOUGH, Karen Jane | Director | Bay Tree Barn Oldbury Farm Lower Broadheath WR2 6RQ Worcester | British | Hr Director | 70126800002 | |||||||||
HOLT, Kenneth | Director | 90 Tollers Lane CR5 1BB Coulsdon Surrey | England | British | Civil Engineer | 107896970001 | ||||||||
HOWELLS, William Kenneth | Director | 8 King's Park EH32 0QL Longniddry East Lothian | British | Project Manager | 111290750001 | |||||||||
LIYANAGE, Arith Pitigala | Director | The Meadows Ketley Bank TF2 0BH Telford 12 Shropshire | United Kingdom | British | Managing Director | 133674260001 | ||||||||
MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||||||
MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | Accountant | 53951880001 | ||||||||
PICTON, David Michael | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Chief Sustainability Officer | 178695820001 | ||||||||
RAMSAY, Anne Catherine | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | United Kingdom | British | Solicitor | 166218840001 | ||||||||
TANNER, Simon Michael | Director | Interchange 81-85 Station Road CR0 2RD Croydon Tps Consult Limited United Kingdom | England | British | Associate Director | 207488630001 | ||||||||
TAPP, Richard Francis | Director | 26a Main Road NN7 1JW Grendon Rosehill Orchard Northampton | England | British | Solicitor | 173852420001 | ||||||||
TOMPSETT, Maureen Ann | Director | 11 Chatsworth Gardens WV6 8UU Wolverhampton West Midlands | British | Hr Manager | 111290910001 | |||||||||
YENN, Roger John | Director | Turner Court RH19 3EU East Grinstead 5 West Sussex United Kingdom | United Kingdom | British | Civil Engineer | 126304860002 |
Who are the persons with significant control of CARILLION PUBLIC SECTOR TRUSTEES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Jeremy Mutter | Oct 01, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CARILLION PUBLIC SECTOR TRUSTEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 25, 2017 | Mar 26, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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