CARILLION (ASPIRE SERVICES) LIMITED

CARILLION (ASPIRE SERVICES) LIMITED

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

    Company NameCARILLION (ASPIRE SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05704254
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARILLION (ASPIRE SERVICES) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CARILLION (ASPIRE SERVICES) LIMITED located?

    Registered Office Address
    Crown House
    Birch Street
    WV1 4JX Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION (ASPIRE SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOWLEM (ASPIRE SERVICES) LIMITEDFeb 09, 2006Feb 09, 2006

    What are the latest accounts for CARILLION (ASPIRE SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CARILLION (ASPIRE SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Secretary's details changed for Westley Maffei on Oct 01, 2018

    1 pagesCH03

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of Mr Philip Ernest Shepley as a director on Apr 06, 2018

    2 pagesAP01

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Termination of appointment of Asa Daniel Parker as a director on Jan 03, 2018

    1 pagesTM01

    Appointment of Mr Richard Gregg Lumby as a director on Dec 07, 2017

    2 pagesAP01

    Termination of appointment of Philip Ernest Shepley as a director on Dec 07, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Director's details changed for Mr Philip Ernest Shepley on Nov 20, 2017

    2 pagesCH01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Richard Gregg Lumby as a director on Feb 20, 2017

    1 pagesTM01

    Appointment of Mr Philip Ernest Shepley as a director on Feb 20, 2017

    2 pagesAP01

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Director's details changed for Mr Richard Gregg Lumby on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015

    1 pagesCH03

    Who are the officers of CARILLION (ASPIRE SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAFFEI, Westley
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Secretary
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    235181330001
    LUMBY, Richard Gregg
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish65529640001
    SHEPLEY, Philip Ernest
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Director
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    United KingdomBritish176071210001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    173362530001
    CARILLION SECRETARIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Secretary
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Secretary
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001
    CRAGG, Peter Austin
    100 Agincourt Drive
    BD16 3JY Gilstead
    West Yorkshire
    Director
    100 Agincourt Drive
    BD16 3JY Gilstead
    West Yorkshire
    United KingdomBritish185488820001
    DOHERTY, Nicholas Anthony
    Riccall Lane
    Kelfield
    YO19 6RE York
    George House
    North Yorkshire
    Director
    Riccall Lane
    Kelfield
    YO19 6RE York
    George House
    North Yorkshire
    United KingdomBritish134316050001
    GILL, Matthew Clement Hugh
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish160968480001
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritish104017460001
    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
    HURCOMB, David Stuart
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish34516340004
    KASHER, Michael Harrison
    36 Mildred Sylvester Way
    WF6 1TA Normanton
    First Floor
    United Kingdom
    Director
    36 Mildred Sylvester Way
    WF6 1TA Normanton
    First Floor
    United Kingdom
    EnglandBritish140185150001
    LUMBY, Richard Gregg
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish65529640001
    NICKSON, Stephen Edwin
    13 Harley Terrace,
    Gosforth
    NE3 1UL Newcastle Upon Tyne
    Director
    13 Harley Terrace,
    Gosforth
    NE3 1UL Newcastle Upon Tyne
    British106824290001
    PARKER, Asa Daniel
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish135496520001
    SHEPLEY, Philip Ernest
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Director
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    United KingdomBritish176071210001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    80754520001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Who are the persons with significant control of CARILLION (ASPIRE SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Apr 06, 2016
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05704064
    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.

    Does CARILLION (ASPIRE SERVICES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2018Commencement of winding up
    Apr 03, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT 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