CARILLION (ASPIRE SERVICES) LIMITED
Overview
| Company Name | CARILLION (ASPIRE SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05704254 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 (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 Address | No |
What were the previous names of CARILLION (ASPIRE SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOWLEM (ASPIRE SERVICES) LIMITED | Feb 09, 2006 | Feb 09, 2006 |
What are the latest accounts for CARILLION (ASPIRE SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CARILLION (ASPIRE SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Secretary's details changed for Westley Maffei on Oct 01, 2018 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of Mr Philip Ernest Shepley as a director on Apr 06, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Asa Daniel Parker as a director on Jan 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Gregg Lumby as a director on Dec 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Ernest Shepley as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Director's details changed for Mr Philip Ernest Shepley on Nov 20, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Gregg Lumby as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Ernest Shepley as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Director's details changed for Mr Richard Gregg Lumby on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of CARILLION (ASPIRE SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAFFEI, Westley | Secretary | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | 235181330001 | |||||||
| LUMBY, Richard Gregg | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 65529640001 | |||||
| SHEPLEY, Philip Ernest | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | United Kingdom | British | 176071210001 | |||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 173362530001 | |||||||
| CARILLION SECRETARIAT LIMITED | Secretary | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 33743910002 | |||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| MOWLEM SECRETARIAT LIMITED | Secretary | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 | |||||||
| CRAGG, Peter Austin | Director | 100 Agincourt Drive BD16 3JY Gilstead West Yorkshire | United Kingdom | British | 185488820001 | |||||
| DOHERTY, Nicholas Anthony | Director | Riccall Lane Kelfield YO19 6RE York George House North Yorkshire | United Kingdom | British | 134316050001 | |||||
| GILL, Matthew Clement Hugh | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 160968480001 | |||||
| HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | 104017460001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| HURCOMB, David Stuart | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 34516340004 | |||||
| KASHER, Michael Harrison | Director | 36 Mildred Sylvester Way WF6 1TA Normanton First Floor United Kingdom | England | British | 140185150001 | |||||
| LUMBY, Richard Gregg | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 65529640001 | |||||
| NICKSON, Stephen Edwin | Director | 13 Harley Terrace, Gosforth NE3 1UL Newcastle Upon Tyne | British | 106824290001 | ||||||
| PARKER, Asa Daniel | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 135496520001 | |||||
| SHEPLEY, Philip Ernest | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | United Kingdom | British | 176071210001 | |||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||
| MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Who are the persons with significant control of CARILLION (ASPIRE SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion (Aspire Services) Holdings Limited | Apr 06, 2016 | 84 Salop Street WV3 0SR Wolverhampton Carillion House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION (ASPIRE SERVICES) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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