Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARILLION SERVICES LIMITED
Company Information for

CARILLION SERVICES LIMITED

PWC 8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
03011791
Private Limited Company
Liquidation

Company Overview

About Carillion Services Ltd
CARILLION SERVICES LIMITED was founded on 1995-01-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Carillion Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARILLION SERVICES LIMITED
 
Legal Registered Office
PWC 8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WV1
 
Filing Information
Company Number 03011791
Company ID Number 03011791
Date formed 1995-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 08:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARILLION SERVICES LIMITED
The following companies were found which have the same name as CARILLION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARILLION SERVICES 2006 LIMITED PWC 8TH FLOOR, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Liquidation Company formed on the 1992-02-04
CARILLION SERVICES (ACT) INC. Ontario Dissolved
CARILLION SERVICES LIMITED Unknown
CARILLION SERVICES 2006 LIMITED Unknown
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Plc as a person with significant control on 2018-10-01
2018-07-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-03TM02Termination of appointment of Alison Margaret Shepley on 2018-07-03
2018-06-08TM02Termination of appointment of Westley Maffei on 2018-06-04
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTSON COCHRANE
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGG LUMBY
2018-01-23COCOMPORDER OF COURT TO WIND UP
2018-01-23COCOMPORDER OF COURT TO WIND UP
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE MERCER
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ERNEST SHEPLEY
2017-12-12AP01DIRECTOR APPOINTED EMMA LOUISE MERCER
2017-12-12AP01DIRECTOR APPOINTED KEITH ROBERTSON COCHRANE
2017-11-27CH01Director's details changed for Mr Philip Ernest Shepley on 2017-11-20
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2017-11-20
2017-11-07RES01ADOPT ARTICLES 07/11/17
2017-10-23AP01DIRECTOR APPOINTED MR PHILIP ERNEST SHEPLEY
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER PLATT
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030117910001
2016-12-08AP01DIRECTOR APPOINTED MR RICHARD JOHN ADAM
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHERSON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER
2016-07-01AP01DIRECTOR APPOINTED NIGEL PAUL TAYLOR
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-08AR0108/01/16 FULL LIST
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KASHER / 16/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PLATT / 16/10/2015
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREGG LUMBY / 02/03/2015
2015-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACPHERSON / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2015-02-03AUDAUDITOR'S RESIGNATION
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-08AR0108/01/15 FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2014-06-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-08AR0108/01/14 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0108/01/13 FULL LIST
2012-11-22AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PLATT
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPLEY
2012-10-02AP01DIRECTOR APPOINTED PHILIP ERNEST SHEPLEY
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPLEY
2012-03-09AP01DIRECTOR APPOINTED MR PAUL MARTIN THOMPSON
2012-02-29AP01DIRECTOR APPOINTED MICHAEL KASHER
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 11/04/2011
2012-01-12AR0108/01/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACPHERSON / 25/05/2011
2011-05-25AP01DIRECTOR APPOINTED COLIN MACPHERSON
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 17/01/2011
2011-01-10AR0108/01/11 FULL LIST
2010-12-22SH20STATEMENT BY DIRECTORS
2010-12-22SH1922/12/10 STATEMENT OF CAPITAL GBP 1000000
2010-12-22CAP-SSSOLVENCY STATEMENT DATED 15/12/10
2010-12-22RES06REDUCE ISSUED CAPITAL 15/12/2010
2010-12-15AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2010-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-02RES01ADOPT ARTICLES 29/10/2010
2010-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-02RES12VARYING SHARE RIGHTS AND NAMES
2010-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 20/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 20/10/2010
2010-09-22AP01DIRECTOR APPOINTED RICHARD IAN SYKES
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER
2010-03-24AP01DIRECTOR APPOINTED EMMA MERCER
2010-03-24AP01DIRECTOR APPOINTED MRS KAREN JANE BOOTH
2010-01-20AR0108/01/10 FULL LIST
2009-10-25RES01ALTER ARTICLES
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONALD KENNY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30288aDIRECTOR APPOINTED ROGER WILLIAM ROBINSON
2009-03-30288aDIRECTOR APPOINTED PHILIP ERNEST SHEPLEY
2009-03-30288aDIRECTOR APPOINTED JOHN MCDONOUGH
2009-03-30288aDIRECTOR APPOINTED THOMAS DONALD KENNY
2009-01-08363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2008-01-09363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1142392 Active Licenced property: RIVER GARDENS BUSINESS CENTRE UNIT 6/7 SPUR ROAD FELTHAM SPUR ROAD GB TW14 0SN;CHURCH ROAD HMP STANDFORD HILL EASTCHURCH SHEERNESS EASTCHURCH GB ME12 4AA. Correspondance address: 84 SALOP STREET CARILLION HOUSE WOLVERHAMPTON GB WV3 0SR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1146119 Active Licenced property: ARGYLE ROAD HMP PARKHURST STORES NEWPORT GB PO30 5SB. Correspondance address: CARILLION HOUSE C/O CARILLION FLEET MANAGEMENT LTD 84 SALOP STREET WOLVERHAMPTON 84 SALOP STREET GB WV3 0SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1065393 Active Licenced property: JOINT SUPPORT UNIT NORTHWOOD MECHANICAL TRANSPORT SECTION SANDY LANE NORTHWOOD SANDY LANE GB HA6 3HP. Correspondance address: Northwood HQ Motor Transport Section SANDY LANE NORTHWOOD SANDY LANE GB HA6 3HP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1065393 Active Licenced property: JOINT SUPPORT UNIT NORTHWOOD MECHANICAL TRANSPORT SECTION SANDY LANE NORTHWOOD SANDY LANE GB HA6 3HP. Correspondance address: Northwood HQ Motor Transport Section SANDY LANE NORTHWOOD SANDY LANE GB HA6 3HP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1065393 Active Licenced property: JOINT SUPPORT UNIT NORTHWOOD MECHANICAL TRANSPORT SECTION SANDY LANE NORTHWOOD SANDY LANE GB HA6 3HP. Correspondance address: Northwood HQ Motor Transport Section SANDY LANE NORTHWOOD SANDY LANE GB HA6 3HP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-01-19
Fines / Sanctions
No fines or sanctions have been issued against CARILLION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-09 Outstanding SANTANDER UK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of CARILLION SERVICES LIMITED registering or being granted any patents
Domain Names

CARILLION SERVICES LIMITED owns 1 domain names.

citex.co.uk  

Trademarks
We have not found any records of CARILLION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARILLION SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-11 GBP £8,250 Incentives to Industrialists
The Serious Fraud Office 2015-4 GBP £96,515 Leasehold Improvements
Manchester City Council 2014-6 GBP £163,446
Stockport Metropolitan Council 2014-6 GBP £63,194
London Borough of Hackney 2014-5 GBP £2,916
London Borough of Hackney 2014-4 GBP £42,306
Manchester City Council 2014-3 GBP £152,184
London Borough of Camden 2014-3 GBP £12,770
London Borough of Hackney 2014-3 GBP £6,531
Oxfordshire County Council 2014-2 GBP £6,005
London Borough of Camden 2014-2 GBP £2,836
Manchester City Council 2014-1 GBP £35,318
The Serious Fraud Office 2014-1 GBP £48,946 Computer Hardware
Manchester City Council 2013-12 GBP £116,866
London Borough of Camden 2013-12 GBP £25,211
London Borough of Hackney 2013-11 GBP £934
London Borough of Hackney 2013-10 GBP £1,868
Manchester City Council 2013-9 GBP £152,478
London Borough of Hackney 2013-8 GBP £2,612
London Borough of Hackney 2013-7 GBP £2,420
Ministry of Defence 2013-6 GBP £43,057
Manchester City Council 2013-6 GBP £152,478
London Borough of Hackney 2013-6 GBP £3,736
Manchester City Council 2013-5 GBP £7,539
London Borough of Hackney 2013-5 GBP £821
London Borough of Hackney 2013-4 GBP £4,275
Ministry of Defence 2013-3 GBP £56,065
Manchester City Council 2013-3 GBP £304,956
London Borough of Hackney 2013-3 GBP £3,333
London Borough of Hackney 2013-2 GBP £3,006
Manchester City Council 2013-1 GBP £304,956
London Borough of Hackney 2013-1 GBP £505
Manchester City Council 2012-11 GBP £0
London Borough of Hackney 2012-11 GBP £2,201
Manchester City Council 2012-10 GBP £21,552
London Borough of Hackney 2012-10 GBP £1,101
Manchester City Council 2012-9 GBP £305,780
London Borough of Hackney 2012-8 GBP £1,101
London Borough of Hackney 2012-7 GBP £3,574
Manchester City Council 2012-6 GBP £305,780
London Borough of Hackney 2012-6 GBP £1,101
London Borough of Hackney 2012-5 GBP £9,158
London Borough of Hackney 2012-4 GBP £14,856
Manchester City Council 2012-3 GBP £305,780
London Borough of Hackney 2012-3 GBP £2,030
Manchester City Council 2012-2 GBP £223,175
London Borough of Hackney 2012-2 GBP £18,126
Manchester City Council 2012-1 GBP £223,175
London Borough of Hackney 2012-1 GBP £1,079
Manchester City Council 2011-12 GBP £41,303 Rents
Oxfordshire County Council 2011-10 GBP £3,787 Private Contractors
Manchester City Council 2011-9 GBP £151,503 Rents
Manchester City Council 2011-7 GBP £9,467 Insurance
Manchester City Council 2011-6 GBP £39,915 Electricity
Kent County Council 2011-5 GBP £646 Computer Equipment - Hardware
Manchester City Council 2011-5 GBP £31,117 Rents
Manchester City Council 2011-3 GBP £23,176 Electricity
Northamptonshire County Council 2011-1 GBP £1,391 Capital
Manchester City Council 2011-1 GBP £39,915 Electricity
Northamptonshire County Council 2010-12 GBP £25,223 Capital
Northamptonshire County Council 2010-11 GBP £20,128 Capital
Northamptonshire County Council 2010-8 GBP £22,710 Capital
Northamptonshire County Council 2010-7 GBP £64,187 Capital

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARILLION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCARILLION SERVICES LIMITEDEvent Date2018-01-15
In the High Court Of Justice case number 00354 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARILLION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARILLION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.