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

CARILLION ENERGY SERVICES LIMITED

PWC 8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
03858865
Private Limited Company
Liquidation

Company Overview

About Carillion Energy Services Ltd
CARILLION ENERGY SERVICES LIMITED was founded on 1999-10-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Carillion Energy 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 ENERGY SERVICES LIMITED
 
Legal Registered Office
PWC 8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WV1
 
Previous Names
EAGA LIMITED13/06/2011
Filing Information
Company Number 03858865
Company ID Number 03858865
Date formed 1999-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
Last Datalog update: 2019-12-10 18:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION ENERGY 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 ENERGY SERVICES LIMITED
The following companies were found which have the same name as CARILLION ENERGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARILLION ENERGY SERVICES SCOTLAND LIMITED ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX Liquidation Company formed on the 1987-01-21
CARILLION ENERGY SERVICES LIMITED FIRST FLOOR SEGRAVE HOUSE 19-20 EARLSFORT TERRACE DUBLIN 2 DUBLIN 2, DUBLIN, D02EN84, IRELAND D02EN84 Ceased IRL Company formed on the 2002-10-14
CARILLION ENERGY SERVICES 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
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01PSC05Change of details for Carillion Plc as a person with significant control on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-06-27TM02Termination of appointment of Richard Francis Tapp on 2018-06-25
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS TAPP
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-06-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-06-08TM02Termination of appointment of Westley Maffei on 2018-06-04
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-02-01COCOMPORDER OF COURT TO WIND UP
2018-02-01COCOMPORDER OF COURT TO WIND UP
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWSON
2017-11-07RES01ADOPT ARTICLES 20/10/2017
2017-11-07RES01ADOPT ARTICLES 25/10/2017
2017-10-23AP01DIRECTOR APPOINTED MR LEE JAMES MILLS
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN
2017-07-10AP03SECRETARY APPOINTED WESTLEY MAFFEI
2017-07-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 251408.802
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-17AD02SAIL ADDRESS CHANGED FROM: PARTNERSHIP HOUSE REGENT FARM ROAD REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3AF ENGLAND
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 01/01/2017
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038588650004
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 251408.8
2016-05-10AR0110/05/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2514088.02
2015-10-08AR0108/10/15 FULL LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYWARD / 02/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL TAYLOR / 17/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 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
2014-12-19MISCSECTION 519
2014-12-19AUDAUDITOR'S RESIGNATION
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2514088.02
2014-10-09AR0108/10/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2514088.02
2013-10-08AR0108/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-26AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-10-08AR0108/10/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012
2012-07-23AP01DIRECTOR APPOINTED NIGEL PAUL TAYLOR
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-15MISCSECTION 519
2011-12-15AUDAUDITOR'S RESIGNATION
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROUTLEDGE
2011-10-12AR0108/10/11 FULL LIST
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-24AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2011-06-13RES15CHANGE OF NAME 13/06/2011
2011-06-13CERTNMCOMPANY NAME CHANGED EAGA LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM PARTNERSHIP HOUSE REGENT FARM ROAD REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3AF UNITED KINGDOM
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 3AF, UNITED KINGDOM
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-05-17AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GILES SHARP
2011-05-17AP01DIRECTOR APPOINTED MR NEIL SPANN
2011-05-17AP01DIRECTOR APPOINTED PAUL RICHARD VARLEY
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SIMPSON
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR QUINTIN OLIVER
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDIARMID
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHNSON
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACY CLARKE
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BERRY
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER AYLARD
2011-04-27AP01DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP
2011-04-27AP03SECRETARY APPOINTED MR RICHARD FRANCIS TAPP
2011-04-27AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-04-27AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-04-27AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2011-04-20SH1920/04/11 STATEMENT OF CAPITAL GBP 41580.041
2011-04-20RROC138RED ISS CAP & MIN OC
2011-04-20CERT22CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC
2011-04-20RR08APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL
2011-04-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-04-20OCSCHEME OF ARRANGEMENT
2011-04-20SH0120/04/11 STATEMENT OF CAPITAL GBP 251408.80
2011-04-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11RES13RE SCHEME OF ARRANGEMENT 28/03/2011
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM EAGA HOUSE ARCHBOLD TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DB ENGLAND
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM, EAGA HOUSE ARCHBOLD TERRACE, JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 1DB, ENGLAND
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-14AP01DIRECTOR APPOINTED MR GILES HENRY SHARP
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLEOD
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER AYLARD / 13/10/2010
2010-10-08AR0108/10/10 FULL LIST
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 07/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER AYLARD / 07/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW BERRY / 07/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SIMPSON / 07/10/2010
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CARILLION ENERGY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-02-01
Fines / Sanctions
No fines or sanctions have been issued against CARILLION ENERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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\
DEBENTURE 2011-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-03-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-05-04 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CARILLION ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names

CARILLION ENERGY SERVICES LIMITED owns 22 domain names.

hees.co.uk   co2emissions.co.uk   heeswales.co.uk   iguanadirect.co.uk   packproviders.co.uk   pack-providers.co.uk   wfteam.co.uk   benefitscheck.co.uk   betterhomesscotland.co.uk   centralheatingprogramme.co.uk   insighthomesurvey.co.uk   insighthomesurveys.co.uk   insightsurvey.co.uk   service-excellence.co.uk   serviceexcellence.co.uk   warmfront.co.uk   warmfrontgrant.co.uk   eaga.co.uk   eagadirect.co.uk   eagagroup.co.uk   eagasolar.co.uk   ebhc.co.uk  

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

Government spend with CARILLION ENERGY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-9 GBP £305,224
Telford and Wrekin Council 2015-8 GBP £130,951
Telford and Wrekin Council 2015-7 GBP £74,758
Telford and Wrekin Council 2015-6 GBP £40,553
Telford and Wrekin Council 2015-5 GBP £70,466
Telford and Wrekin Council 2015-4 GBP £26,056
Telford and Wrekin Council 2015-3 GBP £110,482
Telford and Wrekin Council 2015-2 GBP £296,476
Telford and Wrekin Council 2015-1 GBP £283,663
Telford and Wrekin Council 2014-12 GBP £343,315
Birmingham City Council 2014-12 GBP £4,079,564
West Sussex County Council 2014-12 GBP £38,807 Ad-Hoc Accommodation
East Sussex County Council 2014-11 GBP £18,840 Hired & Contract Services
West Sussex County Council 2014-11 GBP £26,841 Ad-Hoc Accommodation
Telford and Wrekin Council 2014-11 GBP £129,110
Birmingham City Council 2014-11 GBP £1,054,099
West Sussex County Council 2014-10 GBP £33,341 Ad-Hoc Accommodation
Telford and Wrekin Council 2014-10 GBP £871,589
Birmingham City Council 2014-10 GBP £39,327
Birmingham City Council 2014-9 GBP £1,197,537
Telford and Wrekin Council 2014-9 GBP £211,445
West Sussex County Council 2014-9 GBP £62,628 Ad-Hoc Accommodation
West Sussex County Council 2014-8 GBP £138,676
Birmingham City Council 2014-8 GBP £629,399
Birmingham City Council 2014-7 GBP £2,955,009
West Sussex County Council 2014-7 GBP £54,899
Birmingham City Council 2014-6 GBP £668,733
Telford and Wrekin Council 2014-6 GBP £19,209
Birmingham City Council 2014-5 GBP £800,498
Birmingham City Council 2014-4 GBP £1,165,733
Telford and Wrekin Council 2014-4 GBP £16,060
Birmingham City Council 2014-3 GBP £921,771
Manchester City Council 2014-3 GBP £2,065
Norwich City Council 2014-3 GBP £7,270 New Construction, Conversion & Renovation-non Main Contractor
Norwich City Council 2014-2 GBP £47,411 New Construction, Conversion & Renovation-non Main Contractor
Birmingham City Council 2014-2 GBP £454,795
London Borough of Haringey 2014-1 GBP £148,685
Norwich City Council 2014-1 GBP £179,087 New Construction, Conversion & Renovation-non Main Contractor
Birmingham City Council 2013-12 GBP £343,543
Birmingham City Council 2013-11 GBP £22,196
Brighton & Hove City Council 2013-10 GBP £741 CAP Housing Services GF
Shropshire Council 2013-9 GBP £779 Supplies And Services-Miscellaneous Expenses
South Cambridgeshire District Council 2013-9 GBP £1,822 Grants Paid
Maldon District Council 2013-9 GBP £962 Home Renovation / Decent Homes Loans
London Borough of Redbridge 2013-8 GBP £13,165 Main Contract
Norwich City Council 2013-8 GBP £642 Boiler Maintenance 2138
London Borough of Bexley 2013-8 GBP £1,318
Birmingham City Council 2013-8 GBP £191,865
Chorley Borough Council 2013-7 GBP £441
Norwich City Council 2013-7 GBP £71,051 New Construction, Conversion & Renovation-non Main Contractor
Birmingham City Council 2013-7 GBP £183,117
The Borough of Calderdale 2013-7 GBP £1,088 Fixtures and Fittings
London Borough of Redbridge 2013-7 GBP £84,109 Main Contract
Norwich City Council 2013-6 GBP £144,279 New Construction, Conversion & Renovation-non Main Contractor
London Borough of Redbridge 2013-6 GBP £75,968 Main Contract
London Borough of Redbridge 2013-5 GBP £302,709 Main Contract
London Borough of Redbridge 2013-4 GBP £388,074 Main Contract
South Norfolk Council 2013-4 GBP £500
Newcastle City Council 2013-4 GBP £3,446
Manchester City Council 2013-4 GBP £85,446
Fenland District Council 2013-3 GBP £532 Capital Costs
Norwich City Council 2013-3 GBP £267,044 New Construction, Conversion & Renovation-non Main Contractor
London Borough of Redbridge 2013-3 GBP £367,731 Main Contract
Manchester City Council 2013-2 GBP £161,686
London Borough of Redbridge 2013-2 GBP £239,273 Main Contract
Norwich City Council 2013-2 GBP £135,017 New Construction, Conversion & Renovation-non Main Contractor
Peterborough City Council 2013-1 GBP £953
East Lindsey District Council 2013-1 GBP £1,656 Grants and Contributions to Outside Bodies- No Service Recei
London Borough of Redbridge 2013-1 GBP £104,149 Main Contract
London Borough of Redbridge 2012-12 GBP £236,688 Main Contract
London Borough of Redbridge 2012-11 GBP £75,401 Main Contract
Wirral Borough Council 2012-11 GBP £9,060 Contractors - Main
Wirral Borough Council 2012-10 GBP £34,282 Contractors - Main
London Borough of Redbridge 2012-10 GBP £2,703 Main Contract
Torridge District Council 2012-10 GBP £638
Brighton & Hove City Council 2012-10 GBP £937 Cap - Housing Services - GF
Stockton-On-Tees Borough Council 2012-10 GBP £595
Newcastle City Council 2012-10 GBP £16,200
Shropshire Council 2012-8 GBP £676 Supplies And Services-Miscellaneous Expenses
Newcastle City Council 2012-8 GBP £17,865 NS: Energy
East Lindsey District Council 2012-8 GBP £932 Grants and Contributions to Outside Bodies- No Service Recei
Broadland District Council 2012-8 GBP £1,224
East Sussex County Council 2012-6 GBP £25,631
Newcastle City Council 2012-6 GBP £3,439
Brighton & Hove City Council 2012-6 GBP £1,143 Cap - Housing Services - GF
Wirral Borough Council 2012-6 GBP £121,543 Contractors - Main
Newcastle City Council 2012-5 GBP £2,189
Wirral Borough Council 2012-5 GBP £2,391 Contractors - Main
Wirral Borough Council 2012-4 GBP £38,763 Contractors - Main
Newcastle City Council 2012-4 GBP £63,092
Wirral Borough Council 2012-3 GBP £66,312 Contractors - Main
Newcastle City Council 2012-3 GBP £32,150
Wirral Borough Council 2012-2 GBP £28,484 Contractors - Main
Newcastle City Council 2012-2 GBP £60,073
South Norfolk Council 2012-1 GBP £2,179 Personally Redacted Data
Wirral Borough Council 2012-1 GBP £48,598 Contractors - Main
London Borough of Barnet Council 2012-1 GBP £1,433 Grant Pmts
Peterborough City Council 2012-1 GBP £1,630
East Staffordshire Borough Council 2011-12 GBP £578 Housing Standards
London Borough of Havering 2011-12 GBP £963
Rutland County Council 2011-12 GBP £623 Capital Grant Expenditure
Wirral Borough Council 2011-12 GBP £80,329 Contractors - Main
Lewes District Council 2011-12 GBP £785
Newcastle City Council 2011-12 GBP £392,833
Knowsley Council 2011-11 GBP £1,642 HEATING CONTROLS GENERAL FUND HOUSING
Wirral Borough Council 2011-11 GBP £205,252 Contractors - Main
Newcastle City Council 2011-11 GBP £3,696
London Borough of Barnet Council 2011-10 GBP £743 Grant Pmts
Wirral Borough Council 2011-10 GBP £114,317 Contractors - Main
Newcastle City Council 2011-9 GBP £7,286
Torridge District Council 2011-9 GBP £2,595
Wirral Borough Council 2011-9 GBP £163,215 Contractors - Main
Colchester Borough Council 2011-9 GBP £1,442
London Borough of Havering 2011-8 GBP £1,016
West Suffolk Councils 2011-8 GBP £540 Grants to improve properties
Newcastle City Council 2011-8 GBP £8,093
Wirral Borough Council 2011-8 GBP £129,802 Contractors - Main
Colchester Borough Council 2011-8 GBP £625
London Borough of Barnet Council 2011-7 GBP £1,515 Grant Pmts
Newcastle City Council 2011-7 GBP £13,307
Colchester Borough Council 2011-7 GBP £1,578
Broadland District Council 2011-7 GBP £700
Wirral Borough Council 2011-7 GBP £419,441 Contractors - Main
Torridge District Council 2011-6 GBP £946
Wirral Borough Council 2011-6 GBP £59,174 Main Contractor
Newcastle City Council 2011-6 GBP £10,972
London Borough of Havering 2010-12 GBP £702

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Selby District Council (acting as Contracting Authority on behalf of Efficiency North and its members) repair and maintenance services of building installations 2012/11/09 GBP 10,000,000

Efficiency North, a consortium of social housing providers, (acting as authorised agent on behalf of its contracting authority members), has procured a framework agreement for the servicing, testing and maintenance of heating systems. The volume is mainly for domestic systems, however there may be a requirement over the 4 years for commercial and/or multi fuel servicing and maintenance.

Birmingham City Council Insulation work 2012/11/27

The appointed deliver partner will manage the delivery of the green deal to homes (private and social) and public non-domestic buildings and/or to homes (private and social) and to any non-domestic buildings.

Outgoings
Business Rates/Property Tax
No properties were found where CARILLION ENERGY 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.
Import/Export of Goods
Goods imported/exported by CARILLION ENERGY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCARILLION ENERGY SERVICES LIMITEDEvent Date2018-01-25
In the High Court Of Justice case number 00641 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
CARILLION ENERGY SERVICES LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 332,196

CategoryAward Date Award/Grant
Retrofit Plus : Collaborative Research and Development 2014-03-01 £ 200,317
S-IMPLER (S)olid Wall, (I)nnovative Insulation and (M)onitoring (P)rocesses using (L)ean (E)nergy efficient (R)etrofit : Collaborative Research and Development 2013-11-01 £ 131,879

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CARILLION ENERGY 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.