Company Information for CARILLION HEATING SERVICES LIMITED
CROWN HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4JX,
|
Company Registration Number
04996458
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CARILLION HEATING SERVICES LIMITED | ||||
Legal Registered Office | ||||
CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX Other companies in WV1 | ||||
Previous Names | ||||
|
Company Number | 04996458 | |
---|---|---|
Company ID Number | 04996458 | |
Date formed | 2003-12-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-07 00:36:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MARGARET SHEPLEY |
||
RICHARD FRANCIS TAPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN HOWSON |
Director | ||
ZAFAR IQBAL KHAN |
Director | ||
ALAN HAYWARD |
Director | ||
RICHARD JOHN ADAM |
Director | ||
NEIL SPANN |
Director | ||
PAUL RICHARD VARLEY |
Director | ||
JOHN MCDONOUGH |
Director | ||
RICHARD RODGERS |
Director | ||
CHRISTOPHER JUDD |
Company Secretary | ||
JOHN ROGER BAILEY |
Director | ||
MICHAEL MC MAHON |
Director | ||
ASHLEY CHARLES GUISE |
Director | ||
DAVID HODGES |
Director | ||
STEPHEN ANDREW TURNBULL |
Director | ||
JOSEPH ANDREW JOHNSON |
Director | ||
DAVID GLYN LINTON |
Company Secretary | ||
CHRISTOPHER MARK WILLIAMS |
Director | ||
CHRISTOPHER JUDD |
Company Secretary | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CENTRE FOR TOMORROW'S COMPANY | Director | 2017-02-25 | CURRENT | 1996-02-27 | Liquidation | |
CULTURAL COMMUNITY SOLUTIONS LIMITED | Director | 2013-10-18 | CURRENT | 2008-06-02 | Liquidation | |
WARMSURE LIMITED | Director | 2011-06-08 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
A.F.R. LIMITED | Director | 2011-06-08 | CURRENT | 1987-11-11 | Active | |
CARILLION ENERGY SERVICES SCOTLAND LIMITED | Director | 2011-06-08 | CURRENT | 1987-01-21 | Liquidation | |
1ST INSULATION PARTNERS LIMITED | Director | 2011-06-08 | CURRENT | 1986-10-10 | Liquidation | |
R.G. FRANCIS LIMITED | Director | 2011-06-08 | CURRENT | 1972-04-28 | Active - Proposal to Strike off | |
CARILLION HOME SERVICES LIMITED | Director | 2011-06-08 | CURRENT | 1982-12-13 | Liquidation | |
AM NOMINEES LIMITED | Director | 2008-02-12 | CURRENT | 1984-04-12 | Liquidation | |
MARCHWIEL PROPERTIES LIMITED | Director | 2008-02-12 | CURRENT | 1960-06-20 | Liquidation | |
J.F. MILLER PROPERTIES LIMITED | Director | 2008-02-12 | CURRENT | 1946-02-05 | Liquidation | |
THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION | Director | 2005-12-01 | CURRENT | 1999-03-05 | Active - Proposal to Strike off | |
CARILLION INSURANCE ADVISERS LIMITED | Director | 2003-12-31 | CURRENT | 1939-01-30 | Active - Proposal to Strike off | |
CARILLION PENSION PLAN TRUSTEES LIMITED | Director | 2003-03-14 | CURRENT | 2003-03-14 | Active - Proposal to Strike off | |
SOVEREIGN HARBOUR LIMITED | Director | 2001-12-01 | CURRENT | 1988-02-04 | Liquidation | |
EASTBOURNE HARBOUR COMPANY LIMITED | Director | 2001-12-01 | CURRENT | 1973-10-24 | Liquidation | |
SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED | Director | 2001-12-01 | CURRENT | 2001-01-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS TAPP | |
TM02 | Termination of appointment of Alison Margaret Shepley on 2018-12-21 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Richard Francis Tapp on 2018-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
PSC05 | Change of details for Carillion Energy Services Limited as a person with significant control on 2018-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2018-06-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2017-11-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD | |
CH01 | Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 50001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ZAFAR IQBAL KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Alan Hayward on 2015-03-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2015-03-17 | |
CH01 | Director's details changed for Mr Richard Francis Tapp on 2015-03-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 16/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR ALAN HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 16/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/12/12 FULL LIST | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH | |
AR01 | 16/12/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES15 | CHANGE OF NAME 25/07/2011 | |
CERTNM | COMPANY NAME CHANGED EAGA HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 26/07/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7DF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RODGERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD | |
AP01 | DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP | |
AP03 | SECRETARY APPOINTED ALISON MARGARET SHEPLEY | |
AP01 | DIRECTOR APPOINTED PAUL RICHARD VARLEY | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN ADAM | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN HOWSON | |
AP01 | DIRECTOR APPOINTED MR JOHN MCDONOUGH | |
AA01 | CURREXT FROM 31/05/2011 TO 30/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 16/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD RODGERS | |
AP01 | DIRECTOR APPOINTED MR NEIL SPANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MC MAHON | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER BAILEY / 11/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MC MAHON / 11/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM EAGA HOUSE ARCHBOLD TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DB | |
CERTNM | COMPANY NAME CHANGED IGUANA SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/09 | |
288a | DIRECTOR APPOINTED MR MICHAEL MC MAHON | |
288a | DIRECTOR APPOINTED MR JOHN ROGER BAILEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ASHLEY GUISE | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broxtowe Borough Council | |
|
Sub Contractors [day to day repairs] |
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
East - North East | |
|
H.R.A. - Repairs A To P |
Leeds City Council | |
|
Construction |
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
|
East - North East | |
|
|
West - North West | |
|
|
Shropshire Council | |
|
|
South Cambridgeshire | |
|
|
Birmingham City Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
South Gloucestershire District Council | |
|
|
Waverley Borough Council | |
|
|
Waverley Borough Council | |
|
|
Waverley Borough Council | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Northern Housing Consortium Ltd. | repair and maintenance services | 2012/02/15 | |
Repair and maintenance services. Gas appliance maintenance services. Repair and maintenance services of central heating. Gas-fitting installation work. Boiler installation work. Repair and maintenance services of boilers. For the benefit of the collective membership; the Northern Housing Consortium (NHC), Fusion21 and Procurement for Housing (PfH) are establishing a collaborative framework agreement for the supply of maintenance, servicing and repair services to Heating Systems. The framework agreement will be available for all current and future Members of the NHC, Fusion21 and PfH. Members are primarily organisations concerned with housing in the UK and could be: local authorities (LAs), large scale voluntary transfer organisations, (LSVTs), registered providers (RP)/social landlords (RSLs), housing associations, arms lengths management organisations (ALMO), tenant management organisations, housing co-operatives, charitable organisations, private property management companies, other purchasing consortia. Over the term of the framework other public sector organisations across the UK from defence, education and health could access the framework agreement. Full details of current membership will be provided with the tender documentation. Please refer to the following web site for a full list of Registered providers and Local Authorities www.tenantserviceauthority.org. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 1 STERLING WAY CAPITOL PARK TOPCLIFFE LANE TINGLEY WAKEFIELD WF3 1BU | 82,500 | 29/02/2008 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |