Liquidation
Company Information for CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED
4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
|
Company Registration Number
08684413
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED | ||
Legal Registered Office | ||
4 ABBEY ORCHARD STREET LONDON SW1P 2HT Other companies in WV1 | ||
Previous Names | ||
|
Company Number | 08684413 | |
---|---|---|
Company ID Number | 08684413 | |
Date formed | 2013-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-07 00:36:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNE CATHERINE RAMSAY |
||
RICHARD FRANCIS TAPP |
||
FRANCIS ROBIN HERZBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN HOWSON |
Director | ||
ZAFAR IQBAL KHAN |
Director | ||
TIMOTHY FRANCIS GEORGE |
Company Secretary | ||
RICHARD JOHN ADAM |
Director | ||
TIMOTHY FRANCIS GEORGE |
Company Secretary | ||
TIMOTHY FRANCIS GEORGE |
Director | ||
LEE JAMES MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIREDSPACES ROCHDALE (PSP1) LIMITED | Director | 2018-02-06 | CURRENT | 2009-09-13 | Active | |
INSPIREDSPACES TAMESIDE (PSP2) LIMITED | Director | 2018-02-06 | CURRENT | 2008-04-18 | Active | |
INSPIREDSPACES TAMESIDE (PSP1) LIMITED | Director | 2018-02-06 | CURRENT | 2008-04-18 | Active | |
INSPIREDSPACES ROCHDALE (PSP2) LIMITED | Director | 2018-02-06 | CURRENT | 2009-09-13 | Active | |
INSPIREDSPACES ROCHDALE (PSP3) LIMITED | Director | 2018-02-06 | CURRENT | 2012-06-21 | Active | |
INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED | Director | 2018-01-22 | CURRENT | 2013-08-14 | Active | |
INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED | Director | 2018-01-22 | CURRENT | 2012-06-27 | Active | |
CARILLION SERVICES 2006 LIMITED | Director | 2018-01-15 | CURRENT | 1992-02-04 | Liquidation | |
INSPIREDSPACES WOLVERHAMPTON (PSP1) LIMITED | Director | 2017-12-31 | CURRENT | 2010-02-11 | Active | |
INSPIREDSPACES DURHAM (PSP1) LIMITED | Director | 2017-12-31 | CURRENT | 2009-03-11 | Active | |
INSPIREDSPACES STAG (PSP1) LIMITED | Director | 2017-12-31 | CURRENT | 2007-11-23 | Active | |
INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED | Director | 2017-12-15 | CURRENT | 2008-02-18 | Active | |
ABERDEEN ROADS HOLDINGS LIMITED | Director | 2017-12-14 | CURRENT | 2014-10-22 | Active | |
ABERDEEN ROADS (FINANCE) PLC | Director | 2017-12-14 | CURRENT | 2014-10-23 | Active | |
ABERDEEN ROADS LIMITED | Director | 2017-12-14 | CURRENT | 2014-10-23 | Active | |
PSBP MIDLANDS LIMITED | Director | 2017-12-12 | CURRENT | 2015-05-19 | Active | |
CARILLION PRIVATE FINANCE (EDUCATION) 2016 LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Liquidation | |
CARILLION PRIVATE FINANCE (HEALTH) 2015 LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Liquidation | |
CARILLION PRIVATE FINANCE (EDUCATION) 2015 LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Liquidation | |
AMBER LEP INVESTMENTS LIMITED | Director | 2012-10-19 | CURRENT | 2012-06-21 | Active | |
CLINICENTA (HERTFORDSHIRE) LIMITED | Director | 2012-03-23 | CURRENT | 2009-02-16 | Active - Proposal to Strike off | |
STIELL INFRAMAN LIMITED | Director | 2011-12-08 | CURRENT | 1983-07-19 | Active - Proposal to Strike off | |
CARILLION (DB) PENSION TRUSTEE LIMITED | Director | 2011-03-16 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
ALFRED MCALPINE PENSION TRUSTEES LIMITED | Director | 2010-10-25 | CURRENT | 1980-11-18 | Active | |
DUDLEY BOWER GROUP PLC | Director | 2010-03-24 | CURRENT | 1956-05-23 | Liquidation | |
MOWLEM PENSION TRUSTEES LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
CARILLION PENSIONS LIMITED | Director | 2007-10-22 | CURRENT | 1999-07-21 | Active - Proposal to Strike off | |
CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED | Director | 2006-04-28 | CURRENT | 2006-03-23 | Liquidation | |
CARILLION PRIVATE FINANCE (SECURE) LIMITED | Director | 2006-04-28 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
G4S CARILLION LIMITED | Director | 2004-03-30 | CURRENT | 1994-10-31 | Dissolved 2015-12-29 | |
CARILLION PRIVATE FINANCE LIMITED | Director | 2004-03-03 | CURRENT | 1994-12-02 | Liquidation | |
CARILLION PENSION TRUSTEES LIMITED | Director | 2002-11-30 | CURRENT | 1999-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Richard Francis Tapp on 2018-12-18 | |
TM02 | Termination of appointment of Anne Catherine Ramsay on 2018-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBIN HERZBERG | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRANCIS TAPP on 2018-10-01 | |
CH01 | Director's details changed for Mr Francis Robin Herzberg on 2018-10-01 | |
PSC05 | Change of details for Carillion Private Finance Limited as a person with significant control on 2018-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE CATHERINE RAMSAY on 2018-06-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE CATHERINE RAMSAY on 2018-01-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN | |
TM02 | Termination of appointment of Timothy Francis George on 2017-06-30 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC02 | Notification of Carillion Private Finance Limited as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01 | |
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 | 27/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of a secretary | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 02/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015 | |
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 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/09/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE | |
RES15 | CHANGE OF NAME 19/09/2013 | |
CERTNM | COMPANY NAME CHANGED CPF (HEALTH) 2013 LIMITED CERTIFICATE ISSUED ON 23/09/13 | |
AP03 | SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE | |
TM02 | TERMINATE SEC APPOINTMENT | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE | |
AP03 | SECRETARY APPOINTED ANNE CATHERINE RAMSAY | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN HOWSON | |
AP03 | SECRETARY APPOINTED MR RICHARD FRANCIS TAPP | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN ADAM | |
AP01 | DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-10-23 |
Petitions to Wind Up (Companies) | 2018-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED | Event Date | 2018-10-17 |
In the High Court Of Justice case number 007460 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED | Event Date | 2018-09-05 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 007460 CR-2018-007460 A Petition to wind up the above-named company (registered no 08684413) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 5 September 2018 by Francis Robin Herzberg of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 17 October 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on 16 October 2018 . | |||
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. |