Liquidation
Company Information for CARILLION (AMBS) HOLDINGS LIMITED
ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
|
Company Registration Number
SC203910
Private Limited Company
Liquidation |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
CARILLION (AMBS) HOLDINGS LIMITED | ||||||||||
Legal Registered Office | ||||||||||
ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX Other companies in G72 | ||||||||||
Previous Names | ||||||||||
|
Company Number | SC203910 | |
---|---|---|
Company ID Number | SC203910 | |
Date formed | 2000-02-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-14 23:20:49 |
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. |
Date | Document Type | Document Description |
---|---|---|
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 25/06/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM NEW ALDERSTON HOUSE STRATHCLYDE BUSINESS PARK 3 DOVE WYND BELLSHILL SCOTLAND ML4 3FB SCOTLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/11/2017 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR WESTLEY MAFFEI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FENICK HOUSE 1 LISTER WAY HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE GLASGOW G72 0FT | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 230557.53 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 230557.53 | |
AR01 | 04/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KASHER / 16/10/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 230557.53 | |
AR01 | 04/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 230557.53 | |
AR01 | 04/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 04/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 04/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL KASHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 11/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 17/01/2011 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 15/12/10 | |
SH19 | 23/12/10 STATEMENT OF CAPITAL GBP 230557.53 | |
RES06 | REDUCE ISSUED CAPITAL 15/12/2010 | |
RES01 | ADOPT ARTICLES 12/11/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 20/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 20/10/2010 | |
AP01 | DIRECTOR APPOINTED RICHARD IAN SYKES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/03/10 FULL LIST | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM TANNOCHSIDE PARK UDDINGSTON GLASGOW LANARKSHIRE G71 5PW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE | |
288a | DIRECTOR APPOINTED LEE JAMES MILLS | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CLAUDIA GOODMAN | |
CERTNM | COMPANY NAME CHANGED ALFRED MCALPINE BUSINESS SERVICES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 18/03/08 | |
288a | SECRETARY APPOINTED ALISON MARGARET SHEPLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG MCGILVRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED STIELL LIMITED CERTIFICATE ISSUED ON 14/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Appointmen | 2018-08-31 |
Petitions to Wind Up (Companies) | 2018-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARILLION (AMBS) HOLDINGS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CARILLION (AMBS) HOLDINGS LIMITED | Event Date | 2018-08-31 |
CARILLION (AMBS) HOLDINGS LIMITED Company Number: SC203910 Registered office: Atria One, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX (formerly New Alderston House, Strathclyde Business Par… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CARILLION (AMBS) HOLDINGS LIMITED | Event Date | 2018-05-23 |
Notice is hereby given that on 23 May 2018 , a Petition was presented to the Court of Session, Edinburgh by Lee James Mills and Westley Maffei , both having a place of business at 84 Salop Street, Wolverhampton WV3 0SR , craving the Court inter alia that Carillion (AMBS) Holdings Limited, a company incorporated under the Companies Acts with registered number SC203910 and having its registered office at New Alderston House, Strathclyde Business Park, 3 Dove Wynd, Bellshill, ML4 3FB , be wound up by the Court and that Michael John Andrew Jervis, insolvency practitioner, of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT and David James Kelly insolvency practitioner, of PricewaterhouseCoopers LLP, 101 Barbirolli Square, Manchester M2 3PW, be appointed as Joint Interim Liquidators, in which Petition, Lord Bannatyne, by interlocutor dated 23 May 2018 appointed any person claiming an interest, to lodge Answers thereto, if so advised, with the Court of Session within 8 days after intimation, advertisement and service, all of which notice is hereby given. Joanna Clark , Solicitor , DLA Piper Scotland LLP , Collins House, Rutland Square, Edinburgh EH1 2AA : Agents for the Petitioner : | |||
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. |