This company is commonly known as Carillion Holdings Limited. The company was founded 24 years ago and was given the registration number 03783019. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CARILLION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03783019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 June 1999 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Secretary | 08 September 1999 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 December 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 01 June 1999 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 02 April 2007 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 15 November 2004 | Active |
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Director | 11 September 2000 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 16 May 2001 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 31 October 2016 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 15 November 2004 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Director | 08 September 1999 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 15 November 2004 | Active |
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS | Director | 15 November 2004 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 December 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 01 June 1999 | Active |
Carillion Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-27 | Officers | Termination secretary company with name termination date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-11-08 | Change of constitution | Statement of companys objects. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type full. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person secretary company with change date. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-05 | Officers | Change person director company with change date. | Download |
2015-03-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.