Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARILLION SERVICES 2006 LIMITED
Company Information for

CARILLION SERVICES 2006 LIMITED

PWC 8TH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
02684154
Private Limited Company
Liquidation

Company Overview

About Carillion Services 2006 Ltd
CARILLION SERVICES 2006 LIMITED was founded on 1992-02-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Carillion Services 2006 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 SERVICES 2006 LIMITED
 
Legal Registered Office
PWC 8TH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WV1
 
Previous Names
MOWLEM SERVICES LIMITED24/05/2006
MOWLEM AQUMEN MANAGED SERVICES LIMITED21/11/2005
Filing Information
Company Number 02684154
Company ID Number 02684154
Date formed 1992-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 11:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION SERVICES 2006 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 SERVICES 2006 LIMITED
The following companies were found which have the same name as CARILLION SERVICES 2006 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARILLION SERVICES 2006 LIMITED Unknown

Company Officers of CARILLION SERVICES 2006 LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS ROBIN HERZBERG
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
WESTLEY MAFFEI
Company Secretary 2017-07-01 2018-06-04
RICHARD GREGG LUMBY
Director 2012-02-29 2018-02-26
RICHARD JOHN HOWSON
Director 2010-12-15 2018-01-15
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
TIMOTHY FRANCIS GEORGE
Company Secretary 2012-05-21 2017-06-30
JOHN CHRISTOPHER PLATT
Director 2013-03-04 2017-03-08
RICHARD JOHN ADAM
Director 2009-03-27 2016-10-31
COLIN MACPHERSON
Director 2013-03-06 2016-10-14
MICHAEL HARRISON KASHER
Director 2011-12-08 2016-06-30
LEE JAMES MILLS
Director 2008-09-03 2013-03-06
TIMOTHY FRANCIS GEORGE
Director 2008-09-03 2013-03-01
CARILLION SECRETARIAT LIMITED
Company Secretary 1993-10-01 2012-05-21
JOHN MCDONOUGH
Director 2009-03-27 2011-12-31
RODNEY HEWER HARRIS
Director 2009-03-27 2010-09-28
THOMAS DONALD KENNY
Director 2009-03-27 2010-08-31
CARILLION MANAGEMENT LIMITED
Director 2004-03-12 2008-09-03
STEPHEN JOHN DAY
Director 1998-07-31 2004-08-17
JACK MCGRORY
Director 1998-01-05 2004-03-12
LIAM JOHN CUMMINS
Director 1998-07-31 2001-02-01
ANTHONY OUTHWAITE
Director 1996-07-01 1999-03-09
NICHOLAS ANTHONY DOHERTY
Director 1998-04-01 1999-01-05
JOHN CHRISTOPHER PLATT
Director 1998-04-01 1999-01-05
DAVID MALCOLM JACKSON
Director 1993-10-01 1998-06-16
ANTHONY STEPHEN LENEHAN
Director 1996-07-01 1998-05-30
BRIAN MICHAEL PAYNE
Director 1994-07-18 1998-05-12
ALAN DAVID GARNER
Director 1994-10-01 1998-02-10
THOMAS DONALD KENNY
Director 1993-10-01 1997-12-31
JAMES WHITE BARRACK
Director 1993-10-01 1996-09-30
IAN MICHAEL GRICE
Director 1993-10-01 1995-08-31
DOUGLAS GARFORTH
Director 1993-10-01 1994-05-31
PETER JENKINS
Director 1993-10-01 1994-04-01
RICHARD FREDERICK CHARLES HOW
Company Secretary 1992-01-31 1993-10-01
JEREMY PAUL CLAYTON
Director 1992-01-31 1993-10-01
RICHARD FREDERICK CHARLES HOW
Director 1992-01-31 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP1) LIMITED Director 2018-02-06 CURRENT 2009-09-13 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES TAMESIDE (PSP2) LIMITED Director 2018-02-06 CURRENT 2008-04-18 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES TAMESIDE (PSP1) LIMITED Director 2018-02-06 CURRENT 2008-04-18 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP2) LIMITED Director 2018-02-06 CURRENT 2009-09-13 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP3) LIMITED Director 2018-02-06 CURRENT 2012-06-21 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED Director 2018-01-22 CURRENT 2013-08-14 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED Director 2018-01-22 CURRENT 2012-06-27 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES WOLVERHAMPTON (PSP1) LIMITED Director 2017-12-31 CURRENT 2010-02-11 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES DURHAM (PSP1) LIMITED Director 2017-12-31 CURRENT 2009-03-11 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES STAG (PSP1) LIMITED Director 2017-12-31 CURRENT 2007-11-23 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED Director 2017-12-15 CURRENT 2008-02-18 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS HOLDINGS LIMITED Director 2017-12-14 CURRENT 2014-10-22 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS (FINANCE) PLC Director 2017-12-14 CURRENT 2014-10-23 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS LIMITED Director 2017-12-14 CURRENT 2014-10-23 Active
FRANCIS ROBIN HERZBERG PSBP MIDLANDS LIMITED Director 2017-12-12 CURRENT 2015-05-19 Active
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (EDUCATION) 2016 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (HEALTH) 2015 LIMITED Director 2015-10-13 CURRENT 2015-10-13 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (EDUCATION) 2015 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED Director 2013-09-20 CURRENT 2013-09-10 Liquidation
FRANCIS ROBIN HERZBERG AMBER LEP INVESTMENTS LIMITED Director 2012-10-19 CURRENT 2012-06-21 Active
FRANCIS ROBIN HERZBERG CLINICENTA (HERTFORDSHIRE) LIMITED Director 2012-03-23 CURRENT 2009-02-16 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG STIELL INFRAMAN LIMITED Director 2011-12-08 CURRENT 1983-07-19 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-03-16 CURRENT 2011-01-24 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG ALFRED MCALPINE PENSION TRUSTEES LIMITED Director 2010-10-25 CURRENT 1980-11-18 Active
FRANCIS ROBIN HERZBERG DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
FRANCIS ROBIN HERZBERG MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-19 CURRENT 2007-11-06 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION PENSIONS LIMITED Director 2007-10-22 CURRENT 1999-07-21 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Director 2006-04-28 CURRENT 2006-03-23 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (SECURE) LIMITED Director 2006-04-28 CURRENT 2006-03-23 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG G4S CARILLION LIMITED Director 2004-03-30 CURRENT 1994-10-31 Dissolved 2015-12-29
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE LIMITED Director 2004-03-03 CURRENT 1994-12-02 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PENSION TRUSTEES LIMITED Director 2002-11-30 CURRENT 1999-07-21 Active - Proposal to Strike off

More director information

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
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
2018-10-01PSC05Change of details for Carillion Jm Limited as a person with significant control on 2018-10-01
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBIN HERZBERG
2018-06-08TM02Termination of appointment of Westley Maffei on 2018-06-04
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGG LUMBY
2018-01-23COCOMPORDER OF COURT TO WIND UP
2018-01-23COCOMPORDER OF COURT TO WIND UP
2018-01-16AP01DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ERNEST SHEPLEY
2017-11-27CH01Director's details changed for Mr Philip Ernest Shepley on 2017-11-20
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER PLATT
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026841540001
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHERSON
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KASHER / 16/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PLATT / 16/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST SHEPLEY / 16/10/2015
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREGG LUMBY / 02/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACPHERSON / 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 WEST MIDLANDS WV1 4HY
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0101/02/15 FULL LIST
2014-12-23MISCSECTION 519
2014-12-19AUDAUDITOR'S RESIGNATION
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0101/02/14 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPP
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE MILLS
2013-03-06AP01DIRECTOR APPOINTED COLIN MACPHERSON
2013-03-04AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PLATT
2013-03-01AP01DIRECTOR APPOINTED PHILIP ERNEST SHEPLEY
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE
2013-02-01AR0101/02/13 FULL LIST
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY CARILLION SECRETARIAT LIMITED
2012-05-21AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AP01DIRECTOR APPOINTED MR RICHARD GREGG LUMBY
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 11/04/2011
2012-02-01AR0101/02/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-15AP01DIRECTOR APPOINTED MICHAEL KASHER
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0101/02/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 17/01/2011
2010-12-15AP01DIRECTOR APPOINTED RICHARD IAN SYKES
2010-12-15AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2010-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-25RES01ADOPT ARTICLES 11/10/2010
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-06AR0101/02/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-25RES01ALTER ARTICLES
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONALD KENNY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009
2009-03-31288aDIRECTOR APPOINTED JOHN MCDONOUGH
2009-03-30288aDIRECTOR APPOINTED THOMAS DONALD KENNY
2009-03-30288aDIRECTOR APPOINTED RICHARD FRANCIS TAPP
2009-03-30288aDIRECTOR APPOINTED RODNEY HEWER HARRIS
2009-03-30288aDIRECTOR APPOINTED RICHARD JOHN ADAM
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03288aDIRECTOR APPOINTED LEE JAMES MILLS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR CARILLION MANAGEMENT LIMITED
2008-09-03288aDIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE
2008-02-14363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-12190LOCATION OF DEBENTURE REGISTER
2008-02-12353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-16363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288cSECRETARY'S PARTICULARS CHANGED
2006-05-24CERTNMCOMPANY NAME CHANGED MOWLEM SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/06
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET,ISLEWORTH MIDDLESEX TW7 6RN
2006-02-02363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CARILLION SERVICES 2006 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 Orders2018-01-19
Fines / Sanctions
No fines or sanctions have been issued against CARILLION SERVICES 2006 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
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
Intangible Assets
Patents
We have not found any records of CARILLION SERVICES 2006 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARILLION SERVICES 2006 LIMITED
Trademarks
We have not found any records of CARILLION SERVICES 2006 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARILLION SERVICES 2006 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2012-03-05 GBP £468
Devon County Council 2012-03-05 GBP £703
Devon County Council 2011-10-05 GBP £1,485
Devon County Council 2011-10-05 GBP £1,295
Devon County Council 2011-10-05 GBP £1,485
Leeds City Council 2011-02-18 GBP £10,732 Other Hired And Contracted Services
Leeds City Council 2011-02-18 GBP £10,732 Other Hired And Contracted Services
Leeds City Council 2011-02-14 GBP £9,482 Other Hired And Contracted Services
Leeds City Council 2011-02-02 GBP £5,539 Other Hired And Contracted Services
Leeds City Council 2011-02-02 GBP £10,732 Other Hired And Contracted Services
Leeds City Council 2011-02-01 GBP £9,482 Other Hired And Contracted Services
Leeds City Council 2011-02-01 GBP £9,482 Other Hired And Contracted Services
Leeds City Council 2011-01-26 GBP £9,482 Other Hired And Contracted Services
Devon County Council 2011-01-20 GBP £610
Devon County Council 2011-01-10 GBP £591
Devon County Council 2011-01-06 GBP £727
Devon County Council 2010-11-10 GBP £641
Devon County Council 2010-10-25 GBP £1,869
Devon County Council 2010-10-25 GBP £433
Devon County Council 2010-10-25 GBP £1,863

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.

Outgoings
Business Rates/Property Tax
No properties were found where CARILLION SERVICES 2006 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCARILLION SERVICES 2006 LIMITEDEvent Date2018-01-15
In the High Court Of Justice case number 00347 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
The Technology Strategy Board has not awarded CARILLION SERVICES 2006 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARILLION SERVICES 2006 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.