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

CARILLION PRIVATE FINANCE LIMITED

PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
02997859
Private Limited Company
Liquidation

Company Overview

About Carillion Private Finance Ltd
CARILLION PRIVATE FINANCE LIMITED was founded on 1994-12-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Carillion Private Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARILLION PRIVATE FINANCE LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in WV1
 
Filing Information
Company Number 02997859
Company ID Number 02997859
Date formed 1994-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-06-06 10:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION PRIVATE FINANCE 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 PRIVATE FINANCE LIMITED
The following companies were found which have the same name as CARILLION PRIVATE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARILLION PRIVATE FINANCE (SECURE) LIMITED CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR Active - Proposal to Strike off Company formed on the 2006-03-23
CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED 16TH FLOOR 1 WESTFIELD AVENUE STRATFORD E20 1HZ Liquidation Company formed on the 2006-03-23
CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED 4 ABBEY ORCHARD STREET LONDON SW1P 2HT Liquidation Company formed on the 2013-09-10
CARILLION PRIVATE FINANCE (EDUCATION) 2015 LIMITED PWC 8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Liquidation Company formed on the 2015-07-14
CARILLION PRIVATE FINANCE (HEALTH) 2015 LIMITED 4 ABBEY ORCHARD STREET LONDON SW1P 2HT Liquidation Company formed on the 2015-10-13
CARILLION PRIVATE FINANCE (EDUCATION) 2016 LIMITED CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX Liquidation Company formed on the 2016-01-21
CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED Unknown
CARILLION PRIVATE FINANCE (HEALTH) 2015 LIMITED Unknown
CARILLION PRIVATE FINANCE (EDUCATION) 2015 LIMITED Unknown
CARILLION PRIVATE FINANCE (EDUCATION) 2016 LIMITED Unknown
CARILLION PRIVATE FINANCE LIMITED Unknown

Company Officers of CARILLION PRIVATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
ANNE CATHERINE RAMSAY
Company Secretary 2008-04-24
FRANCIS ROBIN HERZBERG
Director 2004-03-03
LEE JAMES MILLS
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HOWSON
Director 2012-02-06 2018-01-15
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
TIMOTHY FRANCIS GEORGE
Company Secretary 2011-07-20 2017-06-30
RICHARD JOHN ADAM
Director 2007-04-02 2016-10-31
JOHN MCDONOUGH
Director 2001-02-01 2011-12-31
RICHARD FRANCIS TAPP
Company Secretary 2001-12-01 2011-07-20
ROGER WILLIAM ROBINSON
Director 2001-05-16 2009-06-30
CHRISTOPHER FRANCIS GIRLING
Director 1999-11-08 2007-04-02
STUART NIGEL JONES
Director 2001-12-18 2004-02-27
DIRK OLAF FITZHUGH
Company Secretary 1999-09-29 2001-12-01
DIRK OLAF FITZHUGH
Director 1997-07-15 2001-12-01
EUAN MCEWAN
Director 1999-11-16 2001-04-30
NEVILLE IAN SIMMS
Director 1999-03-17 2001-02-01
ROBERT CHARLES OSBORNE
Director 1998-03-19 1999-11-16
EUAN MCEWAN
Company Secretary 1999-04-28 1999-09-29
ANDREW CHARLES SMITH
Company Secretary 1994-12-02 1999-04-28
LESLIE ATKINSON
Director 1997-07-15 1999-03-17
MICHAEL JOHN LAVERS
Director 1996-08-08 1998-06-30
JAMES JOSEPH MCCORMACK
Director 1996-08-08 1997-07-16
TERENCE HAROLD MASON
Director 1994-12-02 1997-04-04
ANGUS HENRY DUNN
Director 1994-12-02 1996-08-08
DIRK OLAF FITZHUGH
Director 1994-12-02 1996-08-08
ANDREW CHARLES SMITH
Director 1994-12-02 1996-08-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-12-02 1994-12-02
LONDON LAW SERVICES LIMITED
Nominated Director 1994-12-02 1994-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE CATHERINE RAMSAY INSPIREDSPACES DURHAM (PSP1) LIMITED Company Secretary 2009-08-13 CURRENT 2009-03-11 Active
ANNE CATHERINE RAMSAY CLINICENTA (HERTFORDSHIRE) LIMITED Company Secretary 2009-04-15 CURRENT 2009-02-16 Active - Proposal to Strike off
ANNE CATHERINE RAMSAY INSPIREDSPACES TAMESIDE (PSP2) LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-18 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES TAMESIDE (PSP1) LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-18 Active
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Company Secretary 2008-04-24 CURRENT 2006-03-23 Liquidation
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE (SECURE) LIMITED Company Secretary 2008-04-24 CURRENT 2006-03-23 Active - Proposal to Strike off
ANNE CATHERINE RAMSAY INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED Company Secretary 2008-04-01 CURRENT 2008-02-18 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES STAG LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES STAG (PSP1) LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY G4S CARILLION LIMITED Company Secretary 2007-09-28 CURRENT 1994-10-31 Dissolved 2015-12-29
ANNE CATHERINE RAMSAY CLINICENTA LIMITED Company Secretary 2007-09-28 CURRENT 2005-01-06 Liquidation
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 CARILLION SERVICES 2006 LIMITED Director 2018-01-15 CURRENT 1992-02-04 Liquidation
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 PENSION TRUSTEES LIMITED Director 2002-11-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS EAGA NI LIMITED Director 2017-01-06 CURRENT 2001-05-24 Active
LEE JAMES MILLS EAGA SERVICES LIMITED Director 2017-01-06 CURRENT 1994-09-14 Active
LEE JAMES MILLS HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-01-06 CURRENT 1982-09-27 Liquidation
LEE JAMES MILLS PLOT B5 SA1 MANAGEMENT COMPANY LIMITED Director 2015-11-06 CURRENT 2004-07-09 Active
LEE JAMES MILLS CARILLION CONSTRUCTION (WEST INDIES) LIMITED Director 2014-09-15 CURRENT 1966-07-11 Liquidation
LEE JAMES MILLS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
LEE JAMES MILLS CRR PARTNERSHIP LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
LEE JAMES MILLS CEDAR WORCESTER LIMITED Director 2012-11-16 CURRENT 2004-07-07 Active
LEE JAMES MILLS CARILLION IRISHENCO LIMITED Director 2012-11-12 CURRENT 2008-08-01 Active
LEE JAMES MILLS CARILLION PROJECT INVESTMENTS LIMITED Director 2011-12-08 CURRENT 1979-02-28 Liquidation
LEE JAMES MILLS CARILLION MANAGED SERVICES LIMITED Director 2011-12-08 CURRENT 1995-11-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION OVERSEAS LIMITED Director 2011-12-08 CURRENT 1976-07-26 Liquidation
LEE JAMES MILLS NEW WORLD LEISURE LIMITED Director 2011-09-19 CURRENT 2005-03-02 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION GB LIMITED Director 2010-07-06 CURRENT 1995-09-22 Liquidation
LEE JAMES MILLS TOWN HOSPITALS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
LEE JAMES MILLS DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
LEE JAMES MILLS CARILLION REGIONAL CONSTRUCTION LIMITED Director 2009-06-30 CURRENT 1935-07-26 Active
LEE JAMES MILLS STEPHENSON MAINTENANCE LIMITED Director 2009-06-30 CURRENT 1936-02-03 Active - Proposal to Strike off
LEE JAMES MILLS INSPIREDSPACES LIMITED Director 2009-04-27 CURRENT 1983-09-12 Liquidation
LEE JAMES MILLS MOWLEM SCOTLAND LIMITED Director 2008-09-03 CURRENT 1945-03-20 Active
LEE JAMES MILLS PME PARTNERSHIPS LIMITED Director 2008-09-03 CURRENT 2000-01-05 Liquidation
LEE JAMES MILLS CARILLION ASP LIMITED Director 2008-09-02 CURRENT 2005-06-27 Dissolved 2015-10-20
LEE JAMES MILLS GLASGOW STOCKHOLDERS TRUST LIMITED Director 2008-09-02 CURRENT 1927-11-30 Active - Proposal to Strike off
LEE JAMES MILLS JOHN MOWLEM CONSTRUCTION LIMITED Director 2008-09-02 CURRENT 1985-09-17 Active - Proposal to Strike off
LEE JAMES MILLS 00199835 LIMITED Director 2008-09-02 CURRENT 1924-08-11 Active
LEE JAMES MILLS TBV POWER LIMITED Director 2008-09-01 CURRENT 1990-07-09 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
LEE JAMES MILLS CEDAR 2019 LIMITED Director 2008-04-11 CURRENT 1999-06-01 Liquidation
LEE JAMES MILLS A. FARQUHAR (BUILDERS) LIMITED Director 2008-02-12 CURRENT 1959-12-07 Active
LEE JAMES MILLS POCO PROPERTIES LIMITED Director 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
LEE JAMES MILLS AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
LEE JAMES MILLS P.HASSALL (ROTHERHAM) LIMITED Director 2008-02-12 CURRENT 1946-08-24 Active
LEE JAMES MILLS BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2007-03-05 Active
LEE JAMES MILLS WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2008-02-12 CURRENT 1973-07-19 Liquidation
LEE JAMES MILLS STIELL FACILITIES LIMITED Director 2008-02-12 CURRENT 1973-07-10 Active - Proposal to Strike off
LEE JAMES MILLS STIELL INFRAMAN LIMITED Director 2008-02-12 CURRENT 1983-07-19 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES NW LIMITED Director 2008-02-12 CURRENT 1953-07-07 Active
LEE JAMES MILLS ALFRED MCALPINE SLATE LIMITED Director 2008-02-12 CURRENT 1971-04-22 Active
LEE JAMES MILLS ALFRED MCALPINE CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES LIMITED Director 2008-02-12 CURRENT 1925-07-15 Active
LEE JAMES MILLS PLUMB INTERIORS CONTRACTING LIMITED Director 2008-02-12 CURRENT 1957-04-29 Active
LEE JAMES MILLS RAINE INDUSTRIES LIMITED Director 2008-02-12 CURRENT 1957-12-06 Active
LEE JAMES MILLS WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2008-02-12 CURRENT 1976-08-16 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1986-10-07 Liquidation
LEE JAMES MILLS RAINE LIMITED Director 2008-02-12 CURRENT 1946-07-30 Liquidation
LEE JAMES MILLS P H FURNITURE LIMITED Director 2008-02-12 CURRENT 1974-07-16 Active
LEE JAMES MILLS WHATLINGS PUBLIC LIMITED COMPANY Director 2008-02-12 CURRENT 1935-11-27 Active
LEE JAMES MILLS WALTER LAWRENCE LIMITED Director 2008-02-12 CURRENT 1919-02-15 Active
LEE JAMES MILLS SPARKINSTANT LIMITED Director 2008-02-12 CURRENT 1937-10-14 Active
LEE JAMES MILLS REEMA CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1947-12-10 Active
LEE JAMES MILLS PLUMB FURNITURE SYSTEMS LIMITED Director 2008-02-12 CURRENT 1921-11-30 Active
LEE JAMES MILLS MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
LEE JAMES MILLS HALL & TAWSE NORTHERN LIMITED Director 2008-02-12 CURRENT 1941-09-30 Active - Proposal to Strike off
LEE JAMES MILLS J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
LEE JAMES MILLS CHOICEUSUAL LIMITED Director 2008-02-12 CURRENT 1928-03-16 Active
LEE JAMES MILLS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSIONS LIMITED Director 2007-06-20 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSION TRUSTEES LIMITED Director 2007-04-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PUBLIC SECTOR TRUSTEES LIMITED Director 2007-04-30 CURRENT 2006-01-25 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION WYSE HOLDINGS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
LEE JAMES MILLS RICHARD CRITTALL & COMPANY LIMITED Director 2007-03-26 CURRENT 1957-06-06 Active
LEE JAMES MILLS WYSEPROPERTY Director 2005-07-11 CURRENT 1997-12-24 Active - Proposal to Strike off
LEE JAMES MILLS PME PENSION TRUSTEE (DB) LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION QUEST TRUSTEE LIMITED Director 2004-09-01 CURRENT 1999-06-01 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION FLEET LEASE LIMITED Director 2004-03-31 CURRENT 2002-06-11 Dissolved 2014-04-29
LEE JAMES MILLS WARD STREET DEVELOPMENTS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION ENGINEERING LIMITED Director 2001-10-10 CURRENT 1993-05-13 Dissolved 2014-04-15
LEE JAMES MILLS CARILLION HI-TECH LIMITED Director 2001-05-16 CURRENT 1919-10-08 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2001-05-16 CURRENT 1990-11-12 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION NOMINEES LIMITED Director 2001-05-16 CURRENT 1999-06-10 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
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBIN HERZBERG
2019-10-02COCOMPCompulsory winding up order
2019-08-31DISS40Compulsory strike-off action has been discontinued
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-19TM02Termination of appointment of Anne Catherine Ramsay on 2018-12-19
2018-10-01CH01Director's details changed for Mr Francis Robin Herzberg on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Plc as a person with significant control on 2018-10-01
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13TM02Termination of appointment of Westley Maffei on 2018-09-11
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR ANNE CATHERINE RAMSAY on 2018-06-25
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2018-01-09CH03SECRETARY'S DETAILS CHNAGED FOR ANNE CATHERINE RAMSAY on 2018-01-08
2017-11-07RES01ADOPT ARTICLES 07/11/17
2017-10-23AP01DIRECTOR APPOINTED MR LEE JAMES MILLS
2017-09-28AAFULL 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
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 6902895
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 6902895
2016-05-11AR0111/05/16 FULL LIST
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 6902895
2015-05-11AR0111/05/15 FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 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
2015-03-04CH01DIRECTOR'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 WV1 4HY
2014-12-19MISCSECTION 519
2014-12-19AUDAUDITOR'S RESIGNATION
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 6902895
2014-05-12AR0111/05/14 FULL LIST
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0111/05/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0111/05/12 FULL LIST
2012-02-06AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-07-20AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TAPP
2011-05-11AR0111/05/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 01/10/2010
2010-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-22RES01ADOPT ARTICLES 14/09/2010
2010-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0111/05/10 FULL LIST
2009-10-25RES01ALTER ARTICLES
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON
2009-05-22363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-04-30288aSECRETARY APPOINTED ANNE CATHERINE RAMSAY
2007-09-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-07-22288cSECRETARY'S PARTICULARS CHANGED
2005-06-01363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-08363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-02-18288cDIRECTOR'S PARTICULARS CHANGED
2003-05-20363aRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-27363aRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW SECRETARY APPOINTED
2002-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-06-29288cDIRECTOR'S PARTICULARS CHANGED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-04363aRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-06-04288bDIRECTOR RESIGNED
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARILLION PRIVATE FINANCE 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 Orders2019-10-02
Petitions to Wind Up (Companies)2019-09-03
Fines / Sanctions
No fines or sanctions have been issued against CARILLION PRIVATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARILLION PRIVATE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Intangible Assets
Patents
We have not found any records of CARILLION PRIVATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARILLION PRIVATE FINANCE LIMITED
Trademarks
We have not found any records of CARILLION PRIVATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARILLION PRIVATE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARILLION PRIVATE FINANCE 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 PRIVATE FINANCE LIMITEDEvent Date2019-09-25
In the High Court Of Justice case number 005444 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCARILLION PRIVATE FINANCE LIMITEDEvent Date2019-08-14
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (CHD) case number CR-2019-005444 A Petition to wind up the above-named company (registered on 02997859) of Crown House, Birch Street, Wolverhampton, WV1 4JX presented on 14 August 2019 by Francis Robin Herzberg and Lee James Mills of Crown House, Birch Street, Wolverhampton, WV1 4JX (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: 25 September 2019 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 Tuesday, 24 September 2019 . The petitioner's solicitor is DLA Piper UK LLP of 1 St Paul's Place, Sheffield, S1 1JX. (Ref. DPM/396079/1) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARILLION PRIVATE FINANCE 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 PRIVATE FINANCE 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.