Company Information for CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED
16TH FLOOR, 1 WESTFIELD AVENUE, STRATFORD, E20 1HZ,
|
Company Registration Number
05753751
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED | ||
Legal Registered Office | ||
16TH FLOOR 1 WESTFIELD AVENUE STRATFORD E20 1HZ Other companies in WV1 | ||
Previous Names | ||
|
Company Number | 05753751 | |
---|---|---|
Company ID Number | 05753751 | |
Date formed | 2006-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 08:28:42 |
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. |
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 | ||
RICHARD JOHN ADAM |
Director | ||
JOHN MCDONOUGH |
Director | ||
ROGER WILLIAM ROBINSON |
Director | ||
CHRISTOPHER FRANCIS GIRLING |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
KATHERINE MARY HUGHES |
Director | ||
ANNA NAOMI JOHNSON |
Director | ||
NICOLE FRANCES MONIR |
Director | ||
LOUISE JANE STOKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIREDSPACES DURHAM (PSP1) LIMITED | Company Secretary | 2009-08-13 | CURRENT | 2009-03-11 | Active | |
CLINICENTA (HERTFORDSHIRE) LIMITED | Company Secretary | 2009-04-15 | CURRENT | 2009-02-16 | Active - Proposal to Strike off | |
INSPIREDSPACES TAMESIDE (PSP2) LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2008-04-18 | Active | |
INSPIREDSPACES TAMESIDE (PSP1) LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2008-04-18 | Active | |
CARILLION PRIVATE FINANCE LIMITED | Company Secretary | 2008-04-24 | CURRENT | 1994-12-02 | Liquidation | |
CARILLION PRIVATE FINANCE (SECURE) LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-02-18 | Active | |
INSPIREDSPACES STAG LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-11-23 | Active | |
INSPIREDSPACES STAG (PSP1) LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-11-23 | Active | |
G4S CARILLION LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1994-10-31 | Dissolved 2015-12-29 | |
CLINICENTA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2005-01-06 | Liquidation | |
CARILLION AM DEVELOPMENTS LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1982-12-09 | Liquidation | |
JOHN MOWLEM CONSTRUCTION LIMITED | Company Secretary | 2006-04-30 | CURRENT | 1985-09-17 | Active - Proposal to Strike off | |
CARILLION PRIVATE FINANCE (SECURE) LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
WARD STREET DEVELOPMENTS LIMITED | Company Secretary | 2004-02-23 | CURRENT | 2004-02-23 | Active - Proposal to Strike off | |
SOVEREIGN HARBOUR WATERFRONT LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-11-28 | Liquidation | |
G T RAILWAY MAINTENANCE LIMITED | Company Secretary | 2002-01-01 | CURRENT | 1994-11-28 | Liquidation | |
SOVEREIGN HARBOUR LIMITED | Company Secretary | 2001-12-01 | CURRENT | 1988-02-04 | Liquidation | |
EASTBOURNE HARBOUR COMPANY LIMITED | Company Secretary | 2001-12-01 | CURRENT | 1973-10-24 | Liquidation | |
CARILLION PLC | Company Secretary | 2001-12-01 | CURRENT | 1999-05-28 | Liquidation | |
CARILLION CONSTRUCTION (NOMINEES) LIMITED | Company Secretary | 2001-12-01 | CURRENT | 1990-11-12 | Active - Proposal to Strike off | |
CARILLION GB LIMITED | Company Secretary | 2001-12-01 | CURRENT | 1995-09-22 | Liquidation | |
CARILLION NOMINEES LIMITED | Company Secretary | 2001-12-01 | CURRENT | 1999-06-10 | Active - Proposal to Strike off | |
CARILLION INSURANCE ADVISERS LIMITED | Company Secretary | 2001-12-01 | CURRENT | 1939-01-30 | Active - Proposal to Strike off | |
CARILLION CONSTRUCTION (WEST INDIES) LIMITED | Company Secretary | 2001-12-01 | CURRENT | 1966-07-11 | Liquidation | |
CARILLION CONSTRUCTION OVERSEAS LIMITED | Company Secretary | 2001-12-01 | CURRENT | 1976-07-26 | Liquidation | |
SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED | Company Secretary | 2001-12-01 | CURRENT | 2001-01-03 | Liquidation | |
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 | |
CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-10 | 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 (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 |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KAMARIS | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Mr Christopher Kamaris on 2020-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/20 FROM 4 Abbey Orchard Street London SW1P 2HT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Richard Francis Tapp on 2018-12-18 | |
TM02 | Termination of appointment of Anne Catherine Ramsay on 2018-12-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBIN HERZBERG | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KAMARIS | |
CH01 | Director's details changed for Mr Francis Robin Herzberg on 2018-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRANCIS TAPP 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 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE CATHERINE RAMSAY on 2018-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE CATHERINE RAMSAY on 2018-01-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1273182 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
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 | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 1273182 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1273182 | |
AR01 | 23/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 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 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1273182 | |
AR01 | 23/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN HOWSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 01/10/2010 | |
RES13 | SECTION 550 23/08/2010 | |
RES01 | ADOPT ARTICLES 23/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED ANNE CATHERINE RAMSAY | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
SA | SHARES AGREEMENT OTC | |
RES04 | £ NC 100/10000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 15/06/06--------- £ SI 1273180@1=1273180 £ IC 2/1273182 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED TRUSHELFCO (NO.3205) LIMITED CERTIFICATE ISSUED ON 21/04/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-05-04 |
Resolution | 2020-05-01 |
Notices to | 2020-05-01 |
Appointmen | 2020-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED
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 (TRANSPORT) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED | Event Date | 2020-05-04 |
Initiating party | Event Type | Resolution | |
Defending party | CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED | Event Date | 2020-05-01 |
Initiating party | Event Type | Notices to | |
Defending party | CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED | Event Date | 2020-05-01 |
Initiating party | Event Type | Appointmen | |
Defending party | CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED | Event Date | 2020-05-01 |
Company Number: 05753751 Name of Company: CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Nature of Business: Nature of business 82990 - Other business support service activities not elsewhere classifie… | |||
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. |