Company Information for CARILLION (AMBS) LIMITED
ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
|
Company Registration Number
SC020258
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CARILLION (AMBS) LIMITED | ||||
Legal Registered Office | ||||
ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX Other companies in G72 | ||||
Previous Names | ||||
|
Company Number | SC020258 | |
---|---|---|
Company ID Number | SC020258 | |
Date formed | 1938-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 15:42:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARILLION (AMBS) HOLDINGS LIMITED | ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX | Liquidation | Company formed on the 2000-02-14 | |
CARILLION (AMBS) LIMITED | PART GROUND FLOOR LA TOUCH HOUSE IFSC DUBLIN 1. DUBLIN, DUBLIN, D01R5P3, IRELAND D01R5P3 | Ceased IRL | Company formed on the 1938-03-15 | |
CARILLION (AMBS) LIMITED | FIRST FLOOR SEGRAVE HOUSE 19-20 EARLSFORT TERRACE DUBLIN 2. DUBLIN 2, DUBLIN, IRELAND | Ceased IRL | Company formed on the 1938-03-15 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
Error | ||
Error | ||
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER | |
PSC05 | PSC'S CHANGE OF PARTICULARS / CARILLION (AMBS) HOLDINGS LIMITED / 06/04/2018 | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM NEW ALDERSTON HOUSE STRATHCLYDE BUSINESS PARK 3 DOVE WYND BELLSHILL SCOTLAND ML4 3FB SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH COCHRANE | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPLEY | |
AP01 | DIRECTOR APPOINTED EMMA LOUISE MERCER | |
AP01 | DIRECTOR APPOINTED KEITH ROBERTSON COCHRANE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST SHEPLEY / 20/11/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/11/2017 | |
AP01 | DIRECTOR APPOINTED MR WESTLEY MAFFEI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | SECRETARY APPOINTED WESTLEY MAFFEI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 822912 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FENICK HOUSE 1 LISTER WAY HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE GLASGOW G72 0FT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PLATT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 01/01/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0202580007 | |
AP01 | DIRECTOR APPOINTED ZAFAR IQBAL KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 31/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 822912 | |
AR01 | 22/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KASHER / 16/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PLATT / 16/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST SHEPLEY / 16/10/2015 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 822912 | |
AR01 | 05/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 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 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECT 519 AUDITOR'S LETTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 822912 | |
AR01 | 05/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN HAYWARD | |
AP01 | DIRECTOR APPOINTED MR ZAFAR IQBAL KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP ERNEST SHEPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY KIDD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN KIDD / 29/02/2012 | |
AP01 | DIRECTOR APPOINTED GARY JOHN KIDD | |
AP01 | DIRECTOR APPOINTED MICHAEL KASHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER PLATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 11/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 | |
AP01 | DIRECTOR APPOINTED MR LEE JAMES MILLS | |
AP01 | DIRECTOR APPOINTED MICHAEL KASHER | |
AP01 | DIRECTOR APPOINTED EMMA MERCER | |
AR01 | 05/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 17/01/2011 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 23/12/10 STATEMENT OF CAPITAL GBP 822912 | |
RES06 | REDUCE ISSUED CAPITAL 15/12/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/12/10 | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN HOWSON | |
SH01 | 07/12/10 STATEMENT OF CAPITAL GBP 50022912 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 20/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 20/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD HARRIS | |
AP01 | DIRECTOR APPOINTED RICHARD IAN SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALD KENNY | |
AP01 | DIRECTOR APPOINTED MR THOMAS DONALD KENNY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010 | |
AR01 | 05/07/10 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED PHILIP ERNEST SHEPLEY | |
AP03 | SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
RES01 | ADOPT ARTICLES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONALD KENNY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KAREN JANE BOOTH |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PH2005748 | Active | Licenced property: PIPERS WAY NATIONWIDE HOUSE SWINDON GB SN38 1NW. Correspondance address: NATIONWIDE HOUSE FACILITIES OFFICE PIPERS WAY SWINDON PIPERS WAY GB SN38 1NW |
Meetings o | 2018-05-21 |
Meetings o | 2018-05-21 |
Petitions to Wind Up (Companies) | 2018-02-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC AS SECURITY AGENT FOR THE SECURED PARTIES | ||
SECURITY ASSIGNMENT AND CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SECURITY ASSIGNMENT AND CHARGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
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 (AMBS) LIMITED
CARILLION (AMBS) LIMITED owns 11 domain names.
alliancedata.co.uk landgdata.co.uk ksbuilding.co.uk sainsburysdata.co.uk unileverdata.co.uk airlinesystem.co.uk trwiki.co.uk supplierweb.co.uk hsstraining.co.uk trackrec.co.uk tr-development.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Borough Council | |
|
Consultancy |
Stockport Metropolitan Borough Council | |
|
|
Stockport Metropolitan Borough Council | |
|
|
Stockport Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
Rents |
Leeds City Council | |
|
Removal Of Workplace Waste |
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Leeds City Council | |
|
Rents |
Leeds City Council | |
|
Operational Furniture And Equipment |
Stockport Metropolitan Council | |
|
|
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Leeds City Council | |
|
Maint-Of Computers & CCTV |
Stockport Metropolitan Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
West - North West | |
|
|
Leeds City Council | |
|
|
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
West - North West | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Office Furniture & Equipment |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Cleaning Maintenance & Toiletries |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Stockport Metropolitan Borough Council | Real estate services | 2013/8/5 | GBP 100,000,000 |
Stockport Metropolitan Borough Council is seeking to procure an innovative strategic property services partner to provide a variety of property related services to the Council and partners. |
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | CARILLION (AMBS) LIMITED | Event Date | 2018-05-21 |
Initiating party | Event Type | Meetings o | |
Defending party | CARILLION (AMBS) LIMITED | Event Date | 2018-05-21 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CARILLION (AMBS) LIMITED | Event Date | 2018-01-19 |
Notice is hereby given that on 19 January 2018 a Petition was presented to the Court of Session by Keith Robertson Cochrane, Westley Maffei and Emma Louise Mercer (Petitioners") all having a place of business at 84 Salop Street, Wolverhampton WV3 0SR seeking inter alia an Order that Carillion (AMBS) Limited (Company Number SC020258), having its registered office at New Alderson House, Strathclyde Business Park, 3 Dove Wynd, Bellshill ML4 3FB (the Company) be wound up by the Court and that joint interim liquidators be appointed; in which Petition Lord Doherty by interlocutor dated 19 January 2018 appointed all persons having an interest to lodge Answers with the Petitions Department, Court of Session, Parliament Square, Edinburgh, EH1 1RQ within 8 days after intimation, advertisement or service; and meantime appointed Michael John Andrew Jervis, David Christian Chubb, and Russell Downs, all of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT and David James Kelly of PricewaterhouseCoopers LLP 101 Barbirolli Square, Manchester M2 3PW to be joint provisional liquidators of the Company with the powers specified in Schedule 4 to the Insolvency Act 1986, of which Notice is hereby given: Craig Kennedy, Solicitor, Dentons UKMEA LLP , 1 George Square, Glasgow G2 1AL , Agent for 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. |