CARILLION SERVICES 2006 LIMITED - LEEDS


Company Profile Company Filings

Overview

CARILLION SERVICES 2006 LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
CARILLION SERVICES 2006 LIMITED was incorporated 32 years ago on 04/02/1992 and has the registered number: 02684154. The accounts status is FULL and accounts are next due on 30/09/2018.

CARILLION SERVICES 2006 LIMITED - LEEDS

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016 30/09/2018

Registered Office

PWC 8TH FLOOR, CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL

This Company Originates in : United Kingdom
Previous trading names include:
MOWLEM SERVICES LIMITED (until 24/05/2006)
MOWLEM AQUMEN MANAGED SERVICES LIMITED (until 21/11/2005)

Confirmation Statements

Last Statement Next Statement Due
01/02/2017 15/02/2018

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEE JAMES MILLS Jul 1958 British Director 2008-09-03 UNTIL 2013-03-06 RESIGNED
JULIE DEBORAH WRIGHT Nov 1960 British Director 1998-07-31 UNTIL 2003-08-01 RESIGNED
TERENCE ALFRED WORSTER Oct 1942 British Director 1993-10-01 UNTIL 1999-01-05 RESIGNED
MR RICHARD FRANCIS TAPP Oct 1959 British Director 2009-03-27 UNTIL 2013-03-06 RESIGNED
MR RICHARD IAN SYKES Dec 1970 British Director 2010-12-15 UNTIL 2012-02-29 RESIGNED
MR PHILIP ERNEST SHEPLEY Sep 1973 British Director 2013-03-01 UNTIL 2017-12-21 RESIGNED
JOHN PATRICK RYAN Nov 1953 British Director 1998-04-01 UNTIL 1999-01-05 RESIGNED
KEITH THOMAS PRATT Jul 1942 British Director 1997-12-01 UNTIL 1998-05-12 RESIGNED
MR JOHN CHRISTOPHER PLATT May 1959 British Director 2013-03-04 UNTIL 2017-03-08 RESIGNED
MR JOHN CHRISTOPHER PLATT May 1959 British Director 1998-04-01 UNTIL 1999-01-05 RESIGNED
ANTHONY OUTHWAITE Jan 1948 British Director 1996-07-01 UNTIL 1999-03-09 RESIGNED
MR ZAFAR IQBAL KHAN Aug 1968 British Director 2016-10-31 UNTIL 2017-09-11 RESIGNED
JACK MCGRORY Mar 1954 British Director 1998-01-05 UNTIL 2004-03-12 RESIGNED
MR JOHN MCDONOUGH Nov 1951 British Director 2009-03-27 UNTIL 2011-12-31 RESIGNED
MR COLIN MACPHERSON Jan 1965 British Director 2013-03-06 UNTIL 2016-10-14 RESIGNED
MR RICHARD GREGG LUMBY Mar 1961 British Director 2012-02-29 UNTIL 2018-02-26 RESIGNED
MR ANTHONY STEPHEN LENEHAN Aug 1959 British Director 1996-07-01 UNTIL 1998-05-30 RESIGNED
BRIAN MICHAEL PAYNE Jun 1947 British Director 1994-07-18 UNTIL 1998-05-12 RESIGNED
MR RICHARD FREDERICK CHARLES HOW Jan 1949 British Secretary 1992-01-31 UNTIL 1993-10-01 RESIGNED
WESTLEY MAFFEI Secretary 2017-07-01 UNTIL 2018-06-04 RESIGNED
MR TIMOTHY FRANCIS GEORGE Secretary 2012-05-21 UNTIL 2017-06-30 RESIGNED
SECRETARY OF STATE FOR THE ENVIRONMENT Corporate Director 1992-02-04 UNTIL 1993-10-01 RESIGNED
MR DOUGLAS GARFORTH Sep 1947 British Director 1993-10-01 UNTIL 1994-05-31 RESIGNED
CARILLION SECRETARIAT LIMITED Corporate Secretary 1993-10-01 UNTIL 2012-05-21 RESIGNED
PETER JENKINS Nov 1942 British Director 1993-10-01 UNTIL 1994-04-01 RESIGNED
DAVID MALCOLM JACKSON Dec 1947 British Director 1993-10-01 UNTIL 1998-06-16 RESIGNED
MR RICHARD JOHN HOWSON Aug 1968 British Director 2010-12-15 UNTIL 2018-01-15 RESIGNED
MR RICHARD FREDERICK CHARLES HOW Jan 1949 British Director 1992-01-31 UNTIL 1993-10-01 RESIGNED
MR FRANCIS ROBIN HERZBERG Dec 1956 British Director 2018-01-15 UNTIL 2018-06-18 RESIGNED
MR RODNEY HEWER HARRIS May 1961 British Director 2009-03-27 UNTIL 2010-09-28 RESIGNED
IAN MICHAEL GRICE May 1953 British Director 1993-10-01 UNTIL 1995-08-31 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Director 2008-09-03 UNTIL 2013-03-01 RESIGNED
ALAN DAVID GARNER Jun 1950 British Director 1994-10-01 UNTIL 1998-02-10 RESIGNED
CARILLION MANAGEMENT LIMITED Corporate Director 2004-03-12 UNTIL 2008-09-03 RESIGNED
MR NICHOLAS ANTHONY DOHERTY Jan 1965 British Director 1998-04-01 UNTIL 1999-01-05 RESIGNED
MR STEPHEN JOHN DAY May 1967 British Director 1998-07-31 UNTIL 2004-08-17 RESIGNED
LIAM JOHN CUMMINS Sep 1970 British Director 1998-07-31 UNTIL 2001-02-01 RESIGNED
MR JEREMY PAUL CLAYTON Feb 1956 British Director 1992-01-31 UNTIL 1993-10-01 RESIGNED
MR JAMES WHITE BARRACK Oct 1941 Other Director 1993-10-01 UNTIL 1996-09-30 RESIGNED
MR RICHARD JOHN ADAM Nov 1957 British Director 2009-03-27 UNTIL 2016-10-31 RESIGNED
MICHAEL KASHER Dec 1965 British Director 2011-12-08 UNTIL 2016-06-30 RESIGNED
MR THOMAS DONALD KENNY Nov 1954 Irish Director 1993-10-01 UNTIL 1997-12-31 RESIGNED
MR THOMAS DONALD KENNY Nov 1954 Irish Director 2009-03-27 UNTIL 2010-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carillion Jm Limited 2016-04-06 Wolverhampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOVEREIGN CONSULTANCY SERVICES LIMITED LEEDS ... DORMANT 70229 - Management consultancy activities other than financial management
AMALGAMATED CONSTRUCTION LTD LEEDS ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
AMCO PLASTICS LIMITED BARNSLEY Active -... DORMANT 22290 - Manufacture of other plastic products
BILLINGTON HOLDINGS PLC BARNSLEY Active GROUP 70100 - Activities of head offices
TOLENT CONSTRUCTION LIMITED NEWCASTLE UPON TYNE In... GROUP 41201 - Construction of commercial buildings
AMCO INTERINVEST LIMITED HOLMFIRTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
AMCO RAIL LIMITED LEEDS ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AMCO PLANT LIMITED BARNSLEY Dissolved... TOTAL EXEMPTION SMALL 46770 - Wholesale of waste and scrap
CARILLION MANAGED SERVICES LIMITED WOLVERHAMPTON Dissolved... DORMANT 41201 - Construction of commercial buildings
ADGX LIMITED HOLMFIRTH Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
PORTER BROOK CAR PARK LIMITED HOLMFIRTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BROUGHTON LABORATORIES LIMITED SKIPTON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
AMCO GROUP LIMITED LEEDS ENGLAND Active FULL 70100 - Activities of head offices
AMCO GROUP HOLDINGS LIMITED LEEDS ENGLAND Active FULL 70100 - Activities of head offices
ADHH LIMITED CLECKHEATON Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
AMCO DRILLING MAURITANIA (UK) LIMITED HOLMFIRTH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AMCO DRILLING (UK) LIMITED HOLMFIRTH ENGLAND Active TOTAL EXEMPTION FULL 09900 - Support activities for other mining and quarrying
OCMA PROPERTY LIMITED HOLMFIRTH Dissolved... DORMANT 99999 - Dormant Company
ADGM LIMITED HOLMFIRTH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUMBER SIX INVESTMENTS LEEDS ENGLAND Active DORMANT 64991 - Security dealing on own account
NUMBER NINE INVESTMENTS LEEDS ENGLAND Active DORMANT 64991 - Security dealing on own account
NUMBER FOURTEEN INVESTMENTS LEEDS ENGLAND Active DORMANT 64991 - Security dealing on own account
NUMBER EIGHTEEN INVESTMENTS LEEDS ENGLAND Active DORMANT 64991 - Security dealing on own account
NIGHTJAR INVESTMENTS LEEDS ENGLAND Active DORMANT 64991 - Security dealing on own account
NUMBER SEVEN INVESTMENTS LEEDS ENGLAND Active DORMANT 64991 - Security dealing on own account
NUMBER TEN INVESTMENTS LEEDS ENGLAND Active DORMANT 64991 - Security dealing on own account
NUMBER FIFTEEN INVESTMENTS LEEDS ENGLAND Active NO ACCOUNTS FILED 64991 - Security dealing on own account
NUMBER NINETEEN INVESTMENTS LEEDS ENGLAND Active NO ACCOUNTS FILED 64991 - Security dealing on own account
THE RU GROUP FINANCIAL SERVICES LTD LEEDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company