About

Registered Number: 05704064
Date of Incorporation: 09/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2019 (5 years ago)
Registered Address: Crown House, Birch Street, Wolverhampton, WV1 4JX,

 

Carillion (Aspire Services) Holdings Ltd was registered on 09 February 2006, it's status at Companies House is "Dissolved". The current directors of this business are listed as Maffei, Westley, George, Timothy Francis. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAFFEI, Westley 24 November 2014 - 1
GEORGE, Timothy Francis 18 September 2012 30 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2019
LIQ13 - N/A 03 January 2019
CH03 - Change of particulars for secretary 01 October 2018
PSC05 - N/A 01 October 2018
AD01 - Change of registered office address 01 October 2018
TM01 - Termination of appointment of director 14 September 2018
RESOLUTIONS - N/A 14 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2018
LIQ01 - N/A 14 June 2018
MR04 - N/A 25 April 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
CH01 - Change of particulars for director 27 November 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 25 August 2017
TM02 - Termination of appointment of secretary 07 July 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 20 April 2015
CH03 - Change of particulars for secretary 09 March 2015
CH03 - Change of particulars for secretary 05 March 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 11 February 2015
MISC - Miscellaneous document 19 December 2014
AUD - Auditor's letter of resignation 19 December 2014
AP03 - Appointment of secretary 24 November 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 11 February 2013
AP03 - Appointment of secretary 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 15 December 2010
RESOLUTIONS - N/A 02 December 2010
CC04 - Statement of companies objects 02 December 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
CERTNM - Change of name certificate 14 September 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
287 - Change in situation or address of Registered Office 26 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
225 - Change of Accounting Reference Date 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

Description Date Status Charge by
Mowlem sspv holdco limited debenture 06 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.