About

Registered Number: 00961738
Date of Incorporation: 10/09/1969 (54 years and 7 months ago)
Company Status: Liquidation
Registered Address: 4 Abbey Orchard Street, London, SW1P 2HT

 

Carillion Project Services Holdings Ltd was registered on 10 September 1969 with its registered office in London, it has a status of "Liquidation". Carillion Project Services Holdings Ltd does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 03 October 2018
AD01 - Change of registered office address 01 October 2018
PSC05 - N/A 01 October 2018
COCOMP - Order to wind up 01 July 2018
TM02 - Termination of appointment of secretary 27 June 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 03 January 2017
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 04 March 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 15 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 23 August 2010
CH01 - Change of particulars for director 17 August 2010
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 August 2008
AUD - Auditor's letter of resignation 16 July 2008
287 - Change in situation or address of Registered Office 25 March 2008
CERTNM - Change of name certificate 18 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
395 - Particulars of a mortgage or charge 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 06 July 2006
CERTNM - Change of name certificate 17 May 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 04 November 2003
AAMD - Amended Accounts 04 November 2003
363s - Annual Return 13 June 2003
363s - Annual Return 05 April 2003
AUD - Auditor's letter of resignation 20 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
123 - Notice of increase in nominal capital 14 January 2002
CERTNM - Change of name certificate 31 December 2001
AA - Annual Accounts 01 November 2001
363a - Annual Return 02 July 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 06 July 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
RESOLUTIONS - N/A 15 July 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 06 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
225 - Change of Accounting Reference Date 05 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
363a - Annual Return 25 June 1997
AA - Annual Accounts 09 December 1996
363a - Annual Return 12 July 1996
AA - Annual Accounts 02 January 1996
395 - Particulars of a mortgage or charge 08 December 1995
363x - Annual Return 17 July 1995
AA - Annual Accounts 23 January 1995
363x - Annual Return 05 July 1994
AA - Annual Accounts 10 March 1994
363x - Annual Return 05 July 1993
AA - Annual Accounts 05 April 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1992
363x - Annual Return 02 September 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
287 - Change in situation or address of Registered Office 27 May 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 May 1992
AA - Annual Accounts 27 August 1991
363b - Annual Return 15 August 1991
288 - N/A 14 August 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
RESOLUTIONS - N/A 06 February 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
287 - Change in situation or address of Registered Office 28 July 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
287 - Change in situation or address of Registered Office 10 August 1987
288 - N/A 25 October 1986
AA - Annual Accounts 09 July 1986
363 - Annual Return 09 July 1986
288 - N/A 08 July 1986
CERTNM - Change of name certificate 24 September 1970

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 07 November 2006 Outstanding

N/A

Composite guarantee and debenture 23 November 1995 Fully Satisfied

N/A

Legal charge 20 December 1974 Fully Satisfied

N/A

Legal charge 20 December 1974 Fully Satisfied

N/A

Legal charge 20 December 1974 Fully Satisfied

N/A

Legal charge 12 June 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.