About

Registered Number: 01521006
Date of Incorporation: 08/10/1980 (43 years and 6 months ago)
Company Status: Liquidation
Registered Address: 4 Abbey Orchard Street, London, SW1P 2HT

 

Established in 1980, Carillion Utility Services Group Ltd has its registered office in London. There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, Patrick 29 May 1997 09 December 2002 1
CARTER, Sholto Douglas Bowie 29 May 1997 01 February 2002 1

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
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 07 November 2017
TM01 - Termination of appointment of director 29 September 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 24 September 2010
AR01 - Annual Return 27 May 2010
TM01 - Termination of appointment of director 10 May 2010
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 25 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 11 December 2008
AUD - Auditor's letter of resignation 16 July 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
CERTNM - Change of name certificate 12 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
363a - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363a - Annual Return 18 October 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 12 June 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 16 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
CERTNM - Change of name certificate 31 December 2001
225 - Change of Accounting Reference Date 03 November 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
AA - Annual Accounts 03 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2001
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 13 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
395 - Particulars of a mortgage or charge 10 September 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
395 - Particulars of a mortgage or charge 16 August 1997
395 - Particulars of a mortgage or charge 15 August 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 14 March 1997
288b - Notice of resignation of directors or secretaries 09 October 1996
288 - N/A 27 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 08 June 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 06 June 1994
AA - Annual Accounts 04 June 1993
363b - Annual Return 04 June 1993
288 - N/A 02 April 1993
AA - Annual Accounts 14 May 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 17 September 1991
288 - N/A 17 September 1991
363b - Annual Return 17 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
MEM/ARTS - N/A 03 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1990
RESOLUTIONS - N/A 24 July 1990
123 - Notice of increase in nominal capital 24 July 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
288 - N/A 30 March 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
287 - Change in situation or address of Registered Office 16 October 1987
288 - N/A 16 July 1987
AA - Annual Accounts 25 June 1987
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
395 - Particulars of a mortgage or charge 22 June 1987
395 - Particulars of a mortgage or charge 22 June 1987
288 - N/A 03 April 1987
288 - N/A 07 November 1986
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 29 August 1997 Fully Satisfied

N/A

Debenture 13 August 1997 Fully Satisfied

N/A

Cash collateral security 13 August 1997 Fully Satisfied

N/A

Legal charge 10 June 1987 Fully Satisfied

N/A

Legal charge 10 June 1987 Fully Satisfied

N/A

Legal charge 27 October 1983 Fully Satisfied

N/A

Deed of charge 27 October 1981 Fully Satisfied

N/A

Debenture 31 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.