About

Registered Number: 02355338
Date of Incorporation: 06/03/1989 (35 years and 1 month ago)
Company Status: Liquidation
Registered Address: 4 Abbey Orchard Street, London, SW1P 2HT

 

Based in London, Carillion Utility Services S.E. Ltd was founded on 06 March 1989, it's status at Companies House is "Liquidation". There are 3 directors listed for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew John 02 January 1998 09 September 2002 1
WARD, Alan Ernest 02 January 1998 09 September 2002 1
Secretary Name Appointed Resigned Total Appointments
MAFFEI, Westley 01 July 2017 09 August 2018 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
TM02 - Termination of appointment of secretary 13 August 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 02 March 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 10 January 2017
CH01 - Change of particulars for director 03 January 2017
TM01 - Termination of appointment of director 31 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 01 October 2015
CH01 - Change of particulars for director 07 April 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
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 04 March 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 02 March 2015
MISC - Miscellaneous document 23 December 2014
AUD - Auditor's letter of resignation 19 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 24 July 2013
SH01 - Return of Allotment of shares 10 June 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 01 March 2012
TM01 - Termination of appointment of director 03 January 2012
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 16 December 2011
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 22 February 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
RESOLUTIONS - N/A 25 August 2010
CC04 - Statement of companies objects 25 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 15 June 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 20 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 11 December 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AUD - Auditor's letter of resignation 17 July 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 18 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
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
RESOLUTIONS - N/A 02 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 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
288b - Notice of resignation of directors or secretaries 25 May 2005
363s - Annual Return 21 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 January 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 January 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 21 January 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
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363a - Annual Return 23 June 2003
353 - Register of members 23 June 2003
287 - Change in situation or address of Registered Office 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
AUD - Auditor's letter of resignation 20 March 2003
AA - Annual Accounts 08 February 2003
CERTNM - Change of name certificate 02 January 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
225 - Change of Accounting Reference Date 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 15 March 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 26 January 2000
225 - Change of Accounting Reference Date 19 May 1999
395 - Particulars of a mortgage or charge 18 May 1999
363s - Annual Return 26 February 1999
287 - Change in situation or address of Registered Office 30 November 1998
AA - Annual Accounts 31 October 1998
395 - Particulars of a mortgage or charge 03 July 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 23 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
225 - Change of Accounting Reference Date 11 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
123 - Notice of increase in nominal capital 11 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
395 - Particulars of a mortgage or charge 06 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
MEM/ARTS - N/A 02 January 1998
CERTNM - Change of name certificate 26 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
363a - Annual Return 03 April 1997
AA - Annual Accounts 31 January 1997
363x - Annual Return 25 March 1996
AA - Annual Accounts 10 January 1996
288 - N/A 16 October 1995
288 - N/A 16 October 1995
363x - Annual Return 28 March 1995
CERTNM - Change of name certificate 17 February 1995
AA - Annual Accounts 07 January 1995
363x - Annual Return 15 March 1994
AA - Annual Accounts 13 July 1993
363x - Annual Return 16 March 1993
AA - Annual Accounts 27 August 1992
288 - N/A 21 August 1992
288 - N/A 21 August 1992
363x - Annual Return 30 March 1992
AA - Annual Accounts 08 August 1991
363x - Annual Return 04 June 1991
RESOLUTIONS - N/A 12 October 1990
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
288 - N/A 30 May 1989
288 - N/A 30 May 1989
287 - Change in situation or address of Registered Office 30 May 1989
MEM/ARTS - N/A 22 May 1989
CERTNM - Change of name certificate 12 May 1989
NEWINC - New incorporation documents 06 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 1999 Fully Satisfied

N/A

Legal charge 01 July 1998 Fully Satisfied

N/A

Debenture 02 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.