Company NameCarillion Resourcing Limited
Company StatusLiquidation
Company Number10546542
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Adam Richard Green
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Nigel Paul Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameTimothy Francis George
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameWestley Maffei
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Next Accounts Due30 September 2018 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return3 January 2018 (6 years, 3 months ago)
Next Return Due17 January 2019 (overdue)

Filing History

3 October 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018 (2 pages)
2 October 2018Change of details for Carillion Construction Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
21 August 2018Order of court to wind up (2 pages)
9 July 2018Termination of appointment of Westley Maffei as a secretary on 9 July 2018 (1 page)
9 July 2018Termination of appointment of Lee James Mills as a director on 5 July 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 September 2017Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
25 September 2017Termination of appointment of Adam Green as a director on 18 September 2017 (1 page)
25 September 2017Termination of appointment of Adam Green as a director on 18 September 2017 (1 page)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
16 January 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
16 January 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)