CARILLION CONSTRUCTION (CONTRACTS) LIMITED
Overview
Company Name | CARILLION CONSTRUCTION (CONTRACTS) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00156617 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CARILLION CONSTRUCTION (CONTRACTS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARILLION CONSTRUCTION (CONTRACTS) LIMITED located?
Registered Office Address | PWC 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARILLION CONSTRUCTION (CONTRACTS) LIMITED?
Company Name | From | Until |
---|---|---|
TARMAC CONSTRUCTION (CONTRACTS) LIMITED | Mar 15, 1996 | Mar 15, 1996 |
WIMPEY CONSTRUCTION LIMITED | Feb 03, 1988 | Feb 03, 1988 |
WIMPEY CONSTRUCTION UK LIMITED | Dec 31, 1979 | Dec 31, 1979 |
GEORGE WIMPEY & CO LIMITED | Jul 02, 1919 | Jul 02, 1919 |
What are the latest accounts for CARILLION CONSTRUCTION (CONTRACTS) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for CARILLION CONSTRUCTION (CONTRACTS) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 21, 2018 |
Next Confirmation Statement Due | Jan 04, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2017 |
Overdue | Yes |
What are the latest filings for CARILLION CONSTRUCTION (CONTRACTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from , Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 22, 2019 | 2 pages | AD01 | ||||||||||
Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Termination of appointment of Westley Maffei as a director on Aug 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee James Mills as a director on Aug 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a secretary on Aug 08, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Westley Maffei as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Francis George as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Francis George on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from , 24 Birch Street, Wolverhampton, WV1 4HY to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of CARILLION CONSTRUCTION (CONTRACTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | Company Secretary | 32824200005 | |||||
FITZHUGH, Dirk Olaf | Secretary | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
INGRAM, Peter William Irving | Secretary | 40 Landford Road SW15 1AG London | British | 1359100001 | ||||||
MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | Barrister | 678610003 | |||||
MCEWAN, Euan | Secretary | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | Financier | 110597480001 | |||||
TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 173852420001 | ||||||
ANDERSON, David Joseph Alfred | Director | 9 Tithe Meadows GU25 4EU Virgina Water Surrey | England | British | Director | 92518640001 | ||||
BATES, Kenneth Frank | Director | 6 Bramwell Drive Highfields WS6 7PQ Cheslyn Hay West Midlands | British | Engineer | 25969700002 | |||||
BEAUPREZ, Richard Joseph | Director | 16 Dale Close SG4 9AS Hitchin Hertfordshire | British | Accountant | 4079700001 | |||||
BENSON, Richard George | Director | Halston House Lea Cross SY5 8JQ Ne Shrewsbury Salop | British | Commercial Director Transport | 103405290001 | |||||
BERNARD, Peter David | Director | 16 Avenue Road TW11 0BT Teddington Middlesex | United Kingdom | British | Solicitor | 34673830001 | ||||
BLACKER, Michael | Director | 46 Ridgeway RG10 8AS Wargrave Berkshire | England | British | Legal Adviser | 120377750001 | ||||
BRANT, Dennis | Director | 11 Ranelagh Drive North Grassenoale L19 9DS Liverpool | British | Director | 79472910001 | |||||
CASEBOURNE, Michael Victor | Director | The Boundary Ballards Farm Road CR2 7JA South Croydon Surrey | British | Civil Engineer | 3792090001 | |||||
CLARKE, Michael Charles | Director | Heron Lodge 3 Barrington Park Gardens HP8 4SS Chalfont St Giles Bucks | British | Chartered Civil Engineer | 71837170001 | |||||
FARMER, Arthur George | Director | 17 Larkspur Close RG11 2NA Wokingham Berkshire | British | Chartered Engineer | 8015630001 | |||||
GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Secretary | 24075160004 | ||||
GREY, Peter John | Director | Hameldown Higham RG7 5UJ Reading Berkshire | British | Marketing Director | 35824520001 | |||||
HAIGH, Allan Johnson | Director | 404 Finchampstead Road Finchampstead RG40 3RA Wokingham Berkshire | United Kingdom | British | Building Contractor | 63056350001 | ||||
HORNER, David John | Director | Mingary The Dell SP11 0LF Vernham Dean Hants | British | Director | 32837390001 | |||||
KENNEDY, Francis Milne | Director | Aughton 36 St Albans Road RH2 9LN Reigate Surrey | British | Civil Engineer | 3792110001 | |||||
KING, John Ernest | Director | 1 Blades Close KT22 7JY Leatherhead Surrey | British | Accountant | 427680001 | |||||
LOVELL, Anthony Brian | Director | Windygates 40 Four Oaks Road B74 2TL Sutton Coldfield West Midlands | British | Business Executive | 47038900001 | |||||
MACIVER, Roderick David | Director | 81 Esher Road KT8 0AQ East Molesey Surrey | England | British | Company Director | 8015650001 | ||||
MAFFEI, Westley Anthony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Assistant Company Secretary | 189962560002 | ||||
MARTIN, William Roy | Director | 19 Lancaster Road TW1 1HR Twickenham Middlesex | British | Construction Engineer | 7681870001 | |||||
MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | Chartered Accountant | 110597480001 | |||||
MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
NICOLETTI, Bernard Rene Hughes | Director | 357 Avenue De Fabron Nice F-06200 France | French | Chairman & Md | 56047920001 | |||||
PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | Civil Engineer | 33408310001 | |||||
ROSS, Ian Malcolm | Director | 29 Mount Pleasant Close GU18 5TR Lightwater Surrey | British | Commercial Director | 1116930001 | |||||
SMOUT, Martin John | Director | Greatfield Isington GU34 4PJ Near Alton Hampshire | United Kingdom | British | Md Carillion Building | 117017210001 | ||||
TOMAN, Lewis David | Director | Old Orchard The Street Ubley BS18 8PJ Bristol Avon | British | Company Director | 32828350001 | |||||
TURNER, Gary Harold | Director | 1 Mclean Drive Priorslee TF2 9RT Telford Shropshire | England | British | Commercial Director | 92534020001 | ||||
WOOD, Michael James | Director | 2 Autumn Walk Wargrave RG10 8BS Reading | United Kingdom | British | Chemical Engineer | 62934890001 |
Who are the persons with significant control of CARILLION CONSTRUCTION (CONTRACTS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Construction Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARILLION CONSTRUCTION (CONTRACTS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Feb 21, 1990 Delivered On Mar 01, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a sub-contract dated 21ST february 1990. | |
Short particulars All rights, benefits and interests of the company under a building contract dated 21ST february 1990 between boundary post limited and the company. (See form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 21, 1989 Delivered On Oct 05, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH may 1989 | |
Short particulars By way of first legal mortgage all its estate or interest in the f/h property k/a land at mansfield road & fulforth street nottingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 16, 1989 Delivered On May 31, 1989 | Satisfied | Amount secured £5,000,000 and all other monies due or to become due from the company to banque indosuez under the terms of a facility agreement of even date and the charge | |
Short particulars Legal mortgage over property known as all that land and buildings thereon encompassed by mansfield road, woodborough road and huntingdon street, nottingham, together with all buildings fixtures and fittings and fixed plant and machinery by way of assignment the benefit of all contracts agreements etc (see M89C for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 20, 1985 Delivered On Dec 05, 1985 | Satisfied | Amount secured £150,000 | |
Short particulars F/H land situate on the west & east sides of lingham lane moreton merseyside title ms 89249. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 11, 1980 Delivered On Aug 26, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Several plots of land situate at wallasey in the county of chester and formerly k/a moreton brick works. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration at the register of sasines on the 13TH jan 76. | Created On Dec 17, 1975 Delivered On Jan 29, 1976 | Satisfied | Amount secured £377,325 | |
Short particulars Area of ground at raith kirkcaldy, county of fife. Extending to 43 acres or thereby. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage registered in australia | Created On Dec 16, 1974 Delivered On Nov 13, 1975 | Satisfied | Amount secured Us $ 86,442 australian dollars & all other monies due or to become due | |
Short particulars Lot 2, plan of subdivision 113348, parish of haree loorran, county of mornington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage registered in australia | Created On Apr 24, 1974 Delivered On Nov 13, 1975 | Satisfied | Amount secured Us $ 240,000 australian dollars & all other monies due or to become due | |
Short particulars Land pt of crown allotment a sect 22 parish of mooroolbark, county of evelyn. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage registered in australia | Created On Apr 01, 1974 Delivered On Nov 13, 1975 | Satisfied | Amount secured Us $ 114,943 australian dollars & all other monies due or to become due | |
Short particulars Lot 1 & 2 on plan of subdivision 113573 parish of harree loorran, county of mornington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 26, 1973 Delivered On Nov 28, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 146.5 acres at west hove sussex as described in an conveyance dated 31.8.59 and or transfer dated 16.4.73. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of mortgage | Created On Oct 10, 1973 Delivered On Nov 13, 1975 | Satisfied | Amount secured Us $ 254,000 australian dollars & all other monies due or to become due | |
Short particulars Land in the county of cumberland parish of minto city of cambelltown. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage registered in australia | Created On Oct 09, 1973 Delivered On Nov 13, 1975 | Satisfied | Amount secured Us $ 70,436 australian dollars & all other monies due or to become due | |
Short particulars Lot 2 of plan of subdivision 85290, parish of scoresby, county of mornington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage registered in australia | Created On Oct 01, 1973 Delivered On Nov 13, 1975 | Satisfied | Amount secured Us $ 96,309 australian dollars and all other monies due or to become due | |
Short particulars Lot 2 on plan of subdivision 8661, pt of crown allotment 42, parish of scoresby, county of mornington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage registered in australia | Created On May 14, 1973 Delivered On Nov 13, 1975 | Satisfied | Amount secured UK $ 147,468.75 australian dollars and all monies due or to become due | |
Short particulars Pt of lot 6,7 & 8 on plan sub division 4287 pt of crown allotment 48 parish of mooroobark county of mornington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of mortgage registered in australia | Created On Oct 02, 1970 Delivered On Nov 13, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Land in parish of botany, county of cumberland vol 8274 folio 199. | ||||
Persons Entitled
| ||||
Transactions
|
Does CARILLION CONSTRUCTION (CONTRACTS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0