CARILLION CONSTRUCTION (CONTRACTS) LIMITED

CARILLION CONSTRUCTION (CONTRACTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCARILLION CONSTRUCTION (CONTRACTS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00156617
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARILLION CONSTRUCTION (CONTRACTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC CONSTRUCTION (CONTRACTS) LIMITEDMar 15, 1996Mar 15, 1996
    WIMPEY CONSTRUCTION LIMITEDFeb 03, 1988Feb 03, 1988
    WIMPEY CONSTRUCTION UK LIMITEDDec 31, 1979Dec 31, 1979
    GEORGE WIMPEY & CO LIMITEDJul 02, 1919Jul 02, 1919

    What are the latest accounts for CARILLION CONSTRUCTION (CONTRACTS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CARILLION CONSTRUCTION (CONTRACTS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 21, 2018
    Next Confirmation Statement DueJan 04, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2017
    OverdueYes

    What are the latest filings for CARILLION CONSTRUCTION (CONTRACTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    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 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Westley Maffei as a director on Aug 09, 2018

    1 pagesTM01

    Termination of appointment of Lee James Mills as a director on Aug 08, 2018

    1 pagesTM01

    Termination of appointment of Richard Francis Tapp as a secretary on Aug 08, 2018

    1 pagesTM02

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Timothy Francis George as a director on Jun 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 64,000,000
    • Capital: USD 2,560,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Director's details changed for Mr Timothy Francis George on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    1 pagesCH03

    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 pagesAD01

    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 pagesAD01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 64,000,000
    • Capital: USD 2,560,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 64,000,000
    • Capital: USD 2,560,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 21, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of CARILLION CONSTRUCTION (CONTRACTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    BritishCompany Secretary32824200005
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    INGRAM, Peter William Irving
    40 Landford Road
    SW15 1AG London
    Secretary
    40 Landford Road
    SW15 1AG London
    British1359100001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Secretary
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    BritishFinancier110597480001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British173852420001
    ANDERSON, David Joseph Alfred
    9 Tithe Meadows
    GU25 4EU Virgina Water
    Surrey
    Director
    9 Tithe Meadows
    GU25 4EU Virgina Water
    Surrey
    EnglandBritishDirector92518640001
    BATES, Kenneth Frank
    6 Bramwell Drive
    Highfields
    WS6 7PQ Cheslyn Hay
    West Midlands
    Director
    6 Bramwell Drive
    Highfields
    WS6 7PQ Cheslyn Hay
    West Midlands
    BritishEngineer25969700002
    BEAUPREZ, Richard Joseph
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    Director
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    BritishAccountant4079700001
    BENSON, Richard George
    Halston House
    Lea Cross
    SY5 8JQ Ne Shrewsbury
    Salop
    Director
    Halston House
    Lea Cross
    SY5 8JQ Ne Shrewsbury
    Salop
    BritishCommercial Director Transport103405290001
    BERNARD, Peter David
    16 Avenue Road
    TW11 0BT Teddington
    Middlesex
    Director
    16 Avenue Road
    TW11 0BT Teddington
    Middlesex
    United KingdomBritishSolicitor34673830001
    BLACKER, Michael
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    Director
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    EnglandBritishLegal Adviser120377750001
    BRANT, Dennis
    11 Ranelagh Drive North
    Grassenoale
    L19 9DS Liverpool
    Director
    11 Ranelagh Drive North
    Grassenoale
    L19 9DS Liverpool
    BritishDirector79472910001
    CASEBOURNE, Michael Victor
    The Boundary Ballards Farm Road
    CR2 7JA South Croydon
    Surrey
    Director
    The Boundary Ballards Farm Road
    CR2 7JA South Croydon
    Surrey
    BritishCivil Engineer3792090001
    CLARKE, Michael Charles
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Bucks
    Director
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Bucks
    BritishChartered Civil Engineer71837170001
    FARMER, Arthur George
    17 Larkspur Close
    RG11 2NA Wokingham
    Berkshire
    Director
    17 Larkspur Close
    RG11 2NA Wokingham
    Berkshire
    BritishChartered Engineer8015630001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Secretary24075160004
    GREY, Peter John
    Hameldown
    Higham
    RG7 5UJ Reading
    Berkshire
    Director
    Hameldown
    Higham
    RG7 5UJ Reading
    Berkshire
    BritishMarketing Director35824520001
    HAIGH, Allan Johnson
    404 Finchampstead Road
    Finchampstead
    RG40 3RA Wokingham
    Berkshire
    Director
    404 Finchampstead Road
    Finchampstead
    RG40 3RA Wokingham
    Berkshire
    United KingdomBritishBuilding Contractor63056350001
    HORNER, David John
    Mingary
    The Dell
    SP11 0LF Vernham Dean
    Hants
    Director
    Mingary
    The Dell
    SP11 0LF Vernham Dean
    Hants
    BritishDirector32837390001
    KENNEDY, Francis Milne
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    Director
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    BritishCivil Engineer3792110001
    KING, John Ernest
    1 Blades Close
    KT22 7JY Leatherhead
    Surrey
    Director
    1 Blades Close
    KT22 7JY Leatherhead
    Surrey
    BritishAccountant427680001
    LOVELL, Anthony Brian
    Windygates
    40 Four Oaks Road
    B74 2TL Sutton Coldfield
    West Midlands
    Director
    Windygates
    40 Four Oaks Road
    B74 2TL Sutton Coldfield
    West Midlands
    BritishBusiness Executive47038900001
    MACIVER, Roderick David
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    Director
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    EnglandBritishCompany Director8015650001
    MAFFEI, Westley Anthony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAssistant Company Secretary189962560002
    MARTIN, William Roy
    19 Lancaster Road
    TW1 1HR Twickenham
    Middlesex
    Director
    19 Lancaster Road
    TW1 1HR Twickenham
    Middlesex
    BritishConstruction Engineer7681870001
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    BritishChartered Accountant110597480001
    MILLS, Lee James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant53951880001
    NICOLETTI, Bernard Rene Hughes
    357 Avenue De Fabron
    Nice F-06200
    France
    Director
    357 Avenue De Fabron
    Nice F-06200
    France
    FrenchChairman & Md56047920001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    BritishCivil Engineer33408310001
    ROSS, Ian Malcolm
    29 Mount Pleasant Close
    GU18 5TR Lightwater
    Surrey
    Director
    29 Mount Pleasant Close
    GU18 5TR Lightwater
    Surrey
    BritishCommercial Director1116930001
    SMOUT, Martin John
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    Director
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    United KingdomBritishMd Carillion Building117017210001
    TOMAN, Lewis David
    Old Orchard
    The Street Ubley
    BS18 8PJ Bristol
    Avon
    Director
    Old Orchard
    The Street Ubley
    BS18 8PJ Bristol
    Avon
    BritishCompany Director32828350001
    TURNER, Gary Harold
    1 Mclean Drive
    Priorslee
    TF2 9RT Telford
    Shropshire
    Director
    1 Mclean Drive
    Priorslee
    TF2 9RT Telford
    Shropshire
    EnglandBritishCommercial Director92534020001
    WOOD, Michael James
    2 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Director
    2 Autumn Walk
    Wargrave
    RG10 8BS Reading
    United KingdomBritishChemical Engineer62934890001

    Who are the persons with significant control of CARILLION CONSTRUCTION (CONTRACTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number594581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARILLION CONSTRUCTION (CONTRACTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bfu (Contractors) Limited
    Transactions
    • Mar 01, 1990Registration of a charge
    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
    • Banque Indosuez
    Transactions
    • Oct 05, 1989Registration of a charge
    • Jul 10, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Banque Indosuez
    Transactions
    • May 31, 1989Registration of a charge
    • Jul 10, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Ashton and Mccaul Limited
    Transactions
    • Dec 05, 1985Registration of a charge
    • Apr 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barker & Jones LTD
    Transactions
    • Aug 26, 1980Registration of a charge
    • Apr 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Abbotshall Builders Limited
    Transactions
    • Jan 29, 1976Registration of a charge
    • Apr 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • F G Fordham
    • C V Fordham
    Transactions
    • Nov 13, 1975Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Taunton Developments Pty LTD
    Transactions
    • Nov 13, 1975Registration of a charge
    • Apr 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • E J Faulds.
    • W Faulds
    Transactions
    • Nov 13, 1975Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Javstry Investments LTD
    Transactions
    • Nov 28, 1973Registration of a charge
    • Apr 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • N W Harris
    • E P Blain
    Transactions
    • Nov 13, 1975Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • H E Moffatt
    Transactions
    • Nov 13, 1975Registration of a charge
    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
    • E a Voigt
    Transactions
    • Nov 13, 1975Registration of a charge
    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
    • G M Chandler
    Transactions
    • Nov 13, 1975Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Rural Bank of New South Wales
    Transactions
    • Nov 13, 1975Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CARILLION CONSTRUCTION (CONTRACTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2018Petition date
    Aug 08, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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