CARILLION HI-TECH LIMITED

CARILLION HI-TECH LIMITED

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

    Company NameCARILLION HI-TECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00159414
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARILLION HI-TECH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARILLION HI-TECH LIMITED located?

    Registered Office Address
    Crown House
    Birch Street
    WV1 4JX Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION HI-TECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC HI-TECH LIMITEDMar 05, 1997Mar 05, 1997
    TARMAC PRESS CENTRE LIMITEDMay 14, 1986May 14, 1986
    STAR PROCESS ENGRAVING CO. LIMITEDOct 08, 1919Oct 08, 1919

    What are the latest accounts for CARILLION HI-TECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CARILLION HI-TECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesPSC05

    Director's details changed for Mr Westley Maffei on Oct 01, 2018

    2 pagesCH01

    Secretary's details changed for Westley Maffei on Oct 01, 2018

    1 pagesCH03

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 26, 2018 with no updates

    3 pagesCS01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

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

    2 pagesAP01

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

    1 pagesTM02

    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 Mar 26, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Mar 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 23,555
    SH01

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

    3 pagesAA

    Annual return made up to Mar 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 23,555
    SH01

    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 Timothy Francis George on Mar 02, 2015

    1 pagesCH03

    Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015

    1 pagesAD01

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

    3 pagesAA

    Annual return made up to Mar 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 23,555
    SH01

    Who are the officers of CARILLION HI-TECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAFFEI, Westley
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Secretary
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    235191720001
    MAFFEI, Westley Anthony
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishAssistant Company Secretary189962560002
    MILLS, Lee James
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishAccountant53951880001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    GOSS, Harry William
    12 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    Secretary
    12 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    British806100001
    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
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Director
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    BritishSolicitor612090001
    GELSTON, John Richard
    12 Longbridge Road
    WS14 9AL Lichfield
    Staffordshire
    Director
    12 Longbridge Road
    WS14 9AL Lichfield
    Staffordshire
    BritishCivil Engineer9996190001
    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
    KEMP, Christopher Malcolm Henry
    The Croft
    Uttoxeter Road Abbots Bromley
    WS15 3EQ Rugeley
    Staffordshire
    Director
    The Croft
    Uttoxeter Road Abbots Bromley
    WS15 3EQ Rugeley
    Staffordshire
    BritishGroup Chief Accountant34030730001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    BritishChartered Accountant110597480001
    MCPHERSON, Ian Gordon Sutherland
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    Director
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    British77768680001
    MYATT, Christopher John
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    Director
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    EnglandBritishDeputy Chief Executive649790001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    BritishCivil Engineer33408310001
    SHARPLES, Bernard John
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    Director
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    United KingdomBritishChartered Engineer36242390003
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Director
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    BritishCompany Secretary2899990007
    WATSON, David Twells
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    Director
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    EnglandBritish79100950001
    CARILLION NOMINEES LIMITED
    Birch Street
    WV1 4HY Wolverhampton
    Director
    Birch Street
    WV1 4HY Wolverhampton
    79704880001

    Who are the persons with significant control of CARILLION HI-TECH 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 HI-TECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jul 09, 1971
    Delivered On Jul 23, 1971
    Satisfied
    Amount secured
    £1,000,000 debenture stock of g brady & co limited
    Short particulars
    Floating charge over undertaking property and assets present and future including uncalled capital.
    Persons Entitled
    • The Prudential Assurance Co Limited
    Transactions
    • Jul 23, 1971Registration of a charge
    • Apr 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 29, 1965
    Delivered On Oct 11, 1965
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Premises on 3 plots land elsmore road, stretford, lancs together with plant machinery fixtures implements and utensils.
    Persons Entitled
    • Martins Bank Limited
    Transactions
    • Oct 11, 1965Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Apr 09, 1964
    Delivered On Apr 13, 1964
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    39,41,43,43A & 45 lower mosley street manchester (see doc 103).
    Persons Entitled
    • Martins Bank Limited
    Transactions
    • Apr 13, 1964Registration of a charge
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)

    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