CARILLION HI-TECH LIMITED
Overview
Company Name | CARILLION HI-TECH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00159414 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARILLION HI-TECH LIMITED?
Company Name | From | Until |
---|---|---|
TARMAC HI-TECH LIMITED | Mar 05, 1997 | Mar 05, 1997 |
TARMAC PRESS CENTRE LIMITED | May 14, 1986 | May 14, 1986 |
STAR PROCESS ENGRAVING CO. LIMITED | Oct 08, 1919 | Oct 08, 1919 |
What are the latest accounts for CARILLION HI-TECH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CARILLION HI-TECH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Westley Maffei on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Westley Maffei on Oct 01, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Lee James Mills on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Westley Maffei as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
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 Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 Timothy Francis George on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARILLION HI-TECH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAFFEI, Westley | Secretary | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | 235191720001 | |||||||
MAFFEI, Westley Anthony | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Assistant Company Secretary | 189962560002 | ||||
MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
GOSS, Harry William | Secretary | 12 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | 806100001 | ||||||
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 | |||||
FITZHUGH, Dirk Olaf | Director | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | Solicitor | 612090001 | |||||
GELSTON, John Richard | Director | 12 Longbridge Road WS14 9AL Lichfield Staffordshire | British | Civil Engineer | 9996190001 | |||||
GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Secretary | 24075160004 | ||||
KEMP, Christopher Malcolm Henry | Director | The Croft Uttoxeter Road Abbots Bromley WS15 3EQ Rugeley Staffordshire | British | Group Chief Accountant | 34030730001 | |||||
MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | Barrister | 678610003 | |||||
MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | Chartered Accountant | 110597480001 | |||||
MCPHERSON, Ian Gordon Sutherland | Director | Manor House GL56 9SB Stretton On Fosse Gloucestershire | British | 77768680001 | ||||||
MYATT, Christopher John | Director | High Clere 166 Oulton Road ST15 8DR Stone Staffordshire | England | British | Deputy Chief Executive | 649790001 | ||||
PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | Civil Engineer | 33408310001 | |||||
SHARPLES, Bernard John | Director | Old Meadow Stockton Road WR6 6AT Abberley Worcestershire | United Kingdom | British | Chartered Engineer | 36242390003 | ||||
SMITH, Andrew Charles | Director | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | Company Secretary | 2899990007 | |||||
WATSON, David Twells | Director | Heathfield 6 Blakebrook DY11 6AP Kidderminster Worcestershire | England | British | 79100950001 | |||||
CARILLION NOMINEES LIMITED | Director | Birch Street WV1 4HY Wolverhampton | 79704880001 |
Who are the persons with significant control of CARILLION HI-TECH 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 HI-TECH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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