CARILLION CAPITAL PROJECTS LIMITED

CARILLION CAPITAL PROJECTS LIMITED

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

    Company NameCARILLION CAPITAL PROJECTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00247624
    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 CAPITAL PROJECTS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is CARILLION CAPITAL PROJECTS 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 CAPITAL PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE CAPITAL PROJECTS LIMITEDMay 10, 2004May 10, 2004
    MCALPINE CAPITAL PROJECTS LIMITEDOct 07, 2003Oct 07, 2003
    ALFRED MCALPINE CONSTRUCTION LIMITEDNov 28, 1984Nov 28, 1984
    SIR ALFRED MCALPINE & SON LIMITEDApr 25, 1930Apr 25, 1930

    What are the latest accounts for CARILLION CAPITAL PROJECTS 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 CAPITAL PROJECTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 17, 2019
    Next Confirmation Statement DueMay 01, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2018
    OverdueYes

    What are the latest filings for CARILLION CAPITAL PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 23, 2019

    2 pagesAD01

    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

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

    2 pagesPSC05

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

    1 pagesTM02

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018

    1 pagesTM02

    Termination of appointment of Lee James Mills as a director on Jun 18, 2018

    1 pagesTM01

    Termination of appointment of Francis Robin Herzberg as a director on Jun 18, 2018

    1 pagesTM01

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of Adam Green as a director on Sep 18, 2017

    1 pagesTM01

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

    2 pagesAP03

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

    1 pagesTM02

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014

    2 pagesCH01

    Annual return made up to Apr 17, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 11,000,000
    SH01

    Amended total exemption small company accounts made up to Dec 31, 2015

    5 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 11,000,000
    SH01

    Director's details changed for Mr Alan Hayward on Mar 02, 2015

    2 pagesCH01

    Who are the officers of CARILLION CAPITAL PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    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
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Secretary
    Mill Road
    CM4 9BH Stock
    1
    Essex
    British133709330001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235183610001
    MATTHEWS, Karen Margaret
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    Secretary
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    British38721010001
    PIKE, Andrew Stephen
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    Secretary
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    British1195620001
    PIRNIE, Christopher Robert
    109a Queensway
    W2 4BS London
    Secretary
    109a Queensway
    W2 4BS London
    British65954860002
    ROUT, Peter John
    82 Long Lane
    Aughton
    L39 5BN Ormskirk
    Lancashire
    Secretary
    82 Long Lane
    Aughton
    L39 5BN Ormskirk
    Lancashire
    British40617960001
    SCURR, John Coan
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    Secretary
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    British3213200001
    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
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishFinance Director67133560004
    BALDWIN, Richard Keith, Dr
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    Director
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    United KingdomBritishMd Building Division37207590001
    BLOOMFIELD, Paul Martin
    63 Motspur Park
    KT3 6PT New Malden
    Surrey
    Director
    63 Motspur Park
    KT3 6PT New Malden
    Surrey
    United KingomBritishAccountant58021150001
    BLYTHEN, Robert Charles
    The Laurels Pant Lane
    Gresford
    LL12 8HB Wrexham
    Clwyd
    Director
    The Laurels Pant Lane
    Gresford
    LL12 8HB Wrexham
    Clwyd
    BritishChartered Civil Engineer8601540001
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishFinance Director/Accountant192636860001
    DEAS, David Thomson
    Spruce Cottage
    CW4 8NP Goostrey
    Cheshire
    Director
    Spruce Cottage
    CW4 8NP Goostrey
    Cheshire
    BritishCivil Engineer843170001
    DOCKERY, Joseph Edward
    Steephurst Harestone Hill
    CR3 6BG Caterham
    Surrey
    Director
    Steephurst Harestone Hill
    CR3 6BG Caterham
    Surrey
    BritishBusiness Executive6201520001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritishChartered Civil Engineer31394540001
    GILL, Matthew Clement Hugh
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishChartered Accountant160968480002
    GOULSTON, Stephen
    28 Salisbury Road
    Blashford
    BH24 1AS Ringwood
    Hampshire
    Director
    28 Salisbury Road
    Blashford
    BH24 1AS Ringwood
    Hampshire
    BritishDirector92887410001
    GREEN, Adam Richard
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishNational Operations Director129918780001
    GREENWOOD, Mark
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    Director
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    BritishAccountant98276400001
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritishChief Executive44883010002
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant154549030001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Accountant52429400001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Chief Executive147650310001
    HULMES, Peter Mcphee
    5 Badgers Close
    Christleton
    CH3 7BR Chester
    Cheshire
    Director
    5 Badgers Close
    Christleton
    CH3 7BR Chester
    Cheshire
    EnglandBritishCivil Engineer17198990001
    HUME, Jeffrey
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    Director
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    United KingdomBritishFinance Director58948740002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritishCompany Director7921750002
    JONES, Marcus Faughey
    Lindridge House
    Forton Road
    TF10 7JR Newport
    Shropshire
    Director
    Lindridge House
    Forton Road
    TF10 7JR Newport
    Shropshire
    EnglandBritishFinance Director69189090002
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Finance Director195408780001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    LEDWIDGE, Joseph John
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    Director
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    United KingdomBritishFinance Director105384920001
    MCALPINE, Robert James
    Tilstone Lodge
    Tilstone Fearnall
    CW6 9HS Tarporley
    Cheshire
    Director
    Tilstone Lodge
    Tilstone Fearnall
    CW6 9HS Tarporley
    Cheshire
    United KingdomBritishBusiness Executive6627970001

    Who are the persons with significant control of CARILLION CAPITAL PROJECTS 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 Number1367044
    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 CAPITAL PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Apr 01, 1980
    Delivered On Apr 15, 1980
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Land at bulls cross farm bulls cross. Waltham cross. Herts.
    Persons Entitled
    • J. O. Molover.
    • B.P. Taylor.
    Transactions
    • Apr 15, 1980Registration of a charge
    • Jan 31, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CARILLION CAPITAL PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2018Petition date
    Jun 13, 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