CARILLION CAPITAL PROJECTS LIMITED
Overview
Company Name | CARILLION CAPITAL PROJECTS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00247624 |
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 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 Address | No |
What were the previous names of CARILLION CAPITAL PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
ALFRED MCALPINE CAPITAL PROJECTS LIMITED | May 10, 2004 | May 10, 2004 |
MCALPINE CAPITAL PROJECTS LIMITED | Oct 07, 2003 | Oct 07, 2003 |
ALFRED MCALPINE CONSTRUCTION LIMITED | Nov 28, 1984 | Nov 28, 1984 |
SIR ALFRED MCALPINE & SON LIMITED | Apr 25, 1930 | Apr 25, 1930 |
What are the latest accounts for CARILLION CAPITAL PROJECTS 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 CAPITAL PROJECTS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 17, 2019 |
Next Confirmation Statement Due | May 01, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2018 |
Overdue | Yes |
What are the latest filings for CARILLION CAPITAL PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 | ||||||||||
Change of details for Carillion (Am) Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Robin Herzberg as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Green as a director on Sep 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Amended total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Hayward on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CARILLION CAPITAL PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||
LEE, Christopher Michael | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | 133709330001 | ||||||
MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235183610001 | |||||||
MATTHEWS, Karen Margaret | Secretary | Avalon 12 Noctorum Avenue L43 9SA Birkenhead Merseyside | British | 38721010001 | ||||||
PIKE, Andrew Stephen | Secretary | Westgate Noctorum Lane,Noctorum L43 9UA Wirral Merseyside | British | 1195620001 | ||||||
PIRNIE, Christopher Robert | Secretary | 109a Queensway W2 4BS London | British | 65954860002 | ||||||
ROUT, Peter John | Secretary | 82 Long Lane Aughton L39 5BN Ormskirk Lancashire | British | 40617960001 | ||||||
SCURR, John Coan | Secretary | 5 The Croft Church Park Euxton PR7 6LH Chorley Lancashire | British | 3213200001 | ||||||
TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 173852420001 | ||||||
ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Finance Director | 67133560004 | ||||
BALDWIN, Richard Keith, Dr | Director | The Shaugh TN7 4DP Upper Hartfield East Sussex | United Kingdom | British | Md Building Division | 37207590001 | ||||
BLOOMFIELD, Paul Martin | Director | 63 Motspur Park KT3 6PT New Malden Surrey | United Kingom | British | Accountant | 58021150001 | ||||
BLYTHEN, Robert Charles | Director | The Laurels Pant Lane Gresford LL12 8HB Wrexham Clwyd | British | Chartered Civil Engineer | 8601540001 | |||||
BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Finance Director/Accountant | 192636860001 | ||||
DEAS, David Thomson | Director | Spruce Cottage CW4 8NP Goostrey Cheshire | British | Civil Engineer | 843170001 | |||||
DOCKERY, Joseph Edward | Director | Steephurst Harestone Hill CR3 6BG Caterham Surrey | British | Business Executive | 6201520001 | |||||
DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | Chartered Civil Engineer | 31394540001 | ||||
GILL, Matthew Clement Hugh | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Chartered Accountant | 160968480002 | ||||
GOULSTON, Stephen | Director | 28 Salisbury Road Blashford BH24 1AS Ringwood Hampshire | British | Director | 92887410001 | |||||
GREEN, Adam Richard | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | National Operations Director | 129918780001 | ||||
GREENWOOD, Mark | Director | The Rubble Hole Little London Kings Court GL5 5DX Stroud | British | Accountant | 98276400001 | |||||
GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | Chief Executive | 44883010002 | ||||
HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 154549030001 | ||||
HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Accountant | 52429400001 | ||||
HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Chief Executive | 147650310001 | ||||
HULMES, Peter Mcphee | Director | 5 Badgers Close Christleton CH3 7BR Chester Cheshire | England | British | Civil Engineer | 17198990001 | ||||
HUME, Jeffrey | Director | 38 Burdon Lane SM2 7PT Cheam Surrey | United Kingdom | British | Finance Director | 58948740002 | ||||
JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | Company Director | 7921750002 | ||||
JONES, Marcus Faughey | Director | Lindridge House Forton Road TF10 7JR Newport Shropshire | England | British | Finance Director | 69189090002 | ||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
LEDWIDGE, Joseph John | Director | 153 Sneyd Lane Essington WV11 2DX Wolverhampton | United Kingdom | British | Finance Director | 105384920001 | ||||
MCALPINE, Robert James | Director | Tilstone Lodge Tilstone Fearnall CW6 9HS Tarporley Cheshire | United Kingdom | British | Business Executive | 6627970001 |
Who are the persons with significant control of CARILLION CAPITAL PROJECTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion (Am) Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARILLION CAPITAL PROJECTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does CARILLION CAPITAL PROJECTS 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