MCALPINE INFRASTRUCTURE SERVICES LIMITED

MCALPINE INFRASTRUCTURE SERVICES LIMITED

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

    Company NameMCALPINE INFRASTRUCTURE SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00326348
    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 MCALPINE INFRASTRUCTURE SERVICES LIMITED?

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

    Where is MCALPINE INFRASTRUCTURE SERVICES LIMITED located?

    Registered Office Address
    4 Abbey Orchard Street
    SW1P 2HT London
    Undeliverable Registered Office AddressNo

    What were the previous names of MCALPINE INFRASTRUCTURE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE INFRASTRUCTURE SERVICES LIMITEDNov 22, 2001Nov 22, 2001
    AMAC 1 LIMITEDNov 03, 1997Nov 03, 1997
    WHEELDON HOMES LIMITEDOct 06, 1986Oct 06, 1986
    P. BIRCH & SONS LIMITEDApr 05, 1937Apr 05, 1937

    What are the latest accounts for MCALPINE INFRASTRUCTURE SERVICES 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 MCALPINE INFRASTRUCTURE SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 19, 2019
    Next Confirmation Statement DueJul 03, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2018
    OverdueYes

    What are the latest filings for MCALPINE INFRASTRUCTURE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Oct 03, 2018

    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

    Order of court to wind up

    2 pagesCOCOMP

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

    1 pagesTM02

    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

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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

    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 Jun 19, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 8,000
    SH01

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

    3 pagesAA

    Annual return made up to Jun 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 8,000
    SH01

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

    2 pagesCH01

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

    1 pagesCH03

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

    2 pagesCH01

    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 Jun 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 8,000
    SH01

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

    3 pagesAA

    Who are the officers of MCALPINE INFRASTRUCTURE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235170950001
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Secretary
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010
    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
    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
    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
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010

    Who are the persons with significant control of MCALPINE INFRASTRUCTURE SERVICES 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
    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 MCALPINE INFRASTRUCTURE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 23, 1995
    Delivered On Dec 08, 1995
    Satisfied
    Amount secured
    All monies due or to beocme due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 11, 1987
    Delivered On Mar 31, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1987Registration of a charge
    Legal charge
    Created On Jul 08, 1985
    Delivered On Jul 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Three f/h plots of land with the buildings erected thereon and known as 10, compton ashbourne derbyshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC.
    Transactions
    • Jul 23, 1985Registration of a charge
    • Aug 12, 1995Statement of satisfaction of a charge in full or part (403a)

    Does MCALPINE INFRASTRUCTURE SERVICES 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