CARILLION MENA LIMITED
Overview
| Company Name | CARILLION MENA LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00398443 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CARILLION MENA LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CARILLION MENA 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 MENA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARILLION INTERNATIONAL 2006 LIMITED | May 24, 2006 | May 24, 2006 |
| MOWLEM INTERNATIONAL LIMITED | Sep 08, 1945 | Sep 08, 1945 |
What are the latest accounts for CARILLION MENA 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 MENA LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 01, 2019 |
| Next Confirmation Statement Due | May 15, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2018 |
| Overdue | Yes |
What are the latest filings for CARILLION MENA 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 19, 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 Jm Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lee James Mills as a director on Aug 08, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Appointment of Mr Lee James Mills as a director on Oct 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 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 May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard John Howson on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Adam on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of CARILLION MENA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, David John | Secretary | Tregenna Goring Road, Woodcote RG8 0QE Reading Berkshire | British | 63887970001 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 169293080001 | |||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235181340001 | |||||||
| TARRANT, Frank Alfred John | Secretary | 233 St Leonards Road SL4 3DR Windsor Berkshire | British | 27552110001 | ||||||
| CARILLION SECRETARIAT LIMITED | Secretary | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 33743910002 | |||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BECK, Philip, Sir | Director | Flat 5 Clarendon House 6 Strathearn Place W2 2NG London | Fritish | 612200002 | ||||||
| BOOTH, David John | Director | Tregenna Goring Road, Woodcote RG8 0QE Reading Berkshire | British | 63887970001 | ||||||
| BROWN, Gerald Thornton | Director | 35 The Conifers Pine Ridge New Wokingham Road RG45 6TG Crowthorne Berkshire | England | British | 37084320001 | |||||
| EVANS, Christopher Robert | Director | Timberdown Ecchinswell RG15 8UH Newbury Berkshire | British | 43798100001 | ||||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| GRAIDAGE, Colin Albert | Director | 4233 Glenair Drive 75229 Dallas Texas Usa | British | 9768250005 | ||||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| KENRICK, Wynn Napier | Director | Silent Springs Hayes Lane RG41 4TA Wokingham Berkshire | England | British | 4845510001 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| LAMBERT, Christopher Nicholas | Director | Highfield Blackhorse Hill Appleby Magna DE12 7AQ Swadlincote Derbyshire | British | 50903760001 | ||||||
| LEWIS, Peter Graham | Director | Nusa Dua Lakeview Road Furnace Wood RH19 2QE Felbridge West Sussex | England | British | 88138810001 | |||||
| MAINWARING, Paul Richard | Director | 7 Woodlands Park Merrow GU1 2TH Guildford Surrey | England | British | 116302540001 | |||||
| MARSHALL, John Roger | Director | 24 Albert Road TW11 0BD Teddington Middlesex | British | 46613440001 | ||||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 53951880001 | |||||
| PILGRIM, Donald | Director | 12 Wilderness Mount TN13 3QS Sevenoaks Kent | British | 63887810001 | ||||||
| POPPY, Donald Lorenzo | Director | All Saints Skirmett RG9 6TD Henley On Thames Oxfordshire | British | 27552100001 | ||||||
| RIDLEY, Douglas John | Director | Flat 5 Northcourt The Ridges 3SJ 4NX Finchampstead Berkshire | British | 9768260002 | ||||||
| ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | 33421810001 | ||||||
| TARRANT, Frank Alfred John | Director | 233 St Leonards Road SL4 3DR Windsor Berkshire | England | British | 27552110001 | |||||
| VIVIAN, Simon Neil | Director | Pond Farm Cottage Faulkland BA3 5YG Bath Somerset | United Kingdom | British | 97479630001 | |||||
| CARILLION MANAGEMENT LIMITED | Director | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 36778210004 |
Who are the persons with significant control of CARILLION MENA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Jm Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION MENA 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