CARILLION MENA LIMITED

CARILLION MENA LIMITED

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

    Company NameCARILLION MENA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00398443
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARILLION MENA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLION INTERNATIONAL 2006 LIMITEDMay 24, 2006May 24, 2006
    MOWLEM INTERNATIONAL LIMITEDSep 08, 1945Sep 08, 1945

    What are the latest accounts for CARILLION MENA 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 MENA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 01, 2019
    Next Confirmation Statement DueMay 15, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2018
    OverdueYes

    What are the latest filings for CARILLION MENA 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 19, 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 Jm 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 Lee James Mills as a director on Aug 08, 2018

    1 pagesTM01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Appointment of Mr Lee James Mills as a director on Oct 27, 2017

    2 pagesAP01

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 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 May 01, 2017 with updates

    5 pagesCS01

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

    2 pagesCH01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 5,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 5,000
    SH01

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

    1 pagesCH03

    Director's details changed for Mr Richard John Howson on Mar 02, 2015

    2 pagesCH01

    Director's details changed for Mr Richard John Adam on Mar 02, 2015

    2 pagesCH01

    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 pagesAD01

    Who are the officers of CARILLION MENA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, David John
    Tregenna
    Goring Road, Woodcote
    RG8 0QE Reading
    Berkshire
    Secretary
    Tregenna
    Goring Road, Woodcote
    RG8 0QE Reading
    Berkshire
    British63887970001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    169293080001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181340001
    TARRANT, Frank Alfred John
    233 St Leonards Road
    SL4 3DR Windsor
    Berkshire
    Secretary
    233 St Leonards Road
    SL4 3DR Windsor
    Berkshire
    British27552110001
    CARILLION SECRETARIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Secretary
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910002
    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 KingdomBritish67133560004
    BECK, Philip, Sir
    Flat 5 Clarendon House
    6 Strathearn Place
    W2 2NG London
    Director
    Flat 5 Clarendon House
    6 Strathearn Place
    W2 2NG London
    Fritish612200002
    BOOTH, David John
    Tregenna
    Goring Road, Woodcote
    RG8 0QE Reading
    Berkshire
    Director
    Tregenna
    Goring Road, Woodcote
    RG8 0QE Reading
    Berkshire
    British63887970001
    BROWN, Gerald Thornton
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    Director
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    EnglandBritish37084320001
    EVANS, Christopher Robert
    Timberdown
    Ecchinswell
    RG15 8UH Newbury
    Berkshire
    Director
    Timberdown
    Ecchinswell
    RG15 8UH Newbury
    Berkshire
    British43798100001
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    GRAIDAGE, Colin Albert
    4233 Glenair Drive
    75229 Dallas
    Texas
    Usa
    Director
    4233 Glenair Drive
    75229 Dallas
    Texas
    Usa
    British9768250005
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish147650310001
    KENRICK, Wynn Napier
    Silent Springs
    Hayes Lane
    RG41 4TA Wokingham
    Berkshire
    Director
    Silent Springs
    Hayes Lane
    RG41 4TA Wokingham
    Berkshire
    EnglandBritish4845510001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    LAMBERT, Christopher Nicholas
    Highfield Blackhorse Hill
    Appleby Magna
    DE12 7AQ Swadlincote
    Derbyshire
    Director
    Highfield Blackhorse Hill
    Appleby Magna
    DE12 7AQ Swadlincote
    Derbyshire
    British50903760001
    LEWIS, Peter Graham
    Nusa Dua
    Lakeview Road Furnace Wood
    RH19 2QE Felbridge
    West Sussex
    Director
    Nusa Dua
    Lakeview Road Furnace Wood
    RH19 2QE Felbridge
    West Sussex
    EnglandBritish88138810001
    MAINWARING, Paul Richard
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    Director
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    EnglandBritish116302540001
    MARSHALL, John Roger
    24 Albert Road
    TW11 0BD Teddington
    Middlesex
    Director
    24 Albert Road
    TW11 0BD Teddington
    Middlesex
    British46613440001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    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 KingdomBritish53951880001
    PILGRIM, Donald
    12 Wilderness Mount
    TN13 3QS Sevenoaks
    Kent
    Director
    12 Wilderness Mount
    TN13 3QS Sevenoaks
    Kent
    British63887810001
    POPPY, Donald Lorenzo
    All Saints
    Skirmett
    RG9 6TD Henley On Thames
    Oxfordshire
    Director
    All Saints
    Skirmett
    RG9 6TD Henley On Thames
    Oxfordshire
    British27552100001
    RIDLEY, Douglas John
    Flat 5 Northcourt
    The Ridges
    3SJ 4NX Finchampstead
    Berkshire
    Director
    Flat 5 Northcourt
    The Ridges
    3SJ 4NX Finchampstead
    Berkshire
    British9768260002
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    British33421810001
    TARRANT, Frank Alfred John
    233 St Leonards Road
    SL4 3DR Windsor
    Berkshire
    Director
    233 St Leonards Road
    SL4 3DR Windsor
    Berkshire
    EnglandBritish27552110001
    VIVIAN, Simon Neil
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    Director
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    United KingdomBritish97479630001
    CARILLION MANAGEMENT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    36778210004

    Who are the persons with significant control of CARILLION MENA 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 Number77628
    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 MENA 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