CARILLION INTERNATIONAL LIMITED

CARILLION INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARILLION INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00590213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARILLION INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARILLION INTERNATIONAL LIMITED located?

    Registered Office Address
    24 Birch Street
    WV1 4HY Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC INTERNATIONAL LIMITEDSep 10, 1957Sep 10, 1957

    What are the latest accounts for CARILLION INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CARILLION INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to May 07, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2012

    Statement of capital on May 08, 2012

    • Capital: GBP 1,510,000
    SH01

    Director's details changed for Mr Timothy Francis George on Dec 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Timothy Francis George on Dec 01, 2011

    2 pagesCH03

    Director's details changed for Mr Lee James Mills on Dec 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 07, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Richard John Adam on Aug 09, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on Jul 26, 2010

    1 pagesAD01

    Annual return made up to May 07, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard John Adam on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of CARILLION INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    British24075160004
    ADAM, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish67133560004
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish24075160004
    MILLS, Lee James
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish53951880001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Secretary
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    CARILLION CONSTRUCTION NOMINEES LIMITED
    Birch Street
    WV1 4HY Wolverhampton
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    79704800001
    BRIDGEWOOD, Edward James
    36 High Meadows
    Compton
    WV6 8PH Wolverhampton
    West Midlands
    Director
    36 High Meadows
    Compton
    WV6 8PH Wolverhampton
    West Midlands
    British8104890001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Director
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    HAMMOND, Nicholas Warwick
    16 Anderton Close
    B74 2RJ Sutton Coldfield
    West Midlands
    Director
    16 Anderton Close
    B74 2RJ Sutton Coldfield
    West Midlands
    British12402730001
    HOARE, David Reginald
    10 St Michaels Close
    ST19 5AD Penkridge
    Staffordshire
    Director
    10 St Michaels Close
    ST19 5AD Penkridge
    Staffordshire
    Civil Engineer10396820001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    PALMER, Martyn Charles
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    Director
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    United KingdomBritish203408350001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    British33408310001
    STAPLES, Brian Lynn
    Sycamore Court Gawsworth New Hall
    Church Lane
    SK11 9RQ Macclesfield
    Cheshire
    Director
    Sycamore Court Gawsworth New Hall
    Church Lane
    SK11 9RQ Macclesfield
    Cheshire
    British55479560002
    WATERS, Gordon Arthur Ivan
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    Director
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    British12413270001
    WATKINSON, Douglas Harold
    Fairfield House
    6 Regents Walk
    SL5 9JQ Ascot
    Berkshire
    Director
    Fairfield House
    6 Regents Walk
    SL5 9JQ Ascot
    Berkshire
    British70514320001
    CARILLION NOMINEES LIMITED
    Birch Street
    WV1 4HY Wolverhampton
    Director
    Birch Street
    WV1 4HY Wolverhampton
    79704880001

    Does CARILLION INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Instrument of charge.
    Created On Jun 26, 1972
    Delivered On Jul 11, 1972
    Satisfied
    Amount secured
    For further securing debenture stock of tarmac LTD secured by a trust deed dated 5/10/64 & deeds supplemental thereto
    Short particulars
    By way of a floating charge see doc. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD
    Transactions
    • Jul 11, 1972Registration of a charge
    Fifth supplemental trust deed
    Created On Jun 26, 1972
    Delivered On Jul 07, 1972
    Satisfied
    Amount secured
    Securing debenture stock of tarmac LTD amounting to £2,750,000
    Short particulars
    First floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation Limited
    Transactions
    • Jul 07, 1972Registration of a charge
    Third supplemental trust deed
    Created On Dec 16, 1968
    Delivered On Dec 30, 1968
    Satisfied
    Amount secured
    Securing debenture stock of tarmac derby LTD amounting to £7,625,725. inclusive of £ 5,000,000 secured by a trust deed dated 5TH october 1964 and deeds supplemental thereto
    Short particulars
    First floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation Limited
    Transactions
    • Dec 30, 1968Registration of a charge
    • Aug 05, 1992Statement of satisfaction of a charge in full or part (403a)

    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