CARILLION INTERNATIONAL LIMITED
Overview
| Company Name | CARILLION INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00590213 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARILLION INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARMAC INTERNATIONAL LIMITED | Sep 10, 1957 | Sep 10, 1957 |
What are the latest accounts for CARILLION INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CARILLION INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Annual return made up to May 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy Francis George on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Timothy Francis George on Dec 01, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Lee James Mills on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Richard John Adam on Aug 09, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on Jul 26, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to May 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Richard John Adam on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
Who are the officers of CARILLION INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Timothy Francis | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | British | 24075160004 | ||||||
| ADAM, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 67133560004 | |||||
| GEORGE, Timothy Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 24075160004 | |||||
| MILLS, Lee James | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 53951880001 | |||||
| FITZHUGH, Dirk Olaf | Secretary | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
| MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCEWAN, Euan | Secretary | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| CARILLION CONSTRUCTION NOMINEES LIMITED | Secretary | Birch Street WV1 4HY Wolverhampton | 79704800001 | |||||||
| BRIDGEWOOD, Edward James | Director | 36 High Meadows Compton WV6 8PH Wolverhampton West Midlands | British | 8104890001 | ||||||
| FITZHUGH, Dirk Olaf | Director | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
| HAMMOND, Nicholas Warwick | Director | 16 Anderton Close B74 2RJ Sutton Coldfield West Midlands | British | 12402730001 | ||||||
| HOARE, David Reginald | Director | 10 St Michaels Close ST19 5AD Penkridge Staffordshire | Civil Engineer | 10396820001 | ||||||
| MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| PALMER, Martyn Charles | Director | Woodlands Church End, Bishampton WR10 2LT Pershore Worcestershire | United Kingdom | British | 203408350001 | |||||
| PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | 33408310001 | ||||||
| STAPLES, Brian Lynn | Director | Sycamore Court Gawsworth New Hall Church Lane SK11 9RQ Macclesfield Cheshire | British | 55479560002 | ||||||
| WATERS, Gordon Arthur Ivan | Director | 10 Corbett Avenue WR9 7BE Droitwich Worcestershire | British | 12413270001 | ||||||
| WATKINSON, Douglas Harold | Director | Fairfield House 6 Regents Walk SL5 9JQ Ascot Berkshire | British | 70514320001 | ||||||
| CARILLION NOMINEES LIMITED | Director | Birch Street WV1 4HY Wolverhampton | 79704880001 |
Does CARILLION INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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