CARILLION CONSTRUCTION LIMITED
Overview
| Company Name | CARILLION CONSTRUCTION LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00594581 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CARILLION CONSTRUCTION LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CARILLION CONSTRUCTION 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 CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARMAC CONSTRUCTION LIMITED | Nov 29, 1957 | Nov 29, 1957 |
What are the latest accounts for CARILLION CONSTRUCTION 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 CONSTRUCTION LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 07, 2018 |
| Next Confirmation Statement Due | May 21, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2017 |
| Overdue | Yes |
What are the latest filings for CARILLION CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 6 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
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 17, 2019 | 2 pages | AD01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Change of details for Carillion Plc as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||
Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 01, 2018 | 1 pages | AD01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 10 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 21 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 27 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 27 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 15 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 39 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 33 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 15 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 13 pages | NDISC | ||
Who are the officers of CARILLION CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZHUGH, Dirk Olaf | Secretary | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235183600001 | |||||||
| 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 | ||||||
| TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 173852420001 | ||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BAKER, Bryan William | Director | Little Hales House Chetwynd Aston TF10 9AW Newport Shropshire | British | 12567920001 | ||||||
| BOORMAN, Derek, Sir | Director | Lower Rowling Goodnestone CT3 1QA Canterbury Kent | British | 62319660001 | ||||||
| BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 192636860001 | |||||
| BOYES, Brian Chester | Director | Border Close The Crescent Woodlands Road Ashurst SO40 7AQ Southampton Hants | British | 11609460003 | ||||||
| BRYDEN, Gordon | Director | 20 Dumville Drive RH9 8NY Godstone Surrey | British | 53913100004 | ||||||
| GELSTON, John Richard | Director | 12 Longbridge Road WS14 9AL Lichfield Staffordshire | British | 9996190001 | ||||||
| GEORGEL, Brian | Director | Le Groeg 54 Clifton Road Tettenhall WV6 9AP Wolverhampton West Midlands | British | 8675730001 | ||||||
| GILL, Matthew Clement Hugh | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 160968480002 | |||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| GREEN, Adam Richard | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 129918780001 | |||||
| HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154549030001 | |||||
| HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 52429400001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| HURCOMB, David Stuart | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 34516340004 | |||||
| KENNEDY, Francis Milne | Director | Aughton 36 St Albans Road RH2 9LN Reigate Surrey | British | 3792110001 | ||||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| KIRK, Paul Robert | Director | 4 Beauchamp Gardens Myton Lane CV34 6QG Warwick Warwickshire | United Kingdom | British | 29144870002 | |||||
| LEDWIDGE, Joseph John | Director | 153 Sneyd Lane Essington WV11 2DX Wolverhampton | United Kingdom | British | 105384920001 | |||||
| LUMBY, Richard Gregg | Director | Yew Tree House West Felton SY11 4EQ Oswestry Shropshire | England | British | 65529640001 | |||||
| MASON, Terence Harold | Director | Stratton Court Long Common WV5 7AX Claverley Shropshire | England | British | 3741500002 | |||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| MERCER, Emma Louise | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 163383420001 | |||||
| MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 53951880001 | |||||
| MOORE, John | Director | 23 Hollington Way B90 4YD Solihull West Midlands | British | 84441190001 | ||||||
| MYATT, Christopher John | Director | High Clere 166 Oulton Road ST15 8DR Stone Staffordshire | England | British | 649790001 | |||||
| OSBORNE, Alan | Director | Windtridge 30 Ludlow Road WV16 5AF Bridgnorth Salop | England | British | 108956240001 | |||||
| PALMER, Martyn Charles | Director | Woodlands Church End, Bishampton WR10 2LT Pershore Worcestershire | United Kingdom | British | 203408350001 |
Who are the persons with significant control of CARILLION CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Plc | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION CONSTRUCTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 09, 2016 Delivered On Dec 16, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 26, 2011 Delivered On Jul 29, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Monies from time to time standing to the credit of a designated deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 13, 2007 Delivered On Dec 15, 2007 | Satisfied | Amount secured £17,625.00 due or to become due from the company to | |
Short particulars The rent deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 22, 2007 Delivered On Nov 28, 2007 | Satisfied | Amount secured £17,037.50 due or to become due from the company to | |
Short particulars Rent deposit of £17,037.50. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 22, 2007 Delivered On Nov 28, 2007 | Satisfied | Amount secured £4,406.25 due or to become due from the company to | |
Short particulars Rent deposit of £4,406.25. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 26, 2007 Delivered On Jan 31, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 30, 2002 Delivered On Aug 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interest of the company in the account (as defined in the rent deposit deed). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Aug 23, 1999 Delivered On Sep 07, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under clause 3 of the guarantee and additional fee agreement as defined | |
Short particulars By way of first fixed charge all present and future shares and dividends by way of assignment the benefit to the company of the shareholders agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Aug 23, 1999 Delivered On Sep 07, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under clause 3 of the guarantee and additional fee agreement as defined | |
Short particulars By way of first fixed charge all present and future shares and dividends by way of assignment the benefit to the company of the shareholders agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Dec 24, 1997 Delivered On Jan 07, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee to pay the success fee and/or observe its obligations under the guarantee and additional fee agreement dated 24 december 1997 | |
Short particulars All present and future shares of baa-mcarthur/glen (mansfield) limited and/or baa-mcarthur/glen (swindon) limited and baa-mcarthur/glen (bridgend) limitedheld by or on behalf of the company and all dividends bonuses options etc in relation thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Oct 19, 1994 Delivered On Oct 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement for lease dated 12TH september 1994 and a licence for alterations dated 19TH october 1994 | |
Short particulars The sum of £2,000 deposited by the company with the chargee in accordance with the terms of the deed and any interest accrued thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit agreement | Created On Feb 21, 1994 Delivered On Feb 24, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein acting together in a joint venture as translink joint venture to the chargee under the terms of a lease dated 21ST february 1994 and this agreement | |
Short particulars The sum of £20,000 and all interest earned thereon deposited under the terms of the security deposit deed dated 21ST february 1994. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Jun 26, 1972 Delivered On Jul 07, 1972 | Satisfied | Amount secured Supplemental trust deed for securing debenture stock of tarmac LTD amounting to £2,750,000 | |
Short particulars By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Dec 16, 1968 Delivered On Dec 16, 1968 | Satisfied | Amount secured Third supplemental trust deed securing debenture stock of tarmac derby LTD amounting to £7,652,725 inclusive of £5,000,000 secured by a trust deed dated 05/10/64 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
| ||||
| Second supplemental trust deed | Created On Jul 17, 1967 Delivered On Jul 17, 1967 | Satisfied | Amount secured Second supplemental trust deed for securing debenture stock of tarmac LTD amounting to £5,000,000 inclusive of £3,000,000 secured by two deeds dated 05/10/64 & 26/10/65 respectively | |
Short particulars By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Oct 26, 1965 Delivered On Nov 09, 1965 | Satisfied | Amount secured Supplemental trust deed for securing debenture stock of tarmac LTD amounting to £3,000,000 inclusive of £2,000,000 secured by a trust deed dated 05/10/64 | |
Short particulars First floating charge by way of security for the repayment by tarmac LTD of the debenture stock mentioned in col.3 On the undertaking of the company and all its property and assets both present and future (including uncalled capital). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Oct 05, 1964 Delivered On Oct 04, 1964 | Satisfied | Amount secured £2,000,000 debenture stock of tarmac LTD | |
Short particulars First floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CARILLION CONSTRUCTION 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