CARILLION CONSTRUCTION LIMITED

CARILLION CONSTRUCTION LIMITED

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

    Company NameCARILLION CONSTRUCTION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00594581
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CARILLION CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC CONSTRUCTION LIMITEDNov 29, 1957Nov 29, 1957

    What are the latest accounts for CARILLION CONSTRUCTION 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 CONSTRUCTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 07, 2018
    Next Confirmation Statement DueMay 21, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2017
    OverdueYes

    What are the latest filings for CARILLION CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    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 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Change of details for Carillion Plc as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    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 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    10 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    21 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    27 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    27 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    15 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    39 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    33 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    15 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    13 pagesNDISC

    Who are the officers of CARILLION CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235183600001
    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
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British173852420001
    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
    BAKER, Bryan William
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    Director
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    British12567920001
    BOORMAN, Derek, Sir
    Lower Rowling Goodnestone
    CT3 1QA Canterbury
    Kent
    Director
    Lower Rowling Goodnestone
    CT3 1QA Canterbury
    Kent
    British62319660001
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish192636860001
    BOYES, Brian Chester
    Border Close The Crescent
    Woodlands Road Ashurst
    SO40 7AQ Southampton
    Hants
    Director
    Border Close The Crescent
    Woodlands Road Ashurst
    SO40 7AQ Southampton
    Hants
    British11609460003
    BRYDEN, Gordon
    20 Dumville Drive
    RH9 8NY Godstone
    Surrey
    Director
    20 Dumville Drive
    RH9 8NY Godstone
    Surrey
    British53913100004
    GELSTON, John Richard
    12 Longbridge Road
    WS14 9AL Lichfield
    Staffordshire
    Director
    12 Longbridge Road
    WS14 9AL Lichfield
    Staffordshire
    British9996190001
    GEORGEL, Brian
    Le Groeg 54 Clifton Road
    Tettenhall
    WV6 9AP Wolverhampton
    West Midlands
    Director
    Le Groeg 54 Clifton Road
    Tettenhall
    WV6 9AP Wolverhampton
    West Midlands
    British8675730001
    GILL, Matthew Clement Hugh
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish160968480002
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    GREEN, Adam Richard
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish129918780001
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish154549030001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish52429400001
    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
    HURCOMB, David Stuart
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish34516340004
    KENNEDY, Francis Milne
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    Director
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    British3792110001
    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
    KIRK, Paul Robert
    4 Beauchamp Gardens
    Myton Lane
    CV34 6QG Warwick
    Warwickshire
    Director
    4 Beauchamp Gardens
    Myton Lane
    CV34 6QG Warwick
    Warwickshire
    United KingdomBritish29144870002
    LEDWIDGE, Joseph John
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    Director
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    United KingdomBritish105384920001
    LUMBY, Richard Gregg
    Yew Tree House
    West Felton
    SY11 4EQ Oswestry
    Shropshire
    Director
    Yew Tree House
    West Felton
    SY11 4EQ Oswestry
    Shropshire
    EnglandBritish65529640001
    MASON, Terence Harold
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    Director
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    EnglandBritish3741500002
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    MERCER, Emma Louise
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish163383420001
    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
    MOORE, John
    23 Hollington Way
    B90 4YD Solihull
    West Midlands
    Director
    23 Hollington Way
    B90 4YD Solihull
    West Midlands
    British84441190001
    MYATT, Christopher John
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    Director
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    EnglandBritish649790001
    OSBORNE, Alan
    Windtridge
    30 Ludlow Road
    WV16 5AF Bridgnorth
    Salop
    Director
    Windtridge
    30 Ludlow Road
    WV16 5AF Bridgnorth
    Salop
    EnglandBritish108956240001
    PALMER, Martyn Charles
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    Director
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    United KingdomBritish203408350001

    Who are the persons with significant control of CARILLION CONSTRUCTION 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 FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3782379
    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 CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC as Security Agent for the Secured Parties
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)
    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
    • Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
    Transactions
    • Jul 29, 2011Registration of a charge (MG01)
    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
    • Howard Lewisham Limited
    Transactions
    • Dec 15, 2007Registration of a charge (395)
    • Oct 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Howard Lewisham Limited
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Oct 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Howard Lewisham Limited
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Oct 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • P & O Property Holdings Limited
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    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
    • Robert Edward Gunn and Lynne Teresa Peacock
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 04, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    • Apr 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    • Apr 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 07, 1998Registration of a charge (395)
    • Apr 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Mark Charles Batten
    • John Francis Soden
    Transactions
    • Oct 21, 1994Registration of a charge (395)
    • Jan 30, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Sencara Properties Limited
    Transactions
    • Feb 24, 1994Registration of a charge (395)
    • Jul 29, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation LTD
    Transactions
    • Jul 07, 1972Registration of a charge
    • Aug 05, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation LTD
    Transactions
    • Dec 16, 1968Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation LTD
    Transactions
    • Jul 17, 1967Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation LTD
    Transactions
    • Nov 09, 1965Registration of a charge
    • Aug 05, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation LTD
    Transactions
    • Oct 04, 1964Registration of a charge
    • Aug 05, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CARILLION CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2018Petition date
    Jan 15, 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