CARILLION UTILITY SERVICES LIMITED

CARILLION UTILITY SERVICES LIMITED

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

    Company NameCARILLION UTILITY SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00728599
    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 UTILITY SERVICES LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CARILLION UTILITY SERVICES 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 UTILITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLION INFRASTRUCTURE SERVICES LIMITEDMar 12, 2008Mar 12, 2008
    ALFRED MCALPINE INFRASTRUCTURE SERVICES LIMITEDMay 10, 2004May 10, 2004
    MCALPINE INFRASTRUCTURE SERVICES LIMITEDOct 07, 2003Oct 07, 2003
    ALFRED MCALPINE UTILITY SERVICES LIMITEDJan 11, 2002Jan 11, 2002
    KENNEDY UTILITY MANAGEMENT LIMITEDNov 02, 1998Nov 02, 1998
    JOSEPH KENNEDY & CO.(MANCHESTER)LIMITEDJul 02, 1962Jul 02, 1962

    What are the latest accounts for CARILLION UTILITY SERVICES 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 UTILITY SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 17, 2018
    Next Confirmation Statement DueMay 31, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2017
    OverdueYes

    What are the latest filings for CARILLION UTILITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 22, 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 Utility Services Group Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018

    1 pagesTM02

    Termination of appointment of Lee James Mills as a director on Jun 18, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    Termination of appointment of Daniel Easthope as a director on May 30, 2018

    1 pagesTM01

    Order of court to wind up

    3 pagesCOCOMP

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

    1 pagesTM01

    Appointment of Andrew Mark Davies as a director on Dec 14, 2017

    2 pagesAP01

    Appointment of Daniel Easthope as a director on Dec 14, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Appointment of Mr Lee James Mills as a director on Oct 23, 2017

    2 pagesAP01

    Termination of appointment of Nigel Paul Taylor as a director on Sep 29, 2017

    1 pagesTM01

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of Martin Peter Routledge as a director on Jul 31, 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

    Termination of appointment of Graham Michael Carr as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

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

    2 pagesCH01

    Termination of appointment of Stephen William Hudson as a director on Apr 17, 2015

    1 pagesTM01

    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

    17 pagesAA

    Who are the officers of CARILLION UTILITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Andrew Mark
    Broad Street
    S1 2BQ Sheffield
    The Square
    United Kingdom
    Director
    Broad Street
    S1 2BQ Sheffield
    The Square
    United Kingdom
    United KingdomBritish186650110002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    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
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    KIRKIN, Richard William
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    Secretary
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    British1180700001
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Secretary
    Mill Road
    CM4 9BH Stock
    1
    Essex
    British133709330001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235183570001
    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
    ARMSTRONG, Neil Patrick
    4 Euxton Hall Gardens
    Euxton
    PR7 6PB Chorley
    Lancashire
    Director
    4 Euxton Hall Gardens
    Euxton
    PR7 6PB Chorley
    Lancashire
    Irish104897110001
    ATKINSON, Sarah Elizabeth
    13 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    Director
    13 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    British53216670002
    BEIRNE, Michael
    52 Lock Road
    Broadheath
    WA14 4HD Altrincham
    Cheshire
    Director
    52 Lock Road
    Broadheath
    WA14 4HD Altrincham
    Cheshire
    British61171370001
    BROWN, Andrew Peter
    Furness Lodge Furness Field
    Off Werneth Low Road Gee Cross
    SK14 3AJ Hyde
    Cheshire
    Director
    Furness Lodge Furness Field
    Off Werneth Low Road Gee Cross
    SK14 3AJ Hyde
    Cheshire
    British61171450002
    CAROLAN, Peter Vincent
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Director
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Irish62299930001
    CARR, Graham Michael
    550 Mauldeth Road West
    Chorlton-Cum-Hardy
    M21 7AA Manchester
    Lowry House
    United Kingdom
    Director
    550 Mauldeth Road West
    Chorlton-Cum-Hardy
    M21 7AA Manchester
    Lowry House
    United Kingdom
    EnglandBritish154698170001
    COCKER, Neil David
    5 Rossett Close
    Kingsmead
    CW9 8WP Northwich
    Cheshire
    Director
    5 Rossett Close
    Kingsmead
    CW9 8WP Northwich
    Cheshire
    EnglandBritish260158230001
    COCLIFF, Stephen Jeffrey
    Coton Grange
    Coton Hill
    SY1 2PD Shrewsbury
    Director
    Coton Grange
    Coton Hill
    SY1 2PD Shrewsbury
    EnglandBritish125427070002
    COMER, Patrick Gerald
    21 Buttermere Drive
    Hale Barns
    WA15 0ST Altrincham
    Cheshire
    Director
    21 Buttermere Drive
    Hale Barns
    WA15 0ST Altrincham
    Cheshire
    British1180680003
    CURLEY, Patrick Joseph
    Danley House
    Alders Land
    Disley
    Cheshire
    Director
    Danley House
    Alders Land
    Disley
    Cheshire
    Irish1180690001
    EASTHOPE, Daniel James
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Director
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    EnglandBritish239996840001
    GARNER, Alan David
    21 Sandy Lane
    LU7 3BE Leighton Buzzard
    Bedfordshire
    Director
    21 Sandy Lane
    LU7 3BE Leighton Buzzard
    Bedfordshire
    British76422880001
    GATES, Antony Richard
    34 St Stephens Avenue
    AL3 4AD St. Albans
    Hertfordshire
    Director
    34 St Stephens Avenue
    AL3 4AD St. Albans
    Hertfordshire
    United KingdomBritish165339210001
    GLOVER, Michael John
    88 Barkham Ride
    RG40 4ET Wokingham
    Berkshire
    Director
    88 Barkham Ride
    RG40 4ET Wokingham
    Berkshire
    British50242550001
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritish44883010002
    HOLMES, David Mark
    57 Hatherop Road
    TW12 2RG Hampton
    Middlesex
    Director
    57 Hatherop Road
    TW12 2RG Hampton
    Middlesex
    United KingdomBritish115187480001
    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
    HUDSON, Stephen William
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish78380050003
    HUNT, Kenneth Edward
    2 Fern Cottages
    Post Office Lane Norley
    WA6 8JW Frodsham
    Cheshire
    Director
    2 Fern Cottages
    Post Office Lane Norley
    WA6 8JW Frodsham
    Cheshire
    British1180660002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    JONES, Peter Rudulph
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish173952430001
    KENNEDY, Patrick James
    Mayo Brooks Drive
    Halebarns
    WA15 8TL Altrincham
    Cheshire
    Director
    Mayo Brooks Drive
    Halebarns
    WA15 8TL Altrincham
    Cheshire
    United KingdomBritish47720560001
    KENYON, David
    42 The Warings
    Heskin
    PR7 5NZ Chorley
    Lancashire
    Director
    42 The Warings
    Heskin
    PR7 5NZ Chorley
    Lancashire
    British37060690001
    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
    KIRKIN, Richard William
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    Director
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    EnglandBritish1180700001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001

    Who are the persons with significant control of CARILLION UTILITY SERVICES 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 Number01521006
    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.

    Does CARILLION UTILITY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Construction cost account charge
    Created On Aug 26, 2005
    Delivered On Sep 03, 2005
    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
    All of its right, title and interest in and to the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Ashall Homes Limited
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    Debenture
    Created On Aug 13, 1997
    Delivered On Aug 16, 1997
    Satisfied
    Amount secured
    All moneys, obligations and liabilities for the time being, owing or incurred by the obligors (as defined therein) to the chargee under or in connection with the finance documents (as defined therein) and/or on any other account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(For Itself and as Security Trustee for the Beneficiaries)
    Transactions
    • Aug 16, 1997Registration of a charge (395)
    • Aug 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Cash collateral security
    Created On Aug 13, 1997
    Delivered On Aug 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns the charged account being the acount of the company with the depository (being the royal bank of scotland international limited) which account is blocked or designated as charged to the bank and the deposit being all sums at the date of the cash collateral security or thereafter standing to the credit of the charged account together with all interest and other amounts accruing on such sums in (whatever currency)together with all the rights titles and benefits of the company whatsoever present and future therein. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 1997Registration of a charge (395)
    • Aug 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Oct 27, 1981
    Delivered On Oct 29, 1981
    Satisfied
    Amount secured
    UK 11,700
    Short particulars
    Equitable charge over motor vehicles registration nos bmw 528I bmw 728I nja 743W nrj 553W.
    Persons Entitled
    • Savings & Investment Bank Limited
    Transactions
    • Oct 29, 1981Registration of a charge
    Deed
    Created On Jul 31, 1981
    Delivered On Aug 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee suplemental to a debenture dated 1/2/72
    Short particulars
    First fixed charge on all book debts & other debts.
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Aug 18, 1981Registration of a charge

    Does CARILLION UTILITY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2018Petition date
    Jan 26, 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