CARILLION UTILITY SERVICES LIMITED
Overview
| Company Name | CARILLION UTILITY SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00728599 |
| 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 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 Address | No |
What were the previous names of CARILLION UTILITY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARILLION INFRASTRUCTURE SERVICES LIMITED | Mar 12, 2008 | Mar 12, 2008 |
| ALFRED MCALPINE INFRASTRUCTURE SERVICES LIMITED | May 10, 2004 | May 10, 2004 |
| MCALPINE INFRASTRUCTURE SERVICES LIMITED | Oct 07, 2003 | Oct 07, 2003 |
| ALFRED MCALPINE UTILITY SERVICES LIMITED | Jan 11, 2002 | Jan 11, 2002 |
| KENNEDY UTILITY MANAGEMENT LIMITED | Nov 02, 1998 | Nov 02, 1998 |
| JOSEPH KENNEDY & CO.(MANCHESTER)LIMITED | Jul 02, 1962 | Jul 02, 1962 |
What are the latest accounts for CARILLION UTILITY SERVICES 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 UTILITY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 17, 2018 |
| Next Confirmation Statement Due | May 31, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2017 |
| Overdue | Yes |
What are the latest filings for CARILLION UTILITY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
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 pages | AD01 | ||
Change of details for Carillion Utility Services Group Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||
Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018 | 1 pages | TM02 | ||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||
Termination of appointment of Daniel Easthope as a director on May 30, 2018 | 1 pages | TM01 | ||
Order of court to wind up | 3 pages | COCOMP | ||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||
Appointment of Andrew Mark Davies as a director on Dec 14, 2017 | 2 pages | AP01 | ||
Appointment of Daniel Easthope as a director on Dec 14, 2017 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Appointment of Mr Lee James Mills as a director on Oct 23, 2017 | 2 pages | AP01 | ||
Termination of appointment of Nigel Paul Taylor as a director on Sep 29, 2017 | 1 pages | TM01 | ||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||
Termination of appointment of Martin Peter Routledge as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||
Termination of appointment of Graham Michael Carr as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||
Termination of appointment of Stephen William Hudson as a director on Apr 17, 2015 | 1 pages | TM01 | ||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||
Who are the officers of CARILLION UTILITY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Andrew Mark | Director | Broad Street S1 2BQ Sheffield The Square United Kingdom | United Kingdom | British | 186650110002 | |||||
| FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
| HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||
| KIRKIN, Richard William | Secretary | 2 Redwood Close Woolston WA1 4EH Warrington Cheshire | British | 1180700001 | ||||||
| LEE, Christopher Michael | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | 133709330001 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235183570001 | |||||||
| 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 | |||||
| ARMSTRONG, Neil Patrick | Director | 4 Euxton Hall Gardens Euxton PR7 6PB Chorley Lancashire | Irish | 104897110001 | ||||||
| ATKINSON, Sarah Elizabeth | Director | 13 Milverton Drive Bramhall SK7 1EY Stockport Cheshire | British | 53216670002 | ||||||
| BEIRNE, Michael | Director | 52 Lock Road Broadheath WA14 4HD Altrincham Cheshire | British | 61171370001 | ||||||
| BROWN, Andrew Peter | Director | Furness Lodge Furness Field Off Werneth Low Road Gee Cross SK14 3AJ Hyde Cheshire | British | 61171450002 | ||||||
| CAROLAN, Peter Vincent | Director | 272 Leigh Road Worsley M28 1LF Manchester | Irish | 62299930001 | ||||||
| CARR, Graham Michael | Director | 550 Mauldeth Road West Chorlton-Cum-Hardy M21 7AA Manchester Lowry House United Kingdom | England | British | 154698170001 | |||||
| COCKER, Neil David | Director | 5 Rossett Close Kingsmead CW9 8WP Northwich Cheshire | England | British | 260158230001 | |||||
| COCLIFF, Stephen Jeffrey | Director | Coton Grange Coton Hill SY1 2PD Shrewsbury | England | British | 125427070002 | |||||
| COMER, Patrick Gerald | Director | 21 Buttermere Drive Hale Barns WA15 0ST Altrincham Cheshire | British | 1180680003 | ||||||
| CURLEY, Patrick Joseph | Director | Danley House Alders Land Disley Cheshire | Irish | 1180690001 | ||||||
| EASTHOPE, Daniel James | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | England | British | 239996840001 | |||||
| GARNER, Alan David | Director | 21 Sandy Lane LU7 3BE Leighton Buzzard Bedfordshire | British | 76422880001 | ||||||
| GATES, Antony Richard | Director | 34 St Stephens Avenue AL3 4AD St. Albans Hertfordshire | United Kingdom | British | 165339210001 | |||||
| GLOVER, Michael John | Director | 88 Barkham Ride RG40 4ET Wokingham Berkshire | British | 50242550001 | ||||||
| GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | 44883010002 | |||||
| HOLMES, David Mark | Director | 57 Hatherop Road TW12 2RG Hampton Middlesex | United Kingdom | British | 115187480001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| HUDSON, Stephen William | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 78380050003 | |||||
| HUNT, Kenneth Edward | Director | 2 Fern Cottages Post Office Lane Norley WA6 8JW Frodsham Cheshire | British | 1180660002 | ||||||
| JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | 7921750002 | |||||
| JONES, Peter Rudulph | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 173952430001 | |||||
| KENNEDY, Patrick James | Director | Mayo Brooks Drive Halebarns WA15 8TL Altrincham Cheshire | United Kingdom | British | 47720560001 | |||||
| KENYON, David | Director | 42 The Warings Heskin PR7 5NZ Chorley Lancashire | British | 37060690001 | ||||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| KIRKIN, Richard William | Director | 2 Redwood Close Woolston WA1 4EH Warrington Cheshire | England | British | 1180700001 | |||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 |
Who are the persons with significant control of CARILLION UTILITY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Utility Services Group Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION UTILITY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CARILLION UTILITY SERVICES 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