CARILLION CONSTRUCTION (WEST INDIES) LIMITED
Overview
| Company Name | CARILLION CONSTRUCTION (WEST INDIES) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00883233 |
| 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 (WEST INDIES) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CARILLION CONSTRUCTION (WEST INDIES) 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 (WEST INDIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARMAC CONSTRUCTION (WEST INDIES) LIMITED | Mar 14, 1997 | Mar 14, 1997 |
| COMPLETE INDUSTRIAL PLANTS LIMITED | Jul 11, 1966 | Jul 11, 1966 |
What are the latest accounts for CARILLION CONSTRUCTION (WEST INDIES) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for CARILLION CONSTRUCTION (WEST INDIES) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 08, 2019 |
| Next Confirmation Statement Due | May 22, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2018 |
| Overdue | Yes |
What are the latest filings for CARILLION CONSTRUCTION (WEST INDIES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 19, 2019 | 2 pages | AD01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a secretary on Dec 18, 2018 | 1 pages | TM02 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Lee James Mills as a director on Oct 17, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Lee James Mills on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Francis Tapp on Oct 01, 2018 | 1 pages | CH03 | ||||||||||
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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Blaine Scott Buttery as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Adam Green as a director on Sep 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Albert James Barclay as a director on Aug 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Adam Green as a director on Aug 18, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to May 08, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Who are the officers of CARILLION CONSTRUCTION (WEST INDIES) 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 | ||||||
| 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 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | British | 173852420001 | ||||||
| WESTWOOD, Graham John | Secretary | Silver Trees 32 Grove Lane Wightwick WV6 8NJ Wolverhampton West Midlands | British | 5230680001 | ||||||
| ADDISCOTT, John Lewis | Director | Channers High Street Hurley SL6 5LT Maidenhead Berkshire | British | 22969880001 | ||||||
| BARCLAY, Albert James | Director | 10 Loch Drive G84 8PY Helensburgh Dunbartonshire | British | 106525570001 | ||||||
| BROWN, Graham Austin | Director | 55 Colin Avenue Toronto Ontario M5p 2b8 Canada | British | 106525460001 | ||||||
| BUTTERY, Simon Blaine Scott | Director | 7077 Keele Street 4th Floor Concord L4K 0B6 Ontario Carillion Canada Inc Canada | Canada | British | 164612920001 | |||||
| CRONE, Robin Fitzgerald | Director | 1 Cruchfield Cottages Hawthorne Hill, Warfield RG42 6HL Bracknell Berkshire | British | 35151240003 | ||||||
| GEORGEL, Brian | Director | Le Groeg 54 Clifton Road Tettenhall WV6 9AP Wolverhampton West Midlands | British | 8675730001 | ||||||
| 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 | |||||
| KENDALL, Philip James | Director | Overbury 1 Kenderdine Close Bednall ST17 0YS Stafford Staffordshire | England | British | 58364160002 | |||||
| LANGLEY, Michael Alan | Director | 49 Broad Lane South Wednesfield WV11 3RX Wolverhampton West Midlands | British | 30852340001 | ||||||
| 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 | ||||||
| MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | 53951880001 | |||||
| PALMER, Martyn Charles | Director | Woodlands Church End, Bishampton WR10 2LT Pershore Worcestershire | United Kingdom | British | 203408350001 | |||||
| ROMMER, Charles Andre | Director | Kyodondo Beech Avenue KT24 5PJ Effingham Surrey | British | 12514700001 | ||||||
| SMALLWOOD, John Walter | Director | White Lodge 1 Stream Road DY8 5QU Wordsley West Midlands | British | 612100001 | ||||||
| SPEIRS, Archibald Iain | Director | 15 Fairlawn Avenue W4 5EF London | British | 68144410001 | ||||||
| STAPLES, Brian Lynn | Director | Sycamore Court Gawsworth New Hall Church Lane SK11 9RQ Macclesfield Cheshire | British | 55479560002 | ||||||
| WESTWOOD, Graham John | Director | Silver Trees 32 Grove Lane Wightwick WV6 8NJ Wolverhampton West Midlands | British | 5230680001 | ||||||
| WOODMAN, Paul Douglas | Director | 35 Burghley Avenue KT3 4SW New Malden Surrey | British | 16106870003 | ||||||
| WOTHERSPOON, Kevin Russell | Director | Apartment 6c, La. Riviera Westmoonings Trinidad And Tabago | British | 87669210002 |
Who are the persons with significant control of CARILLION CONSTRUCTION (WEST INDIES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Construction Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION CONSTRUCTION (WEST INDIES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fifth supplemental trust deed | Created On Jun 26, 1972 Delivered On Jul 07, 1972 | Satisfied | Amount secured For securing debenture stock of tarmac LTD amounting to £10,107,843 inclusive of £7,357,843 outstanding under and secured by a trust deed dated 5/10/64 and deeds supplemental thereto | |
Short particulars First floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CARILLION CONSTRUCTION (WEST INDIES) 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