CARILLION CONSTRUCTION (WEST INDIES) LIMITED

CARILLION CONSTRUCTION (WEST INDIES) LIMITED

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

    Company NameCARILLION CONSTRUCTION (WEST INDIES) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00883233
    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 (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 AddressNo

    What were the previous names of CARILLION CONSTRUCTION (WEST INDIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC CONSTRUCTION (WEST INDIES) LIMITEDMar 14, 1997Mar 14, 1997
    COMPLETE INDUSTRIAL PLANTS LIMITEDJul 11, 1966Jul 11, 1966

    What are the latest accounts for CARILLION CONSTRUCTION (WEST INDIES) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for CARILLION CONSTRUCTION (WEST INDIES) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 08, 2019
    Next Confirmation Statement DueMay 22, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2018
    OverdueYes

    What are the latest filings for CARILLION CONSTRUCTION (WEST INDIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of Richard Francis Tapp as a secretary on Dec 18, 2018

    1 pagesTM02

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Lee James Mills as a director on Oct 17, 2018

    1 pagesTM01

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

    2 pagesPSC05

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Francis Tapp on Oct 01, 2018

    1 pagesCH03

    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

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon Blaine Scott Buttery as a director on Aug 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of Adam Green as a director on Sep 18, 2017

    1 pagesTM01

    Termination of appointment of Albert James Barclay as a director on Aug 18, 2017

    1 pagesTM01

    Appointment of Adam Green as a director on Aug 18, 2017

    2 pagesAP01

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 15,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to May 08, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 15,000
    SH01

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    1 pagesCH03

    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 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Who are the officers of CARILLION CONSTRUCTION (WEST INDIES) 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
    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
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Secretary
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    British173852420001
    WESTWOOD, Graham John
    Silver Trees 32 Grove Lane
    Wightwick
    WV6 8NJ Wolverhampton
    West Midlands
    Secretary
    Silver Trees 32 Grove Lane
    Wightwick
    WV6 8NJ Wolverhampton
    West Midlands
    British5230680001
    ADDISCOTT, John Lewis
    Channers High Street
    Hurley
    SL6 5LT Maidenhead
    Berkshire
    Director
    Channers High Street
    Hurley
    SL6 5LT Maidenhead
    Berkshire
    British22969880001
    BARCLAY, Albert James
    10 Loch Drive
    G84 8PY Helensburgh
    Dunbartonshire
    Director
    10 Loch Drive
    G84 8PY Helensburgh
    Dunbartonshire
    British106525570001
    BROWN, Graham Austin
    55 Colin Avenue
    Toronto
    Ontario M5p 2b8
    Canada
    Director
    55 Colin Avenue
    Toronto
    Ontario M5p 2b8
    Canada
    British106525460001
    BUTTERY, Simon Blaine Scott
    7077 Keele Street
    4th Floor Concord
    L4K 0B6 Ontario
    Carillion Canada Inc
    Canada
    Director
    7077 Keele Street
    4th Floor Concord
    L4K 0B6 Ontario
    Carillion Canada Inc
    Canada
    CanadaBritish164612920001
    CRONE, Robin Fitzgerald
    1 Cruchfield Cottages
    Hawthorne Hill, Warfield
    RG42 6HL Bracknell
    Berkshire
    Director
    1 Cruchfield Cottages
    Hawthorne Hill, Warfield
    RG42 6HL Bracknell
    Berkshire
    British35151240003
    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
    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
    KENDALL, Philip James
    Overbury 1 Kenderdine Close
    Bednall
    ST17 0YS Stafford
    Staffordshire
    Director
    Overbury 1 Kenderdine Close
    Bednall
    ST17 0YS Stafford
    Staffordshire
    EnglandBritish58364160002
    LANGLEY, Michael Alan
    49 Broad Lane South
    Wednesfield
    WV11 3RX Wolverhampton
    West Midlands
    Director
    49 Broad Lane South
    Wednesfield
    WV11 3RX Wolverhampton
    West Midlands
    British30852340001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    MILLS, Lee James
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritish53951880001
    PALMER, Martyn Charles
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    Director
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    United KingdomBritish203408350001
    ROMMER, Charles Andre
    Kyodondo
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Director
    Kyodondo
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    British12514700001
    SMALLWOOD, John Walter
    White Lodge
    1 Stream Road
    DY8 5QU Wordsley
    West Midlands
    Director
    White Lodge
    1 Stream Road
    DY8 5QU Wordsley
    West Midlands
    British612100001
    SPEIRS, Archibald Iain
    15 Fairlawn Avenue
    W4 5EF London
    Director
    15 Fairlawn Avenue
    W4 5EF London
    British68144410001
    STAPLES, Brian Lynn
    Sycamore Court Gawsworth New Hall
    Church Lane
    SK11 9RQ Macclesfield
    Cheshire
    Director
    Sycamore Court Gawsworth New Hall
    Church Lane
    SK11 9RQ Macclesfield
    Cheshire
    British55479560002
    WESTWOOD, Graham John
    Silver Trees 32 Grove Lane
    Wightwick
    WV6 8NJ Wolverhampton
    West Midlands
    Director
    Silver Trees 32 Grove Lane
    Wightwick
    WV6 8NJ Wolverhampton
    West Midlands
    British5230680001
    WOODMAN, Paul Douglas
    35 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    Director
    35 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    British16106870003
    WOTHERSPOON, Kevin Russell
    Apartment 6c, La. Riviera
    Westmoonings
    Trinidad And Tabago
    Director
    Apartment 6c, La. Riviera
    Westmoonings
    Trinidad And Tabago
    British87669210002

    Who are the persons with significant control of CARILLION CONSTRUCTION (WEST INDIES) 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 Number594581
    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 (WEST INDIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debentrue Corporation LTD.
    Transactions
    • Jul 07, 1972Registration of a charge
    • Aug 05, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CARILLION CONSTRUCTION (WEST INDIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2018Petition date
    Oct 17, 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