CARILLION AM GOVERNMENT LIMITED
Overview
Company Name | CARILLION AM GOVERNMENT LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00885404 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CARILLION AM GOVERNMENT LIMITED?
- Construction of commercial buildings (41201) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CARILLION AM GOVERNMENT 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 AM GOVERNMENT LIMITED?
Company Name | From | Until |
---|---|---|
ALFRED MCALPINE GOVERNMENT SERVICES LIMITED | May 10, 2004 | May 10, 2004 |
MCALPINE GOVERNMENT SERVICES LIMITED | Oct 07, 2003 | Oct 07, 2003 |
ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED | May 09, 2001 | May 09, 2001 |
ALFRED MCALPINE PIPELINE SERVICES LIMITED | Jan 18, 1999 | Jan 18, 1999 |
ALFRED MCALPINE SERVICES & PIPELINES LIMITED | Mar 05, 1985 | Mar 05, 1985 |
MCALPINE SERVICES & PIPELINES LIMITED | Aug 11, 1966 | Aug 11, 1966 |
What are the latest accounts for CARILLION AM GOVERNMENT 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 AM GOVERNMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 17, 2018 |
Next Confirmation Statement Due | May 01, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2017 |
Overdue | Yes |
What are the latest filings for CARILLION AM GOVERNMENT 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 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 (Am) 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 Francis Robin Herzberg as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Dean Russell as a director on Mar 16, 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 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Hayward on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen William Hudson on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Francis Robin Herzberg on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CARILLION AM GOVERNMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||
LEE, Christopher Michael | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | 133709330001 | ||||||
MATTHEWS, Karen Margaret | Secretary | Avalon 12 Noctorum Avenue L43 9SA Birkenhead Merseyside | British | 38721010001 | ||||||
PIKE, Andrew Stephen | Secretary | Westgate Noctorum Lane,Noctorum L43 9UA Wirral Merseyside | British | 1195620001 | ||||||
ROUT, Peter John | Secretary | 82 Long Lane Aughton L39 5BN Ormskirk Lancashire | British | 40617960001 | ||||||
SCURR, John Coan | Secretary | 5 The Croft Church Park Euxton PR7 6LH Chorley Lancashire | British | 3213200001 | ||||||
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 | Finance Director | 67133560004 | ||||
ANSON, Anthony Francis | Director | Pigeon House, Pigeon Lane Hanmer SY13 3DS Whitchurch Shropshire | United Kingdom | British | Engineer | 812180001 | ||||
ATKINSON, Sarah Elizabeth | Director | 13 Milverton Drive Bramhall SK7 1EY Stockport Cheshire | British | Company Director | 53216670002 | |||||
BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Finance Director/Accountant | 192636860001 | ||||
CAROLAN, Peter Vincent | Director | 272 Leigh Road Worsley M28 1LF Manchester | Irish | Company Director | 62299930001 | |||||
COCLIFF, Stephen Jeffrey | Director | Coton Grange Coton Hill SY1 2PD Shrewsbury | England | British | Managing Director | 125427070002 | ||||
DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | Chartered Civil Engineer | 31394540001 | ||||
ENGSTROM, Bertil Staffan, Mr. | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Swedish | Strategy Director | 165350570001 | ||||
FARNELL, John Graham Rutherford | Director | Meashowe Cottage Hooton Green L66 Hooton South Wirral | British | Civil Engineer | 27143400001 | |||||
GARNER, Alan David | Director | 21 Sandy Lane LU7 3BE Leighton Buzzard Bedfordshire | British | Director | 76422880001 | |||||
GATES, Antony Richard | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Managing Director | 165339210001 | ||||
GILL, Matthew Clement Hugh | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Chartered Accountant | 160968480002 | ||||
GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | Company Director | 44883010002 | ||||
HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 154549030001 | ||||
HENDRY, John Douglas | Director | 36 Leake Road Gotham NG11 0JL Nottingham Nottinghamshire | England | British | Engineer | 27134040001 | ||||
HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Accountant | 52429400001 | ||||
HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Chief Executive | 147650310001 | ||||
HUDSON, Stephen William | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Company Director | 78380050003 | ||||
JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | Company Director | 7921750002 | ||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | Group Chief Executive | 74536340007 | ||||
MEMMOTT, Robert William | Director | Oak Lodge 29 Stonyhurst Crescent Culcheth WA3 4DN Warrington Cheshire | British | Finance Director | 109306950001 | |||||
MERCER, Emma Louise | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Group Financial Controller | 163383420001 | ||||
MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
NORTHROP, Graham William Anthony | Director | 4 Yardley Way Low Moor BD12 0JF Bradford West Yorkshire | British | Company Director | 62959920001 | |||||
PORTERFIELD, Alan Miller | Director | 9 Cromar Gardens Kingswells AB15 8TF Aberdeen | British | General Manager | 51311510002 |
Who are the persons with significant control of CARILLION AM GOVERNMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion (Am) Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARILLION AM GOVERNMENT 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