CARILLION (CONTRACTS) INTERNATIONAL LIMITED

CARILLION (CONTRACTS) INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARILLION (CONTRACTS) INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00959327
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARILLION (CONTRACTS) INTERNATIONAL LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is CARILLION (CONTRACTS) INTERNATIONAL LIMITED located?

    Registered Office Address
    24 Birch Street
    WV1 4HY Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION (CONTRACTS) INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC CONSTRUCTION (CONTRACTS) INTERNATIONAL LIMITEDMar 18, 1996Mar 18, 1996
    GEORGE WIMPEY INTERNATIONAL LIMITEDJul 31, 1969Jul 31, 1969

    What are the latest accounts for CARILLION (CONTRACTS) INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CARILLION (CONTRACTS) INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Karen Jane Booth as a director on Dec 31, 2011

    1 pagesTM01

    Annual return made up to Dec 21, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2011

    Statement of capital on Dec 21, 2011

    • Capital: GBP 45,000,000
    SH01

    Director's details changed for Mr Lee James Mills on Dec 01, 2011

    2 pagesCH01

    Appointment of Emma Mercer as a director on Dec 08, 2011

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Karen Jane Booth on Dec 01, 2010

    2 pagesCH01

    Director's details changed for Richard John Adam on Aug 09, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on Jul 20, 2010

    1 pagesAD01

    Annual return made up to Dec 21, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Richard Francis Tapp on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Richard John Adam on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of CARILLION (CONTRACTS) INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAPP, Richard Francis
    26a Main Road
    NN7 1JW Grendon
    Rosehill Orchard
    Northampton
    Secretary
    26a Main Road
    NN7 1JW Grendon
    Rosehill Orchard
    Northampton
    British173852420001
    ADAM, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishFinance Director67133560004
    MERCER, Emma Louise
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishGroup Financial Controller163383420001
    MILLS, Lee James
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishAccountant53951880001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    INGRAM, Peter William Irving
    40 Landford Road
    SW15 1AG London
    Secretary
    40 Landford Road
    SW15 1AG London
    British1359100001
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Secretary
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    BritishFinancier110597480001
    ADDISCOTT, John Lewis
    Channers High Street
    Hurley
    SL6 5LT Maidenhead
    Berkshire
    Director
    Channers High Street
    Hurley
    SL6 5LT Maidenhead
    Berkshire
    BritishDirector22969880001
    BEAUPREZ, Richard Joseph
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    Director
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    BritishAccountant4079700001
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishFinance Director/Accountant192636860001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Director
    126 Grove Park
    SE5 8LD London
    BritishChartered Secretary32824200005
    BORT, Stefan Edward
    180a Underhill Road
    SE22 0QH London
    Director
    180a Underhill Road
    SE22 0QH London
    BritishChartered Secretary32824200001
    KENNEDY, Francis Milne
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    Director
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    BritishCivil Engineer3792110001
    MACIVER, Roderick David
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    Director
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    EnglandBritishCompany Director8015650001
    NICOLETTI, Bernard Rene Hughes
    237 Avenue De La Lanterne
    Nice
    F06200
    France
    Director
    237 Avenue De La Lanterne
    Nice
    F06200
    France
    French GuianaChairman & Managing Director56047920002
    PALMER, Martyn Charles
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    Director
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    United KingdomBritishMd-Carillion Capital Projects203408350001
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    BritishCivil Engineer33421810001

    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