CARILLION ASSET MANAGEMENT LIMITED
Overview
| Company Name | CARILLION ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01122808 |
| 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 ASSET MANAGEMENT LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CARILLION ASSET MANAGEMENT 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 ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALFRED MCALPINE ASSET MANAGEMENT LIMITED | May 10, 2004 | May 10, 2004 |
| MCALPINE ASSET MANAGEMENT LIMITED | Oct 07, 2003 | Oct 07, 2003 |
| AMPL LIMITED | Sep 23, 1997 | Sep 23, 1997 |
| ALFRED MCALPINE PLANT LIMITED | Mar 05, 1985 | Mar 05, 1985 |
| MARCHWIEL PLANT & ENGINEERING LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| OPTIMUM TRANSPORT LIMITED | Jul 16, 1973 | Jul 16, 1973 |
What are the latest accounts for CARILLION ASSET MANAGEMENT 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 ASSET MANAGEMENT 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 ASSET MANAGEMENT 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 | ||||||||||
Termination of appointment of Alison Margaret Shepley as a secretary on Jul 03, 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 | ||||||||||
Change of details for Carillion (Ambs) Limited as a person with significant control on Apr 06, 2018 | 2 pages | PSC05 | ||||||||||
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 Daniel Easthope as a director on Dec 13, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Mark Davies as a director on Dec 13, 2017 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Green as a director on Sep 18, 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 | ||||||||||
Confirmation statement made on Apr 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 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 | 15 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 8 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 | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARILLION ASSET MANAGEMENT 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 | ||||||
| GOODMAN, Claudia Suzanne | Secretary | Flat 4/2 336 Meadowside Quay Walk G11 6AW Glasgow | British | 109643480001 | ||||||
| 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 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235183430001 | |||||||
| 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 | ||||||
| SHEPLEY, Alison Margaret | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | British | 84788390002 | ||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| ALLINSON, Norman Mark | Director | 9 Red Bank Road HG4 2LE Ripon North Yorkshire | England | British | 27392080001 | |||||
| ANSON, Anthony Francis | Director | Pigeon House, Pigeon Lane Hanmer SY13 3DS Whitchurch Shropshire | United Kingdom | British | 812180001 | |||||
| BLACK, Peter Vernon | Director | 6 Birch Spinney Mawsley NN14 1QW Kettering Northamptonshire | British | 125268440001 | ||||||
| BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 192636860001 | |||||
| COLLINS, Gary St Johns | Director | 27 South Acre Drive SK11 7EW Macclesfield Cheshire | British | 57497760001 | ||||||
| CROMPTON, George Peter | Director | 25 Roxburgh Road Little Sutton CH66 4YU South Wirral Cheshire | England | British | 167822290001 | |||||
| DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | 31394540001 | |||||
| EASTHOPE, Daniel James | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | England | British | 239996840001 | |||||
| GREEN, Adam Richard | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 129918780001 | |||||
| GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | 44883010002 | |||||
| HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | 104017460001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | 7921750002 | |||||
| KENNY, Thomas Donald | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 85390230002 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| LEAROYD, Nicolas Thomas | Director | 25 Cannon Hall Drive Clifton HD6 4JR Brighouse West Yorkshire | England | British | 64034640002 | |||||
| LEDWIDGE, Joseph John | Director | Sneyd Lane WV11 2DX Essington, Wolverhampton 153 United Kingdom | United Kingdom | British | 105384920001 | |||||
| MCCORMICK, Derrick | Director | Rose Cottage Scotch Green Lane Inglewhite PR3 2LL Preston Lancashire | British | 40016120001 | ||||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MCGILVRAY, Craig Matthew | Director | 9 Otterburn Drive Giffnock G46 6UJ Glasgow | Scotland | British | 58993260002 | |||||
| MCSORLEY, Raymond Alphonsus | Director | 7 Mellifont Drive BT61 9ES Armagh County Armagh Northern Ireland | Northern Ireland | British | 81441760002 |
Who are the persons with significant control of CARILLION ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion (Ambs) Limited | Apr 06, 2016 | 144 Morrison Street EH3 8EX Edinburgh Atria One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION ASSET MANAGEMENT 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