CARILLION (AM) LIMITED

CARILLION (AM) LIMITED

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

    Company NameCARILLION (AM) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01367044
    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 (AM) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARILLION (AM) 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 (AM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE LIMITEDFeb 12, 2008Feb 12, 2008
    ALFRED MCALPINE PLCFeb 04, 1985Feb 04, 1985
    MARCHWIEL PLCMay 08, 1978May 08, 1978

    What are the latest accounts for CARILLION (AM) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CARILLION (AM) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 17, 2019
    Next Confirmation Statement DueMay 01, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2018
    OverdueYes

    What are the latest filings for CARILLION (AM) 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 23, 2019

    2 pagesAD01

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

    2 pagesPSC05

    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

    Termination of appointment of Westley Maffei as a secretary on Aug 09, 2018

    1 pagesTM02

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018

    1 pagesTM02

    Termination of appointment of Lee James Mills as a director on Jun 18, 2018

    1 pagesTM01

    Termination of appointment of Francis Robin Herzberg as a director on Jun 18, 2018

    1 pagesTM01

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 485,277,131.25
    SH01

    Statement of capital following an allotment of shares on Jun 09, 2015

    • Capital: GBP 485,277,131.25
    3 pagesSH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 349,277,131.25
    SH01

    Who are the officers of CARILLION (AM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAUMONT, Gordon George
    Farhills Flaxyards
    Woodfall Lane Little Neston
    CH64 4BT South Wirral
    Secretary
    Farhills Flaxyards
    Woodfall Lane Little Neston
    CH64 4BT South Wirral
    British62493790001
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    BritishCompany Secretary38750850004
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    169859060001
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Secretary
    Mill Road
    CM4 9BH Stock
    1
    Essex
    British133709330001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    243236460001
    PIKE, Andrew Stephen
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    Secretary
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    British1195620001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British173852420001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishFinance Director67133560004
    ALEXANDER, Alex Sandor, Sir
    13/14 Bryanston Square
    W1H 7FF London
    Director
    13/14 Bryanston Square
    W1H 7FF London
    BritishBusiness Executive37193160001
    BALDWIN, Richard Keith, Dr
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    Director
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    United KingdomBritishM D Building Division37207590001
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishFinance Director/Accountant192636860001
    BRIGGS, William Noel
    101 Woodland Circle
    Cheraw South Carolina 29520
    FOREIGN Usa
    Director
    101 Woodland Circle
    Cheraw South Carolina 29520
    FOREIGN Usa
    BritishCompany Director49218370001
    CAROLAN, Peter Vincent
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Director
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    IrishCompany Director62299930001
    CLARK, Robert Anthony, Sir
    Munstead Wood
    Heath Lane
    GU7 1UN Godalming
    Surrey
    Director
    Munstead Wood
    Heath Lane
    GU7 1UN Godalming
    Surrey
    United KingdomBritishSolicitor33624910001
    COLLINS, Christopher Douglas
    Hawthorn Farm
    HP16 0RL Great Missenden
    Buckinghamshire
    Director
    Hawthorn Farm
    HP16 0RL Great Missenden
    Buckinghamshire
    United KingdomBritishChairman Of Hanson Plc3004530001
    FORTIN, Richard Chalmers Gordon
    5 Dealtry Road
    Putney
    SW15 6NL London
    Director
    5 Dealtry Road
    Putney
    SW15 6NL London
    BritishNon-Exec.Director31479720001
    GREENWOOD, Mark
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    Director
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    BritishAccountant98276400001
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritishChief Executive44883010002
    GROVE, Eric William
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    Director
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    EnglandBritishCompany Chairman632880001
    HARRISON, Terence, Sir
    2 The Garden House
    NE61 3UZ Whalton
    Northumberland
    Director
    2 The Garden House
    NE61 3UZ Whalton
    Northumberland
    BritishCompany Director7573800003
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Accountant52429400001
    HIGNETT, John Mulock
    Flat 3
    44 Lowndes Square
    SW1X 9JT London
    Director
    Flat 3
    44 Lowndes Square
    SW1X 9JT London
    BritishChartered Accountant12746100002
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritishNon Executive Director38776360001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishExecutive Director147650310001
    HULMES, Peter Mcphee
    5 Badgers Close
    Christleton
    CH3 7BR Chester
    Cheshire
    Director
    5 Badgers Close
    Christleton
    CH3 7BR Chester
    Cheshire
    EnglandBritishCivil Engineer17198990001
    HUME, Jeffrey
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    Director
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    United KingdomBritishFinance Director58948740002
    HURCOMB, David Stuart
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishManaging Director34516340004
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrishCompany Director85390230002
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Finance Director195408780001
    KITSON, Timothy Peter Geoffrey, Sir
    Leases Hall
    Leeming Bar
    DL7 9DE Northallerton
    North Yorkshire
    Director
    Leases Hall
    Leeming Bar
    DL7 9DE Northallerton
    North Yorkshire
    BritishBusiness Executive2761930001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    LEDWIDGE, Joseph John
    Sneyd Lane
    WV11 2DX Essington, Wolverhampton
    153
    United Kingdom
    Director
    Sneyd Lane
    WV11 2DX Essington, Wolverhampton
    153
    United Kingdom
    United KingdomBritishFinance Director105384920001
    LEVER, Kenneth
    47 Burgess Wood Road South
    HP9 1EL Beaconsfield
    Buckinghamshire
    Director
    47 Burgess Wood Road South
    HP9 1EL Beaconsfield
    Buckinghamshire
    BritishFinance Director50134030001
    MCALPINE, Euan James
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    Director
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    United KingdomBritishBusiness Executive57585880001

    Who are the persons with significant control of CARILLION (AM) 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 FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3782379
    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 (AM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of sub-charge
    Created On Mar 02, 1993
    Delivered On Mar 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due rom the company to the chargee under the terms of a loan agreement dated 26 february 1993.
    Short particulars
    The legal charge dated 11 june 1990 registered on 6 july 1990 as entry 10 in the charges register of t/n NN85407 together with all assignment of all monies realised by alfred mcalpine PLC from any enforcement of the principal charge.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 04, 1993Registration of a charge (395)
    • Dec 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Sep 08, 1992
    Delivered On Sep 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement of evendate.
    Short particulars
    By way of legal mortgage the securities specified as being 21,666,877 'a' ordinary shares of 25 pence each in the capital of alfred mcalpine developments limited see relevant form 395 for full details.
    Persons Entitled
    • Eric William Grove
    Transactions
    • Sep 17, 1992Registration of a charge (395)
    • Jan 31, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CARILLION (AM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2018Petition date
    Jun 13, 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