CARILLION (AM) LIMITED
Overview
Company Name | CARILLION (AM) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01367044 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARILLION (AM) LIMITED?
Company Name | From | Until |
---|---|---|
ALFRED MCALPINE LIMITED | Feb 12, 2008 | Feb 12, 2008 |
ALFRED MCALPINE PLC | Feb 04, 1985 | Feb 04, 1985 |
MARCHWIEL PLC | May 08, 1978 | May 08, 1978 |
What are the latest accounts for CARILLION (AM) 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) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 17, 2019 |
Next Confirmation Statement Due | May 01, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2018 |
Overdue | Yes |
What are the latest filings for CARILLION (AM) 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 23, 2019 | 2 pages | AD01 | ||||||||||
Change of details for Carillion Plc as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
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 Westley Maffei as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
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 | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
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 | 19 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 09, 2015
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARILLION (AM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEAUMONT, Gordon George | Secretary | Farhills Flaxyards Woodfall Lane Little Neston CH64 4BT South Wirral | British | 62493790001 | ||||||
FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | Company Secretary | 38750850004 | |||||
GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 169859060001 | |||||||
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 | 243236460001 | |||||||
PIKE, Andrew Stephen | Secretary | Westgate Noctorum Lane,Noctorum L43 9UA Wirral Merseyside | British | 1195620001 | ||||||
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 | ||||
ALEXANDER, Alex Sandor, Sir | Director | 13/14 Bryanston Square W1H 7FF London | British | Business Executive | 37193160001 | |||||
BALDWIN, Richard Keith, Dr | Director | The Shaugh TN7 4DP Upper Hartfield East Sussex | United Kingdom | British | M D Building Division | 37207590001 | ||||
BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Finance Director/Accountant | 192636860001 | ||||
BRIGGS, William Noel | Director | 101 Woodland Circle Cheraw South Carolina 29520 FOREIGN Usa | British | Company Director | 49218370001 | |||||
CAROLAN, Peter Vincent | Director | 272 Leigh Road Worsley M28 1LF Manchester | Irish | Company Director | 62299930001 | |||||
CLARK, Robert Anthony, Sir | Director | Munstead Wood Heath Lane GU7 1UN Godalming Surrey | United Kingdom | British | Solicitor | 33624910001 | ||||
COLLINS, Christopher Douglas | Director | Hawthorn Farm HP16 0RL Great Missenden Buckinghamshire | United Kingdom | British | Chairman Of Hanson Plc | 3004530001 | ||||
FORTIN, Richard Chalmers Gordon | Director | 5 Dealtry Road Putney SW15 6NL London | British | Non-Exec.Director | 31479720001 | |||||
GREENWOOD, Mark | Director | The Rubble Hole Little London Kings Court GL5 5DX Stroud | British | Accountant | 98276400001 | |||||
GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | Chief Executive | 44883010002 | ||||
GROVE, Eric William | Director | The Rye House Catesby Lane Lapworth B94 5QY Solihull West Midlands | England | British | Company Chairman | 632880001 | ||||
HARRISON, Terence, Sir | Director | 2 The Garden House NE61 3UZ Whalton Northumberland | British | Company Director | 7573800003 | |||||
HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Accountant | 52429400001 | ||||
HIGNETT, John Mulock | Director | Flat 3 44 Lowndes Square SW1X 9JT London | British | Chartered Accountant | 12746100002 | |||||
HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | Non Executive Director | 38776360001 | ||||
HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Executive Director | 147650310001 | ||||
HULMES, Peter Mcphee | Director | 5 Badgers Close Christleton CH3 7BR Chester Cheshire | England | British | Civil Engineer | 17198990001 | ||||
HUME, Jeffrey | Director | 38 Burdon Lane SM2 7PT Cheam Surrey | United Kingdom | British | Finance Director | 58948740002 | ||||
HURCOMB, David Stuart | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Managing Director | 34516340004 | ||||
KENNY, Thomas Donald | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | Company Director | 85390230002 | ||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
KITSON, Timothy Peter Geoffrey, Sir | Director | Leases Hall Leeming Bar DL7 9DE Northallerton North Yorkshire | British | Business Executive | 2761930001 | |||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
LEDWIDGE, Joseph John | Director | Sneyd Lane WV11 2DX Essington, Wolverhampton 153 United Kingdom | United Kingdom | British | Finance Director | 105384920001 | ||||
LEVER, Kenneth | Director | 47 Burgess Wood Road South HP9 1EL Beaconsfield Buckinghamshire | British | Finance Director | 50134030001 | |||||
MCALPINE, Euan James | Director | Lower Carden Hall SY14 7HW Malpas Cheshire | United Kingdom | British | Business Executive | 57585880001 |
Who are the persons with significant control of CARILLION (AM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Plc | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARILLION (AM) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CARILLION (AM) 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