ALFRED MCALPINE INTERNATIONAL LIMITED

ALFRED MCALPINE INTERNATIONAL LIMITED

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

    Company NameALFRED MCALPINE INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01449086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ALFRED MCALPINE INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALFRED MCALPINE INTERNATIONAL LIMITED located?

    Registered Office Address
    4 Abbey Orchard Street
    SW1P 2HT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALFRED MCALPINE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIR ALFRED MCALPINE OVERSEAS LIMITEDDec 31, 1980Dec 31, 1980
    OAKJET LIMITEDSep 18, 1979Sep 18, 1979

    What are the latest accounts for ALFRED MCALPINE INTERNATIONAL 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 ALFRED MCALPINE INTERNATIONAL 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 ALFRED MCALPINE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Oct 03, 2018

    2 pagesAD01

    Change of details for Carillion (Am) Limited 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

    Order of court to wind up

    2 pagesCOCOMP

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

    1 pagesTM02

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

    1 pagesTM01

    Termination of appointment of Lee James Mills as a director on Aug 08, 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

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

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

    1 pagesTM02

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 2,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 2,000,000
    SH01

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Director's details changed for Mr Timothy Francis George on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015

    1 pagesCH03

    Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 2,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Who are the officers of ALFRED MCALPINE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235191760001
    MATTHEWS, Karen Margaret
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    Secretary
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    British38721010001
    PIKE, Andrew Stephen
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    Secretary
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    British1195620001
    ROUT, Peter John
    82 Long Lane
    Aughton
    L39 5BN Ormskirk
    Lancashire
    Secretary
    82 Long Lane
    Aughton
    L39 5BN Ormskirk
    Lancashire
    British40617960001
    SCURR, John Coan
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    Secretary
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    British3213200001
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Secretary
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010
    CHORLEY, Stephen David
    13 Dee Banks
    CH3 5UU Chester
    Director
    13 Dee Banks
    CH3 5UU Chester
    BritishChartered Civil Engineer40270520001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritishChartered Civil Engineer31394540001
    EVANS, Richard Oliver
    Poole House 29 Curzon Park North
    CH4 8AP Chester
    Cheshire
    Director
    Poole House 29 Curzon Park North
    CH4 8AP Chester
    Cheshire
    BritishCivil Engineer72178000001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Secretary24075160004
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritishChartered Engineer44883010002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritishCompany Director7921750002
    JARDINE, Malcolm Brian
    5 Bury Close
    St Ives
    PE27 6WB Huntingdon
    Cambridgeshire
    Director
    5 Bury Close
    St Ives
    PE27 6WB Huntingdon
    Cambridgeshire
    EnglandBritishCivil Engineer195831910001
    KOTTLER, Robert Eric
    Aspelia
    Grove Road
    HP9 1UR Beaconsfield
    Bucks
    Director
    Aspelia
    Grove Road
    HP9 1UR Beaconsfield
    Bucks
    EnglandBritishEngineer12448250001
    MAFFEI, Westley Anthony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAssistant Company Secretary189962560002
    MCALPINE, Robert James
    Tilstone Lodge
    Tilstone Fearnall
    CW6 9HS Tarporley
    Cheshire
    Director
    Tilstone Lodge
    Tilstone Fearnall
    CW6 9HS Tarporley
    Cheshire
    United KingdomBritishBusiness Executive6627970001
    MILLS, Lee James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant53951880001
    ROBERTS, Peter Alexander Windsor
    The Coach House
    50 Hough Green
    CH4 8JQ Chester
    Director
    The Coach House
    50 Hough Green
    CH4 8JQ Chester
    United KingdomBritishChartered Accountant8099000002
    SCURR, John Coan
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    Director
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    BritishQuantity Surveyor3213200001
    WALSH, Michael John
    21 Ormsby
    Stanley Road
    SM2 6TJ Sutton
    Surrey
    Director
    21 Ormsby
    Stanley Road
    SM2 6TJ Sutton
    Surrey
    BritishProject Manager48710430001
    WETHERALL, Robert James
    Hollydyke House
    Little Missenden
    HP7 0RD Amersham
    Buckinghamshire
    Director
    Hollydyke House
    Little Missenden
    HP7 0RD Amersham
    Buckinghamshire
    EnglandBritishChartered Surveyor1333790001
    WOULDHAM, Michael William
    6 Hall End
    GU22 0LH Woking
    Surrey
    Director
    6 Hall End
    GU22 0LH Woking
    Surrey
    BritishCompany Director50063910001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010

    Who are the persons with significant control of ALFRED MCALPINE INTERNATIONAL 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 FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1367044
    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.

    Does ALFRED MCALPINE INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2018Petition date
    Aug 08, 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