CARILLION UTILITY SERVICES GROUP LIMITED
Overview
| Company Name | CARILLION UTILITY SERVICES GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01521006 |
| 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 UTILITY SERVICES GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARILLION UTILITY SERVICES GROUP LIMITED located?
| Registered Office Address | 4 Abbey Orchard Street SW1P 2HT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARILLION UTILITY SERVICES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALFRED MCALPINE UTILITY SERVICES GROUP LIMITED | Dec 31, 2001 | Dec 31, 2001 |
| KENNEDY CONSTRUCTION GROUP LIMITED | Oct 08, 1980 | Oct 08, 1980 |
What are the latest accounts for CARILLION UTILITY SERVICES GROUP 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 UTILITY SERVICES GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 17, 2019 |
| Next Confirmation Statement Due | May 31, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2018 |
| Overdue | Yes |
What are the latest filings for CARILLION UTILITY SERVICES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 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 | ||||||||||
Change of details for Carillion (Am) Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Nigel Paul Taylor as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stephen William Hudson as a director on Apr 17, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nigel Paul Taylor on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen William Hudson on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Stephen William Hudson on Aug 09, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of CARILLION UTILITY SERVICES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Sarah Elizabeth | Secretary | 13 Milverton Drive Bramhall SK7 1EY Stockport Cheshire | British | 53216670002 | ||||||
| FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
| HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||
| KIRKIN, Richard William | Secretary | 2 Redwood Close Woolston WA1 4EH Warrington Cheshire | British | 1180700001 | ||||||
| LEE, Christopher Michael | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | 133709330001 | ||||||
| TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 173852420001 | ||||||
| ATKINSON, Sarah Elizabeth | Director | 13 Milverton Drive Bramhall SK7 1EY Stockport Cheshire | British | 53216670002 | ||||||
| BODDINGTON, Richard Stewart | Director | Quercus House Winsford Road Cholmondeston CW7 4DP Winsford Cheshire | British | 15834890001 | ||||||
| CARNEY, Patrick | Director | 22 Carrwood Road SK9 5DL Wilmslow Cheshire | British | 27467650001 | ||||||
| CAROLAN, Peter Vincent | Director | 272 Leigh Road Worsley M28 1LF Manchester | Irish | 62299930001 | ||||||
| CARTER, Sholto Douglas Bowie | Director | 103 Appleby Road LA9 6HE Kendal Cumbria | British | 27715730002 | ||||||
| COCKER, Neil David | Director | 5 Rossett Close Kingsmead CW9 8WP Northwich Cheshire | England | British | 260158230001 | |||||
| COCLIFF, Stephen Jeffrey | Director | Coton Grange Coton Hill SY1 2PD Shrewsbury | England | British | 125427070002 | |||||
| DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | 31394540001 | |||||
| GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | 44883010002 | |||||
| HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | 38776360001 | |||||
| HUDSON, Stephen William | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 78380050003 | |||||
| JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | 7921750002 | |||||
| JONES, Peter Rudulph | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 173952430001 | |||||
| KENNEDY, John Gerard | Director | 7 Rivershill Gardens Halebarns WA15 0AZ Altrincham Cheshire | Irish | 58803900001 | ||||||
| KENNEDY, Kathleen | Director | Brooks Drive WA15 8TL Hale Barns Cheshire | United Kingdom | Irish | 47720550002 | |||||
| KENNEDY, Patrick James | Director | Mayo Brooks Drive Halebarns WA15 8TL Altrincham Cheshire | United Kingdom | British | 47720560001 | |||||
| KIRKIN, Richard William | Director | 2 Redwood Close Woolston WA1 4EH Warrington Cheshire | England | British | 1180700001 | |||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| MEMMOTT, Robert William | Director | Oak Lodge 29 Stonyhurst Crescent Culcheth WA3 4DN Warrington Cheshire | British | 109306950001 | ||||||
| MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 53951880001 | |||||
| PARSONS, James Christopher | Director | Chudleigh 34 Arthog Road Hale WA15 0LY Altrincham | British | 1180670002 | ||||||
| REID, John Watson | Director | The Laurels Park Gates Drive Cheadle Hulme SK8 7DF Cheadle Cheshire | England | British | 12949730002 | |||||
| ROBERTSON, Alan Robert | Director | Little Bote House Etherington Hill TN3 0TN Speldhurst Kent | British | 107595570001 | ||||||
| TAYLOR, Nigel Paul | Director | 40 Melton Street NW1 2FD London One Euston Square United Kingdom | United Kingdom | British | 162715410001 | |||||
| WILKINS, Andrew Michael | Director | PR25 | United Kingdom | British | 125411390001 |
Who are the persons with significant control of CARILLION UTILITY SERVICES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion (Am) Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION UTILITY SERVICES GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Aug 29, 1997 Delivered On Sep 10, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Subject lying to the southwest side of union street hamilton t/n-lan 95859. subjects lying on the northwest side of goil avenue bellshill t/n-LAN90356. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 13, 1997 Delivered On Aug 16, 1997 | Satisfied | Amount secured All moneys, obligations and liabilities for the time being, owing or incurred by the obligors (as defined therein) to the chargee under or in connection with the finance documents (as defined therein) and/or on any other account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Cash collateral security | Created On Aug 13, 1997 Delivered On Aug 15, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assign the charged account being the account of the company with the depository (being the royal bank of scotland international limited) which account is blocked or designated as charged to the bank and the deposit being all sums at the date of the cash collateral security or thereafter standing to the credit of the charged account together with all interest and other amounts accruing on such sums (in whatever currency) together with all the rights titles and benefits of the company whatsoever present and future therein. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 10, 1987 Delivered On Jun 22, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H-land and buildings to the south-east side of chaddock lane astley tyldesley wigan greater manchester title no gm 387045 fixed charge over all plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 10, 1987 Delivered On Jun 22, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H-land and buildings to the north west side of choddock lane tyldesley wigan greater manchester fixed charge over all plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 27, 1983 Delivered On Nov 07, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land forming park of mayo blooks drive halo barns trafford, gt manchester together with all fixture whatsoever now or at any time hereafter afflxed or attached to the property or any part therof other than trade machinery as defined by section 5 of the bills of sale act 1978. together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Transactions
| ||||
| Deed of charge | Created On Oct 27, 1981 Delivered On Oct 29, 1981 | Satisfied | Amount secured For securing the sums due under a loan agreement dated 27 oct 1981 | |
Short particulars Motor vehicles,daimler sovereign hba 71V daimler sovereign mnc 935W, rolls royce silver spirit dpm 1C. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 31, 1981 Delivered On Aug 18, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and all property and assetspresent and future including goodwill bookdebts uncalled capital & all fixtures & fittings (inc. Trade fixtures & fittings) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CARILLION UTILITY SERVICES GROUP 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