CARILLION UTILITY SERVICES GROUP LIMITED

CARILLION UTILITY SERVICES GROUP LIMITED

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

    Company NameCARILLION UTILITY SERVICES GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01521006
    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 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 AddressNo

    What were the previous names of CARILLION UTILITY SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE UTILITY SERVICES GROUP LIMITEDDec 31, 2001Dec 31, 2001
    KENNEDY CONSTRUCTION GROUP LIMITEDOct 08, 1980Oct 08, 1980

    What are the latest accounts for CARILLION UTILITY SERVICES GROUP 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 UTILITY SERVICES GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 17, 2019
    Next Confirmation Statement DueMay 31, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2018
    OverdueYes

    What are the latest filings for CARILLION UTILITY SERVICES GROUP 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

    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

    Change of details for Carillion (Am) Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    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

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Termination of appointment of Nigel Paul Taylor as a director on Sep 29, 2017

    1 pagesTM01

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Termination of appointment of Stephen William Hudson as a director on Apr 17, 2015

    1 pagesTM01

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

    4 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 218,800
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 218,800
    SH01

    Director's details changed for Mr Nigel Paul Taylor on Mar 17, 2015

    2 pagesCH01

    Director's details changed for Stephen William Hudson on Mar 02, 2015

    2 pagesCH01

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

    2 pagesCH01

    Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    1 pagesCH03

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 218,800
    SH01

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

    7 pagesAA

    Annual return made up to May 17, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Stephen William Hudson on Aug 09, 2012

    2 pagesCH01

    Who are the officers of CARILLION UTILITY SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Sarah Elizabeth
    13 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    Secretary
    13 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    British53216670002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    KIRKIN, Richard William
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    Secretary
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    British1180700001
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Secretary
    Mill Road
    CM4 9BH Stock
    1
    Essex
    British133709330001
    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
    ATKINSON, Sarah Elizabeth
    13 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    Director
    13 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    British53216670002
    BODDINGTON, Richard Stewart
    Quercus House Winsford Road
    Cholmondeston
    CW7 4DP Winsford
    Cheshire
    Director
    Quercus House Winsford Road
    Cholmondeston
    CW7 4DP Winsford
    Cheshire
    British15834890001
    CARNEY, Patrick
    22 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    22 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    British27467650001
    CAROLAN, Peter Vincent
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Director
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Irish62299930001
    CARTER, Sholto Douglas Bowie
    103 Appleby Road
    LA9 6HE Kendal
    Cumbria
    Director
    103 Appleby Road
    LA9 6HE Kendal
    Cumbria
    British27715730002
    COCKER, Neil David
    5 Rossett Close
    Kingsmead
    CW9 8WP Northwich
    Cheshire
    Director
    5 Rossett Close
    Kingsmead
    CW9 8WP Northwich
    Cheshire
    EnglandBritish260158230001
    COCLIFF, Stephen Jeffrey
    Coton Grange
    Coton Hill
    SY1 2PD Shrewsbury
    Director
    Coton Grange
    Coton Hill
    SY1 2PD Shrewsbury
    EnglandBritish125427070002
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritish31394540001
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritish44883010002
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritish38776360001
    HUDSON, Stephen William
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish78380050003
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    JONES, Peter Rudulph
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish173952430001
    KENNEDY, John Gerard
    7 Rivershill Gardens
    Halebarns
    WA15 0AZ Altrincham
    Cheshire
    Director
    7 Rivershill Gardens
    Halebarns
    WA15 0AZ Altrincham
    Cheshire
    Irish58803900001
    KENNEDY, Kathleen
    Brooks Drive
    WA15 8TL Hale Barns
    Cheshire
    Director
    Brooks Drive
    WA15 8TL Hale Barns
    Cheshire
    United KingdomIrish47720550002
    KENNEDY, Patrick James
    Mayo Brooks Drive
    Halebarns
    WA15 8TL Altrincham
    Cheshire
    Director
    Mayo Brooks Drive
    Halebarns
    WA15 8TL Altrincham
    Cheshire
    United KingdomBritish47720560001
    KIRKIN, Richard William
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    Director
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    EnglandBritish1180700001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    MEMMOTT, Robert William
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    Director
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    British109306950001
    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 KingdomBritish53951880001
    PARSONS, James Christopher
    Chudleigh 34 Arthog Road
    Hale
    WA15 0LY Altrincham
    Director
    Chudleigh 34 Arthog Road
    Hale
    WA15 0LY Altrincham
    British1180670002
    REID, John Watson
    The Laurels Park Gates Drive
    Cheadle Hulme
    SK8 7DF Cheadle
    Cheshire
    Director
    The Laurels Park Gates Drive
    Cheadle Hulme
    SK8 7DF Cheadle
    Cheshire
    EnglandBritish12949730002
    ROBERTSON, Alan Robert
    Little Bote House
    Etherington Hill
    TN3 0TN Speldhurst
    Kent
    Director
    Little Bote House
    Etherington Hill
    TN3 0TN Speldhurst
    Kent
    British107595570001
    TAYLOR, Nigel Paul
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    Director
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    United KingdomBritish162715410001
    WILKINS, Andrew Michael
    PR25
    Director
    PR25
    United KingdomBritish125411390001

    Who are the persons with significant control of CARILLION UTILITY SERVICES GROUP 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARILLION UTILITY SERVICES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 10, 1997Registration of a charge (395)
    • Aug 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC(For Itself and as Security Agent for the Beneficiaries)
    Transactions
    • Aug 16, 1997Registration of a charge (395)
    • Aug 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 1997Registration of a charge (395)
    • Aug 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 1987Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 1987Registration of a charge
    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
    • Nov 07, 1983Registration of a charge
    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
    • Savings & Investment Bank & Limited
    Transactions
    • Oct 29, 1981Registration of a charge
    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
    • Williams & Glyn's Bank Limited
    Transactions
    • Aug 18, 1981Registration of a charge

    Does CARILLION UTILITY SERVICES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 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