CARILLION AM DEVELOPMENTS LIMITED

CARILLION AM DEVELOPMENTS LIMITED

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

    Company NameCARILLION AM DEVELOPMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01685693
    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 CARILLION AM DEVELOPMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CARILLION AM DEVELOPMENTS 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 DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE DEVELOPMENTS LIMITEDJan 25, 2002Jan 25, 2002
    AM SPECIAL PROJECTS DEVELOPMENTS LIMITEDFeb 05, 2001Feb 05, 2001
    ALFRED MCALPINE MANAGEMENT LIMITEDMar 05, 1985Mar 05, 1985
    ALFRED MCALPINE MANAGEMENT CONTRACTING LIMITEDDec 09, 1982Dec 09, 1982

    What are the latest accounts for CARILLION AM DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for CARILLION AM DEVELOPMENTS 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 DEVELOPMENTS 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 22, 2019

    2 pagesAD01

    Termination of appointment of Lee James Mills as a director on Apr 11, 2019

    1 pagesTM01

    Termination of appointment of Simon Paul Eastwood as a director on Apr 12, 2019

    1 pagesTM01

    Termination of appointment of Christopher Michael Ives as a director on Apr 12, 2019

    1 pagesTM01

    Order of court to wind up

    2 pagesCOCOMP

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Director's details changed for Mr Simon Paul Eastwood on Oct 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Francis Tapp on Oct 01, 2018

    1 pagesCH03

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    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

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Director's details changed for Mjr Christopher Michael Ives on Feb 22, 2017

    2 pagesCH01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of Mr Christopher Michael Ives as a director on Jun 10, 2016

    2 pagesAP01

    Termination of appointment of Neil Mcmillan as a director on Jun 10, 2016

    1 pagesTM01

    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 10,000
    SH01

    Termination of appointment of Judith Ann Lewis as a director on Nov 30, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

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

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 10,000
    SH01

    Director's details changed for Neil Mcmillan on Mar 02, 2015

    2 pagesCH01

    Who are the officers of CARILLION AM DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAPP, Richard Francis
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Secretary
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    British173852420001
    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
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Secretary
    Mill Road
    CM4 9BH Stock
    1
    Essex
    British133709330001
    MATTHEWS, Karen Margaret
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    Secretary
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    BritishCompany Secretary38721010001
    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
    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
    BAKER, Richard Kenneth Brooke
    2 Brett Close
    BB7 1LN Clitheroe
    Lancashire
    Director
    2 Brett Close
    BB7 1LN Clitheroe
    Lancashire
    EnglandBritishChartered Engineer110429310001
    BLICK, Robert Anthony
    Kiran
    Thurstaston Road
    Heswall
    Wirral
    Director
    Kiran
    Thurstaston Road
    Heswall
    Wirral
    BritishCompany Director27407230001
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishFinance Director/Accountant192636860001
    DEAS, David Thomson
    Spruce Cottage
    CW4 8NP Goostrey
    Cheshire
    Director
    Spruce Cottage
    CW4 8NP Goostrey
    Cheshire
    BritishCivil Engineer843170001
    EASTWOOD, Simon Paul
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishChartered Surveyor35184590004
    ENGSTROM, Bertil Staffan, Mr.
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandSwedishStrategy Director165350570001
    GOULSTON, Stephen
    Waggon Wheel House
    Salisbury Road
    BH24 3PE Ringwood
    Hampshire
    Director
    Waggon Wheel House
    Salisbury Road
    BH24 3PE Ringwood
    Hampshire
    BritishDirector101880830001
    GREENWOOD, Mark
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    Director
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    BritishAccountant98276400001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Chief Executive147650310001
    IVES, Christopher Michael
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Surveyor208480130002
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    LEWIS, Judith Ann
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant288989040001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritishGroup Chief Executive74536340007
    MCMILLAN, Neil
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishProperty Developer124027290001
    MILLS, Lee James
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishAccountant53951880001
    PEARSON, John Matthew
    20 Broadriding Road
    Shevington
    WN6 8EX Wigan
    Lancashire
    Director
    20 Broadriding Road
    Shevington
    WN6 8EX Wigan
    Lancashire
    BritishEngineer27407240001
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    BritishCivil Engineer33421810001
    SACH, Douglas John
    84 Mereheath Park
    WA16 6AP Knutsford
    Cheshire
    Director
    84 Mereheath Park
    WA16 6AP Knutsford
    Cheshire
    BritishQuantity Surveyor27407250001
    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
    SWAN, Matthew David
    11 Sauncey Wood
    AL5 5DP Harpenden
    Hertfordshire
    Director
    11 Sauncey Wood
    AL5 5DP Harpenden
    Hertfordshire
    EnglandBritishCompany Director142632960001
    TATTRIE, Robert Sedgwick
    Green Acre 4 Twatling Road
    Barnt Green
    B45 8HT Birmingham
    Director
    Green Acre 4 Twatling Road
    Barnt Green
    B45 8HT Birmingham
    United KingdomBritishCompany Director76089860002
    THOMPSON, Roger Mark
    Stonehaven
    Kelsall Road, Ashton
    CH3 8BH Chester
    Cheshire
    Director
    Stonehaven
    Kelsall Road, Ashton
    CH3 8BH Chester
    Cheshire
    United KingdomBritishAccountant36473240008
    TIPLADY, Michael Rowland
    12 St James Street
    W6 9RW London
    Director
    12 St James Street
    W6 9RW London
    BritishSolicitor55910040002
    WHIBLEY, Peter Frederick
    82 Meols Parade
    Meols
    L47 5AY Wirral
    Cheshire
    Director
    82 Meols Parade
    Meols
    L47 5AY Wirral
    Cheshire
    United KingdomBritishManager181611840001
    WHITE, Andrew
    Rose Cottage Brook House Farm
    Priest Lane
    SK10 4QL Mottram St Andrew
    Cheshire
    Director
    Rose Cottage Brook House Farm
    Priest Lane
    SK10 4QL Mottram St Andrew
    Cheshire
    BritishDirector36988120003
    WRIGHT, Mark Simon
    12 Casita Grove
    CV8 2QA Kenilworth
    Warwickshire
    Director
    12 Casita Grove
    CV8 2QA Kenilworth
    Warwickshire
    United KingdomBritishChartered Surveyor57523550003

    Who are the persons with significant control of CARILLION AM DEVELOPMENTS 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 AM DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2019Petition date
    Apr 10, 2019Commencement 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