CARILLION AM DEVELOPMENTS LIMITED
Overview
Company Name | CARILLION AM DEVELOPMENTS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01685693 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARILLION AM DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
ALFRED MCALPINE DEVELOPMENTS LIMITED | Jan 25, 2002 | Jan 25, 2002 |
AM SPECIAL PROJECTS DEVELOPMENTS LIMITED | Feb 05, 2001 | Feb 05, 2001 |
ALFRED MCALPINE MANAGEMENT LIMITED | Mar 05, 1985 | Mar 05, 1985 |
ALFRED MCALPINE MANAGEMENT CONTRACTING LIMITED | Dec 09, 1982 | Dec 09, 1982 |
What are the latest accounts for CARILLION AM DEVELOPMENTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for CARILLION AM DEVELOPMENTS 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 DEVELOPMENTS 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 22, 2019 | 2 pages | AD01 | ||||||||||
Termination of appointment of Lee James Mills as a director on Apr 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Paul Eastwood as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Michael Ives as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Simon Paul Eastwood on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Francis Tapp on Oct 01, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Lee James Mills on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Carillion (Am) Limited 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 | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mjr Christopher Michael Ives on Feb 22, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Appointment of Mr Christopher Michael Ives as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Mcmillan as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Judith Ann Lewis as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Neil Mcmillan on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CARILLION AM DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAPP, Richard Francis | Secretary | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | British | 173852420001 | ||||||
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 | ||||||
LEE, Christopher Michael | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | 133709330001 | ||||||
MATTHEWS, Karen Margaret | Secretary | Avalon 12 Noctorum Avenue L43 9SA Birkenhead Merseyside | British | Company Secretary | 38721010001 | |||||
PIKE, Andrew Stephen | Secretary | Westgate Noctorum Lane,Noctorum L43 9UA Wirral Merseyside | British | 1195620001 | ||||||
ROUT, Peter John | Secretary | 82 Long Lane Aughton L39 5BN Ormskirk Lancashire | British | 40617960001 | ||||||
SCURR, John Coan | Secretary | 5 The Croft Church Park Euxton PR7 6LH Chorley Lancashire | British | 3213200001 | ||||||
ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Finance Director | 67133560004 | ||||
BAKER, Richard Kenneth Brooke | Director | 2 Brett Close BB7 1LN Clitheroe Lancashire | England | British | Chartered Engineer | 110429310001 | ||||
BLICK, Robert Anthony | Director | Kiran Thurstaston Road Heswall Wirral | British | Company Director | 27407230001 | |||||
BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Finance Director/Accountant | 192636860001 | ||||
DEAS, David Thomson | Director | Spruce Cottage CW4 8NP Goostrey Cheshire | British | Civil Engineer | 843170001 | |||||
EASTWOOD, Simon Paul | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Chartered Surveyor | 35184590004 | ||||
ENGSTROM, Bertil Staffan, Mr. | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Swedish | Strategy Director | 165350570001 | ||||
GOULSTON, Stephen | Director | Waggon Wheel House Salisbury Road BH24 3PE Ringwood Hampshire | British | Director | 101880830001 | |||||
GREENWOOD, Mark | Director | The Rubble Hole Little London Kings Court GL5 5DX Stroud | British | Accountant | 98276400001 | |||||
HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Chief Executive | 147650310001 | ||||
IVES, Christopher Michael | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Surveyor | 208480130002 | ||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
LEWIS, Judith Ann | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 288989040001 | ||||
MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | Group Chief Executive | 74536340007 | ||||
MCMILLAN, Neil | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Property Developer | 124027290001 | ||||
MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
PEARSON, John Matthew | Director | 20 Broadriding Road Shevington WN6 8EX Wigan Lancashire | British | Engineer | 27407240001 | |||||
ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | Civil Engineer | 33421810001 | |||||
SACH, Douglas John | Director | 84 Mereheath Park WA16 6AP Knutsford Cheshire | British | Quantity Surveyor | 27407250001 | |||||
SCURR, John Coan | Director | 5 The Croft Church Park Euxton PR7 6LH Chorley Lancashire | British | Quantity Surveyor | 3213200001 | |||||
SWAN, Matthew David | Director | 11 Sauncey Wood AL5 5DP Harpenden Hertfordshire | England | British | Company Director | 142632960001 | ||||
TATTRIE, Robert Sedgwick | Director | Green Acre 4 Twatling Road Barnt Green B45 8HT Birmingham | United Kingdom | British | Company Director | 76089860002 | ||||
THOMPSON, Roger Mark | Director | Stonehaven Kelsall Road, Ashton CH3 8BH Chester Cheshire | United Kingdom | British | Accountant | 36473240008 | ||||
TIPLADY, Michael Rowland | Director | 12 St James Street W6 9RW London | British | Solicitor | 55910040002 | |||||
WHIBLEY, Peter Frederick | Director | 82 Meols Parade Meols L47 5AY Wirral Cheshire | United Kingdom | British | Manager | 181611840001 | ||||
WHITE, Andrew | Director | Rose Cottage Brook House Farm Priest Lane SK10 4QL Mottram St Andrew Cheshire | British | Director | 36988120003 | |||||
WRIGHT, Mark Simon | Director | 12 Casita Grove CV8 2QA Kenilworth Warwickshire | United Kingdom | British | Chartered Surveyor | 57523550003 |
Who are the persons with significant control of CARILLION AM DEVELOPMENTS 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 AM DEVELOPMENTS 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