JOHN MOWLEM CONSTRUCTION LIMITED

JOHN MOWLEM CONSTRUCTION LIMITED

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

    Company NameJOHN MOWLEM CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01947809
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN MOWLEM CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JOHN MOWLEM CONSTRUCTION LIMITED located?

    Registered Office Address
    Crown House
    Birch Street
    WV1 4JX Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN MOWLEM CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN MOWLEM CONSTRUCTION PLCJan 01, 1991Jan 01, 1991
    MOWLEM REGIONAL CONSTRUCTION LIMITEDMar 12, 1987Mar 12, 1987
    MOWLEM U.K. LIMITEDJan 26, 1987Jan 26, 1987
    DARTFORD TUNNEL COMPANY LIMITED Nov 15, 1985Nov 15, 1985
    CAVGLADE LIMITEDSep 17, 1985Sep 17, 1985

    What are the latest accounts for JOHN MOWLEM CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JOHN MOWLEM CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard Francis Tapp as a secretary on Dec 18, 2018

    1 pagesTM02

    Statement of capital on Nov 22, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reducing share premium account 08/11/2018
    RES13

    Termination of appointment of Westley Maffei as a director on Nov 07, 2018

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    32 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Director's details changed for Mr Westley Maffei on Oct 01, 2018

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesCH03

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

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

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-appoint directors/adopt reports/no dividend 29/06/2018
    RES13

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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

    4 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Who are the officers of JOHN MOWLEM CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Lee James
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishAccountant53951880001
    BIRCHALL, Arthur James
    16 Cheriton Close
    Queens Walk Ealing
    W5 1TR London
    Secretary
    16 Cheriton Close
    Queens Walk Ealing
    W5 1TR London
    British40911100001
    TAPP, Richard Francis
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Secretary
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    British173852420001
    WOODWARD, Keith
    223 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Secretary
    223 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    British33803420002
    BECK, Edgar Philip, Sir
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    Director
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    BritishCompany Director612200009
    BOWCOTT, Stephen
    Pen-Y-Coed
    5 Mill Road Lisvane
    CF14 0XA Cardiff
    Director
    Pen-Y-Coed
    5 Mill Road Lisvane
    CF14 0XA Cardiff
    BritishDirector33108650001
    BROWN, Gerald Thornton
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    Director
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    EnglandBritishAccountant37084320001
    DENNIS, Clive
    Langton
    Near Gainford
    DL23HB Darlington
    Copper Beech
    County Durham
    United Kingdom
    Director
    Langton
    Near Gainford
    DL23HB Darlington
    Copper Beech
    County Durham
    United Kingdom
    EnglandBritishDirector135960890001
    GAINS, Sir John Christopher
    Longridge
    Farm Lane,East Markham
    NG22 0QH Newark
    Nottinghamshire
    Director
    Longridge
    Farm Lane,East Markham
    NG22 0QH Newark
    Nottinghamshire
    BritishChartered Civil Engineer4797420003
    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
    14 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    Director
    14 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    BritishCivil Engineer44883010001
    HANCOCK, Clifford Jeffrey
    Lowe Dryburn Farm
    34 North End Road
    DH1 4NJ Durham
    County Durham
    Director
    Lowe Dryburn Farm
    34 North End Road
    DH1 4NJ Durham
    County Durham
    EnglandBritishChartered Civil Engineer33035640001
    HAWKES, Stephen Kennedy
    50 Kent Gardens
    Ealing
    W13 8BU London
    Director
    50 Kent Gardens
    Ealing
    W13 8BU London
    BritishStructural Engineer23753120002
    HOBSON, John
    Glenfield Cottage
    Sheepy Road Sibson
    CV13 6LE Nuneaton
    Warwickshire
    Director
    Glenfield Cottage
    Sheepy Road Sibson
    CV13 6LE Nuneaton
    Warwickshire
    EnglandBritishCivil Servant32960490001
    KENNY, Thomas Donald
    Foxley
    17 Chalton Lane
    PO8 0PP Clanfield
    Hampshire
    Director
    Foxley
    17 Chalton Lane
    PO8 0PP Clanfield
    Hampshire
    BritishAccountant85390230001
    MAFFEI, Westley Anthony
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishAssistant Company Secretary189962560002
    MARSHALL, John Roger
    24 Albert Road
    TW11 0BD Teddington
    Middlesex
    Director
    24 Albert Road
    TW11 0BD Teddington
    Middlesex
    BritishEngineer46613440001
    MAY, Brian Ward
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    Director
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    EnglandBritishCivil Engineer78419090001
    MOORE, Arthur Harold
    9 Hartswood Road
    W12 9NQ London
    Director
    9 Hartswood Road
    W12 9NQ London
    EnglandBritishEngineer14695940001
    PORTER, David Edward Arthur
    Silverhill Gayton Lane
    Heswall
    L60 3SJ Wirral
    Merseyside
    Director
    Silverhill Gayton Lane
    Heswall
    L60 3SJ Wirral
    Merseyside
    BritishCompany Director7393230001
    RIDLEY, Douglas John
    Inveresk Long Water Lane
    Finchampstead
    RG40 4NX Wokingham
    Berkshire
    Director
    Inveresk Long Water Lane
    Finchampstead
    RG40 4NX Wokingham
    Berkshire
    BritishCivil Engineer9768260001
    SCARROW, John Arthur
    Bridge House
    Kirk Lane Sykehouse
    DN14 9AN Goole
    North Humberside
    Director
    Bridge House
    Kirk Lane Sykehouse
    DN14 9AN Goole
    North Humberside
    BritishEngineer30527750002
    SHIPP, Stephen John Ironside
    38 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    Director
    38 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    BritishEngineer4891750001
    SMITH, William Brendan
    268 Kempshott Lane
    RG22 5LS Basingstoke
    Hampshire
    Director
    268 Kempshott Lane
    RG22 5LS Basingstoke
    Hampshire
    United KingdomBritishCivil Engineer117029080001
    WATKINS, Brian John
    8 Ormonde Road
    Moor Park
    HA6 2EL Northwood
    Middlesex
    Director
    8 Ormonde Road
    Moor Park
    HA6 2EL Northwood
    Middlesex
    United KingdomBritishChartered Accountant612230001
    CARILLION MANAGEMENT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    36778210004
    CARILLION SECRETARIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910002

    Who are the persons with significant control of JOHN MOWLEM CONSTRUCTION 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 Number77628
    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 JOHN MOWLEM CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed of assignment
    Created On Aug 09, 1994
    Delivered On Aug 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £3,086 and all interest and other accruals thereon held in account number 200329. see the mortgage charge document for full details.
    Persons Entitled
    • Anz Grindlays Bank PLC
    Transactions
    • Aug 20, 1994Registration of a charge (395)
    • Sep 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Dec 20, 1993
    Delivered On Dec 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title & interest in the deposit in account no 200329. see the mortgage charge document for full details.
    Persons Entitled
    • Anz Grindlays Bank PLC
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    • Sep 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 18, 1987
    Delivered On Oct 05, 1987
    Satisfied
    Amount secured
    £85,000 and all other monies due or to become due from the company to the chaargee.
    Short particulars
    Approx 11 acres of land in the parish of wellington county of hereford & webster.
    Persons Entitled
    • J P Morris
    Transactions
    • Oct 05, 1987Registration of a charge

    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