CARILLION UTILITY SERVICES S.E. LIMITED
Overview
| Company Name | CARILLION UTILITY SERVICES S.E. LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02355338 |
| 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 S.E. LIMITED?
- Electrical installation (43210) / Construction
Where is CARILLION UTILITY SERVICES S.E. 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 S.E. LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALFRED MCALPINE UTILITY SERVICES SE LIMITED | Jan 02, 2003 | Jan 02, 2003 |
| EASTERN CONTRACTING LIMITED | Nov 26, 1997 | Nov 26, 1997 |
| EASTERN ELECTRICITY CONTRACTING LIMITED | Feb 20, 1995 | Feb 20, 1995 |
| EASTERN CONTRACTORS LIMITED | May 15, 1989 | May 15, 1989 |
| WOODHELM LIMITED | Mar 06, 1989 | Mar 06, 1989 |
What are the latest accounts for CARILLION UTILITY SERVICES S.E. 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 S.E. LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 01, 2019 |
| Next Confirmation Statement Due | Mar 15, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2018 |
| Overdue | Yes |
What are the latest filings for CARILLION UTILITY SERVICES S.E. 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 Utility Services Group Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||
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 Mar 01, 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 | 11 pages | AA | ||||||||||
Termination of appointment of Nigel Paul Taylor as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Green as a director on Sep 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Director's details changed for Mr Alan Hayward on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Paul Taylor on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CARILLION UTILITY SERVICES S.E. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Philip Arthur | Secretary | 111 Church Road Hatfield Peverel CM3 2LB Chelmsford Essex | British | 301940002 | ||||||
| ELLIS, Philip Arthur | Secretary | 111 Church Road Hatfield Peverel CM3 2LB Chelmsford Essex | British | 301940002 | ||||||
| FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | Other | 137329800003 | ||||||
| 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 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235183590001 | |||||||
| MAYES, Andrew Paul | Secretary | Sanders Close Little Stukeley PE28 4BX Huntingdon Cambridgeshire | British | 56257310002 | ||||||
| SWEET, Simon Andrew | Secretary | The Hollies Norwich Road Claydon IP6 0DQ Ipswich Suffolk | British | 44971370001 | ||||||
| TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 173852420001 | ||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 192636860001 | |||||
| CAROLAN, Peter Vincent | Director | 272 Leigh Road Worsley M28 1LF Manchester | Irish | 62299930001 | ||||||
| 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 | |||||
| DEVANEY, John Francis | Director | Kettleshill Farm Under River TN15 0RX Sevenoaks Kent | United Kingdom | British | 30106190004 | |||||
| DODSON, Michael George | Director | The Old Vicarage Fulford ST11 9QS Stoke On Trent Staffordshire | United Kingdom | British | 91520610001 | |||||
| ELLIS, Philip Arthur | Director | 111 Church Road Hatfield Peverel CM3 2LB Chelmsford Essex | British | 301940002 | ||||||
| FORSTER, Garry James | Director | Pilgrim Cottage Path Hill, Goring Heath RG8 7RE Oxfordshire | England | British | 38750850004 | |||||
| GREEN, Adam Richard | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 129918780001 | |||||
| GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | 44883010002 | |||||
| HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154549030001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | 7921750002 | |||||
| JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | 7921750002 | |||||
| JONES, Mark Richard | Director | The Old School School Lane Coveney CB6 2DB Ely Cambridgeshire | British | 56258070002 | ||||||
| JONES, Peter Rudulph | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 173952430001 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| LEAN, Edward Jonathan | Director | 58 Wimpole Road CB3 7AB Barton Cambridge | British | 99953640001 | ||||||
| LEDWIDGE, Joseph John | Director | 153 Sneyd Lane Essington WV11 2DX Wolverhampton | United Kingdom | British | 105384920001 | |||||
| MARSH, Paul Colin | Director | 28 Maynards Whittlesford CB2 4PN Cambridge Cambridgeshire | British | 48380310001 | ||||||
| MAYES, Andrew Paul | Director | Sanders Close Little Stukeley PE28 4BX Huntingdon Cambridgeshire | England | British | 56257310002 | |||||
| MEMMOTT, Robert William | Director | Oak Lodge 29 Stonyhurst Crescent Culcheth WA3 4DN Warrington Cheshire | British | 109306950001 | ||||||
| MERCER, Emma | Director | Cottage Lawnhead ST20 0JQ Stafford Ivy Staffordhire United Kingdom | United Kingdom | British | 137321980002 |
Who are the persons with significant control of CARILLION UTILITY SERVICES S.E. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Utility Services Group Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION UTILITY SERVICES S.E. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 30, 1999 Delivered On May 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a the eastern electricity depot blackstone road stukeley meadows huntingdon cambridgeshire t/n CB122303. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 1998 Delivered On Jul 03, 1998 | Satisfied | Amount secured All monies due or to become due from the company and eastern contracting (holdings) limited to the chargee on any account whatsoever | |
Short particulars Freehold property k/a former british gas depot moreton hall industrial estate bury st edmunds suffolk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 02, 1998 Delivered On Jan 06, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CARILLION UTILITY SERVICES S.E. 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