CARILLION UTILITY SERVICES S.E. LIMITED

CARILLION UTILITY SERVICES S.E. 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 S.E. LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02355338
    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 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 AddressNo

    What were the previous names of CARILLION UTILITY SERVICES S.E. LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE UTILITY SERVICES SE LIMITEDJan 02, 2003Jan 02, 2003
    EASTERN CONTRACTING LIMITEDNov 26, 1997Nov 26, 1997
    EASTERN ELECTRICITY CONTRACTING LIMITEDFeb 20, 1995Feb 20, 1995
    EASTERN CONTRACTORS LIMITEDMay 15, 1989May 15, 1989
    WOODHELM LIMITEDMar 06, 1989Mar 06, 1989

    What are the latest accounts for CARILLION UTILITY SERVICES S.E. 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 S.E. LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2019
    Next Confirmation Statement DueMar 15, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2018
    OverdueYes

    What are the latest filings for CARILLION UTILITY SERVICES S.E. 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 Utility Services Group Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Westley Maffei as a secretary on Aug 09, 2018

    1 pagesTM02

    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 Mar 01, 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

    11 pagesAA

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

    1 pagesTM01

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of Adam Green as a director on Sep 18, 2017

    1 pagesTM01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

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

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 20,100,000
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Director's details changed for Mr Alan Hayward on Mar 02, 2015

    2 pagesCH01

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

    2 pagesCH01

    Who are the officers of CARILLION UTILITY SERVICES S.E. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Philip Arthur
    111 Church Road
    Hatfield Peverel
    CM3 2LB Chelmsford
    Essex
    Secretary
    111 Church Road
    Hatfield Peverel
    CM3 2LB Chelmsford
    Essex
    British301940002
    ELLIS, Philip Arthur
    111 Church Road
    Hatfield Peverel
    CM3 2LB Chelmsford
    Essex
    Secretary
    111 Church Road
    Hatfield Peverel
    CM3 2LB Chelmsford
    Essex
    British301940002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Other137329800003
    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
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235183590001
    MAYES, Andrew Paul
    Sanders Close
    Little Stukeley
    PE28 4BX Huntingdon
    Cambridgeshire
    Secretary
    Sanders Close
    Little Stukeley
    PE28 4BX Huntingdon
    Cambridgeshire
    British56257310002
    SWEET, Simon Andrew
    The Hollies Norwich Road
    Claydon
    IP6 0DQ Ipswich
    Suffolk
    Secretary
    The Hollies Norwich Road
    Claydon
    IP6 0DQ Ipswich
    Suffolk
    British44971370001
    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
    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 KingdomBritish67133560004
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish192636860001
    CAROLAN, Peter Vincent
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Director
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Irish62299930001
    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
    DEVANEY, John Francis
    Kettleshill Farm
    Under River
    TN15 0RX Sevenoaks
    Kent
    Director
    Kettleshill Farm
    Under River
    TN15 0RX Sevenoaks
    Kent
    United KingdomBritish30106190004
    DODSON, Michael George
    The Old Vicarage
    Fulford
    ST11 9QS Stoke On Trent
    Staffordshire
    Director
    The Old Vicarage
    Fulford
    ST11 9QS Stoke On Trent
    Staffordshire
    United KingdomBritish91520610001
    ELLIS, Philip Arthur
    111 Church Road
    Hatfield Peverel
    CM3 2LB Chelmsford
    Essex
    Director
    111 Church Road
    Hatfield Peverel
    CM3 2LB Chelmsford
    Essex
    British301940002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill, Goring Heath
    RG8 7RE Oxfordshire
    Director
    Pilgrim Cottage
    Path Hill, Goring Heath
    RG8 7RE Oxfordshire
    EnglandBritish38750850004
    GREEN, Adam Richard
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish129918780001
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritish44883010002
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish154549030001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish147650310001
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    JONES, Mark Richard
    The Old School School Lane
    Coveney
    CB6 2DB Ely
    Cambridgeshire
    Director
    The Old School School Lane
    Coveney
    CB6 2DB Ely
    Cambridgeshire
    British56258070002
    JONES, Peter Rudulph
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish173952430001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    LEAN, Edward Jonathan
    58 Wimpole Road
    CB3 7AB Barton
    Cambridge
    Director
    58 Wimpole Road
    CB3 7AB Barton
    Cambridge
    British99953640001
    LEDWIDGE, Joseph John
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    Director
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    United KingdomBritish105384920001
    MARSH, Paul Colin
    28 Maynards
    Whittlesford
    CB2 4PN Cambridge
    Cambridgeshire
    Director
    28 Maynards
    Whittlesford
    CB2 4PN Cambridge
    Cambridgeshire
    British48380310001
    MAYES, Andrew Paul
    Sanders Close
    Little Stukeley
    PE28 4BX Huntingdon
    Cambridgeshire
    Director
    Sanders Close
    Little Stukeley
    PE28 4BX Huntingdon
    Cambridgeshire
    EnglandBritish56257310002
    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
    MERCER, Emma
    Cottage
    Lawnhead
    ST20 0JQ Stafford
    Ivy
    Staffordhire
    United Kingdom
    Director
    Cottage
    Lawnhead
    ST20 0JQ Stafford
    Ivy
    Staffordhire
    United Kingdom
    United KingdomBritish137321980002

    Who are the persons with significant control of CARILLION UTILITY SERVICES S.E. 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 Number01521006
    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 S.E. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 18, 1999Registration of a charge (395)
    • Jan 29, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 01, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1998Registration of a charge (395)
    • Jan 29, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 01, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1998Registration of a charge (395)
    • Jan 29, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 01, 2009Statement of satisfaction of a charge in full or part (403a)

    Does CARILLION UTILITY SERVICES S.E. 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