CARILLION PRIVATE FINANCE LIMITED

CARILLION PRIVATE FINANCE LIMITED

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

    Company NameCARILLION PRIVATE FINANCE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02997859
    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 PRIVATE FINANCE LIMITED?

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

    Where is CARILLION PRIVATE FINANCE LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION PRIVATE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC (PFI) LIMITEDDec 02, 1994Dec 02, 1994

    What are the latest accounts for CARILLION PRIVATE FINANCE 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 PRIVATE FINANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 11, 2019
    Next Confirmation Statement DueMay 25, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2018
    OverdueYes

    What are the latest filings for CARILLION PRIVATE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on May 07, 2020

    2 pagesAD01

    Termination of appointment of Francis Robin Herzberg as a director on Sep 25, 2019

    1 pagesTM01

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Anne Catherine Ramsay as a secretary on Dec 19, 2018

    1 pagesTM02

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

    2 pagesCH01

    Director's details changed for Mr Francis Robin Herzberg on Oct 01, 2018

    2 pagesCH01

    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 Plc as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018

    1 pagesTM02

    Secretary's details changed for Anne Catherine Ramsay on Jun 25, 2018

    1 pagesCH03

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018

    1 pagesCH03

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Lee James Mills as a director on Oct 19, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

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

    5 pagesCS01

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

    2 pagesCH01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Who are the officers of CARILLION PRIVATE FINANCE 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 KingdomBritish53951880001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    161711690001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181600001
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Secretary
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    RAMSAY, Anne Catherine
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other125380750001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    TAPP, Richard Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    British173852420001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    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
    ATKINSON, Leslie, Dr
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    Director
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    UkBritish66795350002
    DUNN, Angus Henry
    Dower House, Oxon Hoath
    TN11 9SS Tonbridge
    Kent
    Director
    Dower House, Oxon Hoath
    TN11 9SS Tonbridge
    Kent
    British41251680001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Director
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Director
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    HERZBERG, Francis Robin
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    EnglandBritish52429400001
    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
    JONES, Stuart Nigel
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    Director
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    British79744320001
    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
    LAVERS, Michael John
    2 Binden Road
    W12 9RJ London
    Director
    2 Binden Road
    W12 9RJ London
    EnglandBritish3090450001
    MASON, Terence Harold
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    Director
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    EnglandBritish3741500002
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    OSBORNE, Robert Charles
    Heath View
    Bromstead Common
    TF10 9DG Newport
    Shropshire
    Director
    Heath View
    Bromstead Common
    TF10 9DG Newport
    Shropshire
    British68448420001
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    British33421810001
    SIMMS, Neville Ian, Sir
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    United KingdomBritish36914940004
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Director
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CARILLION PRIVATE FINANCE 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 FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3782379
    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 PRIVATE FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2019Petition date
    Sep 25, 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