CARILLION GB LIMITED
Overview
| Company Name | CARILLION GB LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03105686 |
| 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 GB LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARILLION GB LIMITED located?
| Registered Office Address | 4 Abbey Orchard Street SW1P 2HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARILLION GB LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARMAC GB LIMITED | Jun 05, 1998 | Jun 05, 1998 |
| CASTLE ENVIRONMENTAL LIMITED | Sep 22, 1995 | Sep 22, 1995 |
What are the latest accounts for CARILLION GB LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for CARILLION GB LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 27, 2020 |
| Next Confirmation Statement Due | Aug 08, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2019 |
| Overdue | Yes |
What are the latest filings for CARILLION GB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||
Termination of appointment of Christopher Kamaris as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Jul 16, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Francis Tapp as a secretary on Dec 18, 2018 | 1 pages | TM02 | ||
Termination of appointment of Lee James Mills as a director on Nov 08, 2018 | 1 pages | TM01 | ||
Appointment of Mr Christopher Kamaris as a director on Nov 08, 2018 | 2 pages | AP01 | ||
Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||
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 | ||
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 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 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 Jun 27, 2017 with updates | 4 pages | CS01 | ||
Notification of Carillion Construction Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||
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 | 16 pages | AA | ||
Who are the officers of CARILLION GB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Colin Charles | Director | The Manor House Nash Lane, Marnhull DT10 1JZ Dorset | British | 122025560001 | ||||||
| FITZHUGH, Dirk Olaf | Secretary | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 156526030002 | |||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235183530001 | |||||||
| MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCEWAN, Euan | Secretary | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| TAPP, Richard Francis | Secretary | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | British | 173852420001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| ENGSTROM, Bertil Staffan | Director | Badger's Holt High Green Chorley WV16 6PP Bridgnorth Shropshire | Sweden | 46419780002 | ||||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| KAMARIS, Christopher | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | 250047230001 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | 53951880001 | |||||
| PALMER, Martyn Charles | Director | Woodlands Church End, Bishampton WR10 2LT Pershore Worcestershire | United Kingdom | British | 203408350001 | |||||
| ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | 33421810001 | ||||||
| SHARPLES, Bernard John | Director | Old Meadow Stockton Road WR6 6AT Abberley Worcestershire | United Kingdom | British | 36242390003 | |||||
| SIMMS, Neville Ian, Sir | Director | 24 Birch Street WV1 4HY Wolverhampton West Midlands | United Kingdom | British | 36914940004 | |||||
| TOCK, Brian Leslie | Director | The Birches 57 Wrockwardine Road Wellington TF1 3DA Telford | British | 28182280001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CARILLION GB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Construction Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION GB 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