CARILLION LGS LIMITED

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

    Company NameCARILLION LGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03198709
    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 LGS LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is CARILLION LGS LIMITED located?

    Registered Office Address
    Pwc 8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION LGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLION HIGHWAY MAINTENANCE LIMITEDJul 12, 1999Jul 12, 1999
    TARMAK LIMITEDMay 13, 1998May 13, 1998
    CASTLE CRANES LIMITEDMay 14, 1996May 14, 1996

    What are the latest accounts for CARILLION LGS 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 LGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 14, 2018
    Next Confirmation Statement DueMay 28, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2017
    OverdueYes

    What are the latest filings for CARILLION LGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 16, 2019

    2 pagesAD01

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

    2 pagesPSC05

    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

    Termination of appointment of Lee James Mills as a director on Jun 18, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    Termination of appointment of Emma Louise Mercer as a director on Jun 01, 2018

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Order of court to wind up

    3 pagesCOCOMP

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

    1 pagesTM01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

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

    2 pagesAP01

    Appointment of Emma Louise Mercer as a director on Oct 19, 2017

    2 pagesAP01

    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 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Christopher Platt as a director on Mar 08, 2017

    1 pagesTM01

    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

    Registration of charge 031987090001, created on Dec 09, 2016

    30 pagesMR01

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

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Colin Macpherson as a director on Oct 14, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of CARILLION LGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181850001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Secretary
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    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
    BENSON, Richard George
    Halston House
    Lea Cross
    SY5 8JQ Ne Shrewsbury
    Salop
    Director
    Halston House
    Lea Cross
    SY5 8JQ Ne Shrewsbury
    Salop
    British103405290001
    BRYDEN, Gordon
    20 Dumville Drive
    RH9 8NY Godstone
    Surrey
    Director
    20 Dumville Drive
    RH9 8NY Godstone
    Surrey
    British53913100004
    CRUDDACE, David Lee
    Dovedale House
    Washills Farm
    DE4 4HR Brassington
    Derbyshire
    Director
    Dovedale House
    Washills Farm
    DE4 4HR Brassington
    Derbyshire
    British83337710001
    ENGSTROM, Bertil Staffan
    Badger's Holt High Green
    Chorley
    WV16 6PP Bridgnorth
    Shropshire
    Director
    Badger's Holt High Green
    Chorley
    WV16 6PP Bridgnorth
    Shropshire
    Sweden46419780002
    GATES, Antony Richard
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish165339210001
    GATES, Antony Richard
    34 St Stephens Avenue
    AL3 4AD St. Albans
    Hertfordshire
    Director
    34 St Stephens Avenue
    AL3 4AD St. Albans
    Hertfordshire
    United KingdomBritish165339210001
    GATES, Antony Richard
    34 St Stephens Avenue
    AL3 4AD St. Albans
    Hertfordshire
    Director
    34 St Stephens Avenue
    AL3 4AD St. Albans
    Hertfordshire
    United KingdomBritish165339210001
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish24075160004
    GILL, Matthew Clement Hugh
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish160968480002
    GILL, Matthew Clement Hugh
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish160968480001
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    GREEN, Adam Richard
    Netting Street
    Hook Norton
    OX15 5NP Banbury
    Petra Cottage
    Oxfordshire
    Director
    Netting Street
    Hook Norton
    OX15 5NP Banbury
    Petra Cottage
    Oxfordshire
    EnglandBritish129918780001
    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
    HAYWARD, Alan
    Ellesboro Road
    Harborne
    B17 8PT Birmingham
    14
    United Kingdom
    Director
    Ellesboro Road
    Harborne
    B17 8PT Birmingham
    14
    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
    KENDALL, Philip James
    Overbury 1 Kenderdine Close
    Bednall
    ST17 0YS Stafford
    Staffordshire
    Director
    Overbury 1 Kenderdine Close
    Bednall
    ST17 0YS Stafford
    Staffordshire
    EnglandBritish58364160002
    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
    KIRK, Paul Robert
    4 Beauchamp Gardens
    Myton Lane
    CV34 6QG Warwick
    Warwickshire
    Director
    4 Beauchamp Gardens
    Myton Lane
    CV34 6QG Warwick
    Warwickshire
    United KingdomBritish29144870002
    LADD, Richard Donald
    Brook House
    26 The Village Powick
    WR2 4QR Worcester
    Worcestershire
    Director
    Brook House
    26 The Village Powick
    WR2 4QR Worcester
    Worcestershire
    United KingdomBritish102726020001
    LEDWIDGE, Joseph John
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    Director
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    United KingdomBritish105384920001
    LEDWIDGE, Joseph John
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    Director
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    United KingdomBritish105384920001
    LUMBY, Richard Gregg
    Yew Tree House
    West Felton
    SY11 4EQ Oswestry
    Shropshire
    Director
    Yew Tree House
    West Felton
    SY11 4EQ Oswestry
    Shropshire
    EnglandBritish65529640001
    MACPHERSON, Colin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish122753690001
    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
    MERCER, Emma Louise
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish163383420001
    MILLS, Lee James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish53951880001
    PLATT, John Christopher
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish58749660002
    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

    Who are the persons with significant control of CARILLION LGS 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 LGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2016
    Delivered On Dec 16, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Agent for the Secured Parties
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)

    Does CARILLION LGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2018Petition date
    Jan 25, 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