CARILLION LGS LIMITED
Overview
| Company Name | CARILLION LGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03198709 |
| 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 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 Address | No |
What were the previous names of CARILLION LGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARILLION HIGHWAY MAINTENANCE LIMITED | Jul 12, 1999 | Jul 12, 1999 |
| TARMAK LIMITED | May 13, 1998 | May 13, 1998 |
| CASTLE CRANES LIMITED | May 14, 1996 | May 14, 1996 |
What are the latest accounts for CARILLION LGS 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 LGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 14, 2018 |
| Next Confirmation Statement Due | May 28, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2017 |
| Overdue | Yes |
What are the latest filings for CARILLION LGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Change of details for Carillion Plc as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Emma Louise Mercer as a director on Jun 01, 2018 | 1 pages | TM01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr Lee James Mills as a director on Oct 19, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Emma Louise Mercer as a director on Oct 19, 2017 | 2 pages | AP01 | ||||||||||
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 May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Christopher Platt as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Registration of charge 031987090001, created on Dec 09, 2016 | 30 pages | MR01 | ||||||||||
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 | ||||||||||
Termination of appointment of Colin Macpherson as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Who are the officers of CARILLION LGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235181850001 | |||||||
| 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 | ||||||
| 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 | |||||
| BENSON, Richard George | Director | Halston House Lea Cross SY5 8JQ Ne Shrewsbury Salop | British | 103405290001 | ||||||
| BRYDEN, Gordon | Director | 20 Dumville Drive RH9 8NY Godstone Surrey | British | 53913100004 | ||||||
| CRUDDACE, David Lee | Director | Dovedale House Washills Farm DE4 4HR Brassington Derbyshire | British | 83337710001 | ||||||
| ENGSTROM, Bertil Staffan | Director | Badger's Holt High Green Chorley WV16 6PP Bridgnorth Shropshire | Sweden | 46419780002 | ||||||
| GATES, Antony Richard | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 165339210001 | |||||
| GATES, Antony Richard | Director | 34 St Stephens Avenue AL3 4AD St. Albans Hertfordshire | United Kingdom | British | 165339210001 | |||||
| GATES, Antony Richard | Director | 34 St Stephens Avenue AL3 4AD St. Albans Hertfordshire | United Kingdom | British | 165339210001 | |||||
| GEORGE, Timothy Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 24075160004 | |||||
| GILL, Matthew Clement Hugh | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 160968480002 | |||||
| GILL, Matthew Clement Hugh | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 160968480001 | |||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| GREEN, Adam Richard | Director | Netting Street Hook Norton OX15 5NP Banbury Petra Cottage Oxfordshire | England | British | 129918780001 | |||||
| HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154549030001 | |||||
| HAYWARD, Alan | Director | Ellesboro Road Harborne B17 8PT Birmingham 14 United Kingdom | United Kingdom | British | 154549030001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| KENDALL, Philip James | Director | Overbury 1 Kenderdine Close Bednall ST17 0YS Stafford Staffordshire | England | British | 58364160002 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| KIRK, Paul Robert | Director | 4 Beauchamp Gardens Myton Lane CV34 6QG Warwick Warwickshire | United Kingdom | British | 29144870002 | |||||
| LADD, Richard Donald | Director | Brook House 26 The Village Powick WR2 4QR Worcester Worcestershire | United Kingdom | British | 102726020001 | |||||
| LEDWIDGE, Joseph John | Director | 153 Sneyd Lane Essington WV11 2DX Wolverhampton | United Kingdom | British | 105384920001 | |||||
| LEDWIDGE, Joseph John | Director | 153 Sneyd Lane Essington WV11 2DX Wolverhampton | United Kingdom | British | 105384920001 | |||||
| LUMBY, Richard Gregg | Director | Yew Tree House West Felton SY11 4EQ Oswestry Shropshire | England | British | 65529640001 | |||||
| MACPHERSON, Colin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 122753690001 | |||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| MERCER, Emma Louise | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 163383420001 | |||||
| MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 53951880001 | |||||
| PLATT, John Christopher | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 58749660002 | |||||
| ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | 33421810001 |
Who are the persons with significant control of CARILLION LGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Plc | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION LGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does CARILLION LGS 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