CARILLION (DENMARK) LIMITED
Overview
Company Name | CARILLION (DENMARK) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03256112 |
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 (DENMARK) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CARILLION (DENMARK) LIMITED located?
Registered Office Address | 4 Abbey Orchard Street SW1P 2HT London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARILLION (DENMARK) LIMITED?
Company Name | From | Until |
---|---|---|
TARMAC CONSTRUCTION (DENMARK) LIMITED | Sep 27, 1996 | Sep 27, 1996 |
What are the latest accounts for CARILLION (DENMARK) 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 (DENMARK) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 27, 2018 |
Next Confirmation Statement Due | Jul 11, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2017 |
Overdue | Yes |
What are the latest filings for CARILLION (DENMARK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Change of details for Carillion Construction Limited 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 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard George Benson as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARILLION (DENMARK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FITZHUGH, Dirk Olaf | Secretary | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
MCEWAN, Euan | Secretary | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | Financier | 110597480001 | |||||
TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 173852420001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BATES, Kenneth Frank | Director | 6 Bramwell Drive Highfields WS6 7PQ Cheslyn Hay West Midlands | British | Engineer | 25969700002 | |||||
BENSON, Richard George | Director | Halston House Lea Cross SY5 8JQ Ne Shrewsbury Salop | British | Commercial Director Transport | 103405290001 | |||||
BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Finance Director/Accountant | 192636860001 | ||||
KENNEDY, Francis Milne | Director | Aughton 36 St Albans Road RH2 9LN Reigate Surrey | British | Md International Division | 3792110001 | |||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
LOVELL, Anthony Brian | Director | Windygates 40 Four Oaks Road B74 2TL Sutton Coldfield West Midlands | British | Business Executive | 47038900001 | |||||
MACIVER, Roderick David | Director | 81 Esher Road KT8 0AQ East Molesey Surrey | England | British | Company Director | 8015650001 | ||||
MERCER, Emma Louise | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Group Financial Controller | 163383420001 | ||||
MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | Civil Engineer | 33421810001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CARILLION (DENMARK) 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 (DENMARK) 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