CARILLION (DENMARK) LIMITED

CARILLION (DENMARK) LIMITED

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

    Company NameCARILLION (DENMARK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03256112
    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 (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 AddressNo

    What were the previous names of CARILLION (DENMARK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC CONSTRUCTION (DENMARK) LIMITEDSep 27, 1996Sep 27, 1996

    What are the latest accounts for CARILLION (DENMARK) 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 (DENMARK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 27, 2018
    Next Confirmation Statement DueJul 11, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2017
    OverdueYes

    What are the latest filings for CARILLION (DENMARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Change of details for Carillion Construction Limited 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

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018

    1 pagesTM02

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jun 27, 2017 with updates

    4 pagesCS01

    Notification of Carillion Construction Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

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

    2 pagesCH01

    Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Jun 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Richard George Benson as a director on May 27, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Sep 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Zafar Iqbal Khan on Mar 02, 2015

    2 pagesCH01

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    1 pagesCH03

    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 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Sep 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of CARILLION (DENMARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Secretary
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    BritishFinancier110597480001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    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
    BATES, Kenneth Frank
    6 Bramwell Drive
    Highfields
    WS6 7PQ Cheslyn Hay
    West Midlands
    Director
    6 Bramwell Drive
    Highfields
    WS6 7PQ Cheslyn Hay
    West Midlands
    BritishEngineer25969700002
    BENSON, Richard George
    Halston House
    Lea Cross
    SY5 8JQ Ne Shrewsbury
    Salop
    Director
    Halston House
    Lea Cross
    SY5 8JQ Ne Shrewsbury
    Salop
    BritishCommercial Director Transport103405290001
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishFinance Director/Accountant192636860001
    KENNEDY, Francis Milne
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    Director
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    BritishMd International Division3792110001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Finance Director195408780001
    LOVELL, Anthony Brian
    Windygates
    40 Four Oaks Road
    B74 2TL Sutton Coldfield
    West Midlands
    Director
    Windygates
    40 Four Oaks Road
    B74 2TL Sutton Coldfield
    West Midlands
    BritishBusiness Executive47038900001
    MACIVER, Roderick David
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    Director
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    EnglandBritishCompany Director8015650001
    MERCER, Emma Louise
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishGroup Financial Controller163383420001
    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 KingdomBritishAccountant53951880001
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    BritishCivil Engineer33421810001
    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 (DENMARK) 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 FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number594581
    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 (DENMARK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2018Petition date
    Jun 13, 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