CARILLION PLC

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

    Company NameCARILLION PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 03782379
    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 PLC?

    • Construction of commercial buildings (41201) / Construction
    • Construction of roads and motorways (42110) / Construction
    • Other building completion and finishing (43390) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CARILLION PLC located?

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

    What were the previous names of CARILLION PLC?

    Previous Company Names
    Company NameFromUntil
    CAMERON 1999 PLCMay 28, 1999May 28, 1999

    What are the latest accounts for CARILLION PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnJun 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CARILLION PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 28, 2018
    Next Confirmation Statement DueJun 11, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2017
    OverdueYes

    What are the latest filings for CARILLION PLC?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAD01

    Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 01, 2018

    1 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    9 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    9 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    9 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    8 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    8 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    9 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    9 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

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

    1 pagesTM02

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Who are the officers of CARILLION PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Keith Robertson
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    ScotlandBritish105823620002
    DOUGAL, Andrew James Harrower
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish42737230007
    GREEN, Philip Nevill
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish163686280002
    HORNER, Alison Jane
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish183816830003
    LOVELL, Alan Charles
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish223681000001
    MORGAN, Baroness Sally
    Royal Brompton Hospital
    Sydney Street
    SW3 6NP London
    Royal Brompton & Harefield Nhs Foundation Trust
    United Kingdom
    Director
    Royal Brompton Hospital
    Sydney Street
    SW3 6NP London
    Royal Brompton & Harefield Nhs Foundation Trust
    United Kingdom
    United KingdomBritish234817910001
    READ, Justin Richard
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish67023680001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    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
    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
    BROOKE, Christopher Roger Ettrick
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    UkBritish44560390001
    COPPIN, Alan Charles
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritish82808900001
    DICKENS, Roger Joseph
    6 Woodbourne Road
    Edgbaston
    B15 3QH Birmingham
    West Midlands
    Director
    6 Woodbourne Road
    Edgbaston
    B15 3QH Birmingham
    West Midlands
    British63562150001
    GARMAN, David Noel Christopher
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish177736170001
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    GREEN, Philip Nevill
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish160810310001
    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
    HURCOMB, David Stuart
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish34516340004
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish85390230002
    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
    MALONEY, David Ossian
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish69071800002
    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
    MOGFORD, Steven Lewis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish77634990005
    MURRAY, Vanda
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish47527140005
    PARAYRE, Jean Paul
    573 Avenue Louise
    FOREIGN Brussels
    1050
    Belgium
    Director
    573 Avenue Louise
    FOREIGN Brussels
    1050
    Belgium
    French65726680001
    PARRISH, Andrew Ronald
    21 Ringbury
    SO41 9FH Lymington
    Hampshire
    Director
    21 Ringbury
    SO41 9FH Lymington
    Hampshire
    British36400800002
    POWELL, Ceri Michele
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish186506630001
    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
    ROGERSON, Philip Graham
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    UkBritish93942500003
    SHARPLES, Bernard John
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    Director
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    United KingdomBritish36242390003
    SIMMS, Neville Ian, Sir
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    United KingdomBritish36914940004

    Does CARILLION PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 26, 2017
    Delivered On Oct 27, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited, 45 Ludgate Hill, London EC4M 7JU, United Kingdom
    Transactions
    • Oct 27, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 24, 2017
    Delivered On Oct 28, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited, 45 Ludgate Hill, London EC4M 7JU, United Kingdom
    Transactions
    • Oct 28, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 24, 2017
    Delivered On Oct 27, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited, 45 Ludgate Hill, London EC4M 7JU, United Kingdom
    Transactions
    • Oct 27, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 24, 2017
    Delivered On Oct 27, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited, 45 Ludgate Hill, London EC4M 7JU, United Kingdom
    Transactions
    • Oct 27, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 24, 2017
    Delivered On Oct 27, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited, 45 Ludgate Hill, London EC4M 7JU, United Kingdom
    Transactions
    • Oct 27, 2017Registration of a charge (MR01)
    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 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2018Petition date
    Jan 15, 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