CARILLION ENERGY SERVICES LIMITED
Overview
| Company Name | CARILLION ENERGY SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03858865 |
| 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 ENERGY SERVICES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CARILLION ENERGY SERVICES 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 ENERGY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAGA LIMITED | Apr 20, 2011 | Apr 20, 2011 |
| EAGA PLC | Feb 27, 2007 | Feb 27, 2007 |
| EAGA PARTNERSHIP LIMITED | Nov 18, 1999 | Nov 18, 1999 |
| EAGLEPOWER LIMITED | Oct 14, 1999 | Oct 14, 1999 |
What are the latest accounts for CARILLION ENERGY SERVICES 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 ENERGY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 10, 2018 |
| Next Confirmation Statement Due | May 24, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2017 |
| Overdue | Yes |
What are the latest filings for CARILLION ENERGY SERVICES 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 22, 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 Richard Francis Tapp as a secretary on Jun 25, 2018 | 1 pages | TM02 | ||
Termination of appointment of Richard Francis Tapp as a director on Jun 25, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Who are the officers of CARILLION ENERGY SERVICES 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 | 161092950001 | |||||||
| JUDD, Christopher | Secretary | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | British | 69049410002 | ||||||
| JUDD, Christopher Francis | Secretary | Blackett Hart And Pratt Solicitors 23 The Quayside NE1 3DE Newcastle Upon Tyne Tyne & Wear | British | 62724610001 | ||||||
| LINTON, David Glyn | Secretary | 13 Bachelors Lane Chester CH3 5XD Cheshire | British | 96201780001 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235183700001 | |||||||
| TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 159659440001 | |||||||
| L.C.I. SECRETARIES LIMITED | Secretary | 60 Tabernacle Street EC2A 4NB London | 51349360001 | |||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| AYLARD, Roger Christopher | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House | England | British | 104732840003 | |||||
| BERRY, Charles Andrew | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | Scotland | British | 109780690001 | |||||
| BURNS, Richard | Director | Devonshire Square Cutlers Gardens EC2M 4YH London 7 | British | 128074970002 | ||||||
| CLARKE, Tracy Jayne | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | England | British | 298167570001 | |||||
| CLOUGH, John William | Director | Adderstone House Adderstone Mains NE70 7HS Belford Northumberland | England | British | 53544510002 | |||||
| EMMETT, Bryan David | Director | Trevlyn Limes Avenue Burghclere RG20 9HE Newbury Berkshire | British | 62594480001 | ||||||
| FENWICK, Trevor John | Director | 55 Baronswood Gosforth NE3 3UB Newcastle Upon Tyne | United Kingdom | British | 49828990002 | |||||
| GREEN, Julia | Director | 5 Hawk Yard Farm Greenfield OL3 7NP Oldham Lancashire | England | British | 12586700001 | |||||
| HARRISON, Jack | Director | 2 Riding Grange NE44 6HA Riding Mill Northumberland | British | 67297980002 | ||||||
| HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154549030001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| JOHNSON, Joseph Andrew | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 69508510004 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| LEEK, Christopher John | Director | 16 Moor Lane Whitburn SR6 7JT Sunderland Tyne & Wear | United Kingdom | British | 20306860001 | |||||
| MACDIARMID, Donald William | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House England | United Kingdom | British | 64347580002 | |||||
| MARTIN, Anne Herdman | Director | 1 Appleyard Road HX7 5PE Hebden Bridge West Yorkshire | British | 34112120002 | ||||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MCLEOD, Ian Daniel | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | England | British | 109419030002 | |||||
| MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 53951880001 | |||||
| OLIVER, Quintin Andrew | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House | Northern Ireland | Irish | 145944810001 | |||||
| ROBERTS, Michael Collingwood | Director | 18 Ullswater Road Barnes SW13 9PJ London | England | British | 141969370001 | |||||
| ROUTLEDGE, David Arthur | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 116435430001 | |||||
| SHARP, Giles Henry | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 112704610001 | |||||
| SIMPSON, Malcolm | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | England | British | 54113580001 | |||||
| SKELLY, Robert | Director | 163 Middle Drive Darras Hall NE20 9DY Ponteland Newcastle Upon Tyne | British | 40510770001 | ||||||
| SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 154870250001 | |||||
| TAPP, Richard Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 173852420001 |
Who are the persons with significant control of CARILLION ENERGY SERVICES 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 ENERGY SERVICES 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
| ||||
| Debenture | Created On Mar 10, 2011 Delivered On Mar 15, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 17, 2009 Delivered On Mar 20, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 04, 2005 Delivered On May 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CARILLION ENERGY SERVICES 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