CARILLION ENERGY SERVICES LIMITED

CARILLION ENERGY SERVICES LIMITED

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

    Company NameCARILLION ENERGY SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03858865
    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 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 AddressNo

    What were the previous names of CARILLION ENERGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAGA LIMITEDApr 20, 2011Apr 20, 2011
    EAGA PLCFeb 27, 2007Feb 27, 2007
    EAGA PARTNERSHIP LIMITEDNov 18, 1999Nov 18, 1999
    EAGLEPOWER LIMITEDOct 14, 1999Oct 14, 1999

    What are the latest accounts for CARILLION ENERGY SERVICES 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 ENERGY SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 10, 2018
    Next Confirmation Statement DueMay 24, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2017
    OverdueYes

    What are the latest filings for CARILLION ENERGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Change of details for Carillion Plc 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

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

    1 pagesTM02

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

    1 pagesTM01

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

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    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

    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

    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

    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

    Who are the officers of CARILLION ENERGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    161092950001
    JUDD, Christopher
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Secretary
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    British69049410002
    JUDD, Christopher Francis
    Blackett Hart And Pratt Solicitors
    23 The Quayside
    NE1 3DE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Blackett Hart And Pratt Solicitors
    23 The Quayside
    NE1 3DE Newcastle Upon Tyne
    Tyne & Wear
    British62724610001
    LINTON, David Glyn
    13 Bachelors Lane
    Chester
    CH3 5XD Cheshire
    Secretary
    13 Bachelors Lane
    Chester
    CH3 5XD Cheshire
    British96201780001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235183700001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    159659440001
    L.C.I. SECRETARIES LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Secretary
    60 Tabernacle Street
    EC2A 4NB London
    51349360001
    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
    AYLARD, Roger Christopher
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    EnglandBritish104732840003
    BERRY, Charles Andrew
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    ScotlandBritish109780690001
    BURNS, Richard
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    Director
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    British128074970002
    CLARKE, Tracy Jayne
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    EnglandBritish298167570001
    CLOUGH, John William
    Adderstone House
    Adderstone Mains
    NE70 7HS Belford
    Northumberland
    Director
    Adderstone House
    Adderstone Mains
    NE70 7HS Belford
    Northumberland
    EnglandBritish53544510002
    EMMETT, Bryan David
    Trevlyn Limes Avenue
    Burghclere
    RG20 9HE Newbury
    Berkshire
    Director
    Trevlyn Limes Avenue
    Burghclere
    RG20 9HE Newbury
    Berkshire
    British62594480001
    FENWICK, Trevor John
    55 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    Director
    55 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    United KingdomBritish49828990002
    GREEN, Julia
    5 Hawk Yard Farm
    Greenfield
    OL3 7NP Oldham
    Lancashire
    Director
    5 Hawk Yard Farm
    Greenfield
    OL3 7NP Oldham
    Lancashire
    EnglandBritish12586700001
    HARRISON, Jack
    2 Riding Grange
    NE44 6HA Riding Mill
    Northumberland
    Director
    2 Riding Grange
    NE44 6HA Riding Mill
    Northumberland
    British67297980002
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish154549030001
    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
    JOHNSON, Joseph Andrew
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish69508510004
    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
    LEEK, Christopher John
    16 Moor Lane
    Whitburn
    SR6 7JT Sunderland
    Tyne & Wear
    Director
    16 Moor Lane
    Whitburn
    SR6 7JT Sunderland
    Tyne & Wear
    United KingdomBritish20306860001
    MACDIARMID, Donald William
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    England
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    England
    United KingdomBritish64347580002
    MARTIN, Anne Herdman
    1 Appleyard Road
    HX7 5PE Hebden Bridge
    West Yorkshire
    Director
    1 Appleyard Road
    HX7 5PE Hebden Bridge
    West Yorkshire
    British34112120002
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MCLEOD, Ian Daniel
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    EnglandBritish109419030002
    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 KingdomBritish53951880001
    OLIVER, Quintin Andrew
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Northern IrelandIrish145944810001
    ROBERTS, Michael Collingwood
    18 Ullswater Road
    Barnes
    SW13 9PJ London
    Director
    18 Ullswater Road
    Barnes
    SW13 9PJ London
    EnglandBritish141969370001
    ROUTLEDGE, David Arthur
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish116435430001
    SHARP, Giles Henry
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish112704610001
    SIMPSON, Malcolm
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    EnglandBritish54113580001
    SKELLY, Robert
    163 Middle Drive
    Darras Hall
    NE20 9DY Ponteland
    Newcastle Upon Tyne
    Director
    163 Middle Drive
    Darras Hall
    NE20 9DY Ponteland
    Newcastle Upon Tyne
    British40510770001
    SPANN, Neil
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish154870250001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish173852420001

    Who are the persons with significant control of CARILLION ENERGY SERVICES 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 FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3782379
    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 ENERGY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2011Registration of a charge (MG01)
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 20, 2009Registration of a charge (395)
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Feb 24, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CARILLION ENERGY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2018Petition date
    Jan 25, 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