Company NameMcAlpine Infrastructure Services Limited
Company StatusLiquidation
Company Number00326348
CategoryPrivate Limited Company
Incorporation Date5 April 1937(87 years, 1 month ago)
Previous NameAlfred McAlpine Infrastructure Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(70 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(70 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameMr Timothy Francis George
NationalityBritish
StatusResigned
Appointed12 February 2008(70 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Westley Anthony Maffei
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(80 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2018)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameWestley Maffei
StatusResigned
Appointed01 July 2017(80 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1992(55 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Secretary NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1992(55 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1993(56 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ

Contact

Websitecarillionplc.com

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

8k at £1Carillion (Am) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 June 2018 (5 years, 10 months ago)
Next Return Due3 July 2019 (overdue)

Charges

23 November 1995Delivered on: 8 December 1995
Satisfied on: 4 November 1997
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to beocme due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein.
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. See the mortgage charge document for full details.
Fully Satisfied
11 March 1987Delivered on: 31 March 1987
Satisfied on: 19 November 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
8 July 1985Delivered on: 23 July 1985
Satisfied on: 12 August 1995
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three f/h plots of land with the buildings erected thereon and known as 10, compton ashbourne derbyshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

10 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8,000
(5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8,000
(5 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 8,000
(5 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
16 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
16 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 August 2008Return made up to 19/06/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
3 April 2008Director appointed timothy francis george (11 pages)
2 April 2008Director appointed lee james mills (11 pages)
14 March 2008Secretary appointed timothy francis george (1 page)
14 March 2008Appointment terminated secretary am secretaries LIMITED (1 page)
13 March 2008Appointment terminated director am secretaries LIMITED (1 page)
13 March 2008Appointment terminated director am nominees LIMITED (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 July 2006Return made up to 19/06/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 July 2005Return made up to 19/06/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2004Company name changed alfred mcalpine infrastructure s ervices LIMITED\certificate issued on 10/05/04 (2 pages)
26 January 2004Director's particulars changed (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 June 2003Return made up to 19/06/03; full list of members (7 pages)
18 March 2003Registered office changed on 18/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
22 November 2001Company name changed amac 1 LIMITED\certificate issued on 22/11/01 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 July 2001Return made up to 19/06/01; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 19/06/00; full list of members (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
28 June 1999Return made up to 19/06/99; full list of members (5 pages)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
6 July 1998Return made up to 19/06/98; full list of members (5 pages)
6 January 1998Director's particulars changed (1 page)
6 January 1998Secretary's particulars changed;director's particulars changed (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Company name changed wheeldon homes LIMITED\certificate issued on 03/11/97 (3 pages)
5 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 July 1997Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page)
25 June 1997Return made up to 19/06/97; full list of members (5 pages)
18 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
12 July 1996Return made up to 19/06/96; full list of members (21 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)
22 April 1992Accounts for a dormant company made up to 30 June 1991 (5 pages)
4 November 1991Full accounts made up to 30 June 1990 (6 pages)