Wolverhampton
WV3 0SR
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(70 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(70 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1992(55 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Secretary Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1992(55 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1993(56 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Website | carillionplc.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
8k at £1 | Carillion (Am) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2019 (overdue) |
23 November 1995 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 |
10 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
---|---|
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
2 March 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
3 April 2008 | Director appointed timothy francis george (11 pages) |
2 April 2008 | Director appointed lee james mills (11 pages) |
14 March 2008 | Secretary appointed timothy francis george (1 page) |
14 March 2008 | Appointment terminated secretary am secretaries LIMITED (1 page) |
13 March 2008 | Appointment terminated director am secretaries LIMITED (1 page) |
13 March 2008 | Appointment terminated director am nominees LIMITED (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members
|
10 May 2004 | Company name changed alfred mcalpine infrastructure s ervices LIMITED\certificate issued on 10/05/04 (2 pages) |
26 January 2004 | Director's particulars changed (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
22 November 2001 | Company name changed amac 1 LIMITED\certificate issued on 22/11/01 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 July 1998 | Resolutions
|
6 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Company name changed wheeldon homes LIMITED\certificate issued on 03/11/97 (3 pages) |
5 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page) |
25 June 1997 | Return made up to 19/06/97; full list of members (5 pages) |
18 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (21 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
22 April 1992 | Accounts for a dormant company made up to 30 June 1991 (5 pages) |
4 November 1991 | Full accounts made up to 30 June 1990 (6 pages) |