Company NameCarillion Support Services & Investments Limited
Company StatusLiquidation
Company Number00881324
CategoryPrivate Limited Company
Incorporation Date13 June 1966(57 years, 11 months ago)
Previous NamesWalter Lawrence (East Anglia) Limited and Alfred McAlpine Support Services & Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Godfrey Oliver Whitehead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(35 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewell House Beamond End Lane
Little Missenden
Amersham
Buckinghamshire
HP7 0QX
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(35 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sparvells
Eversley
Hook
Hampshire
RG27 0QG
Director NameJeffrey Hume
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Burdon Lane
Cheam
Surrey
SM2 7PT
Director NameIan Michael Grice
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(35 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeronshaw
Oldbury Lane
Ightham
Kent
TN15 9DE
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed20 May 2002(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(38 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameCaroline Patricia Higgins
NationalityBritish
StatusResigned
Appointed25 November 2004(38 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressFlat 10
7 Aubert Park
London
N5 1TL
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(39 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2008)
RoleCompany Director
Correspondence AddressLittle Bote House
Etherington Hill
Speldhurst
Kent
TN3 0TN
Secretary NameMr Christopher Michael Lee
NationalityBritish
StatusResigned
Appointed01 December 2005(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mill Road
Stock
Essex
CM4 9BH
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(41 years, 8 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(41 years, 8 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 Richard Francis Tapp
NationalityBritish
StatusResigned
Appointed12 February 2008(41 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
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(51 years, 1 month 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
Director NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1992(26 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 May 2002)
Correspondence Address8 Suffolk Street
London
SW1Y 4HG
Secretary NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1992(26 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 May 2002)
Correspondence Address8 Suffolk Street
London
SW1Y 4HG
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1993(27 years after company formation)
Appointment Duration14 years, 8 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2007(41 years, 4 months after company formation)
Appointment Duration4 months, 1 week (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

52.9m at £1Carillion (Am) LTD
99.62%
Redeemable Preference
200k at £1Carillion (Am) LTD
0.38%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 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 become due 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

Filing History

3 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 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 53,085,000
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 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 53,085,000
(6 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
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 Richard Francis Tapp 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 2015Secretary's details changed for Mr Richard Francis Tapp 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)
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)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 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 53,085,000
(6 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2007 (9 pages)
16 July 2008Auditor's resignation (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
17 June 2008Appointment terminated director alan robertson (1 page)
2 April 2008Director appointed timothy francis george (11 pages)
1 April 2008Director appointed lee james mills (11 pages)
25 March 2008Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
18 March 2008Company name changed alfred mcalpine support services & investments LIMITED\certificate issued on 18/03/08 (2 pages)
14 March 2008Appointment terminated director am secretaries LIMITED (1 page)
13 March 2008Appointment terminated director am nominees LIMITED (1 page)
26 February 2008Secretary appointed richard francis tapp (1 page)
25 February 2008Appointment terminated secretary christopher lee (1 page)
7 February 2008New director appointed (14 pages)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
3 July 2007Return made up to 19/06/07; full list of members (3 pages)
25 April 2007Director resigned (1 page)
21 July 2006Return made up to 19/06/06; full list of members (3 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
14 September 2005New director appointed (5 pages)
6 September 2005Full accounts made up to 31 December 2004 (13 pages)
6 September 2005Director resigned (1 page)
8 July 2005Return made up to 19/06/05; full list of members (3 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
18 October 2004Return made up to 19/06/04; full list of members (7 pages)
12 October 2004New director appointed (3 pages)
27 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
16 March 2004Director's particulars changed (1 page)
2 February 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director resigned (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Return made up to 19/06/02; no change of members (6 pages)
17 October 2003Return made up to 19/06/03; full list of members (7 pages)
1 October 2003New secretary appointed (1 page)
20 March 2003Auditor's resignation (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
30 January 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
18 September 2002Secretary resigned;director resigned (1 page)
11 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Ad 31/12/01--------- £ si 52885000@1=52885000 £ ic 200000/53085000 (2 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2002£ nc 200000/400200000 31/12/01 (1 page)
31 December 2001Company name changed walter lawrence (east anglia) li mited\certificate issued on 31/12/01 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 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)
15 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 July 1998Return made up to 19/06/98; full list of members (5 pages)
6 January 1998Secretary's particulars changed;director's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
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: raine house, ashbourne road, mackworth, derby. DE22 4NB (1 page)
25 June 1997Return made up to 19/06/97; full list of members (5 pages)
9 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 (20 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)
6 July 1993Return made up to 19/06/93; full list of members (5 pages)
13 April 1993Accounts for a dormant company made up to 30 June 1992 (4 pages)
25 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1992Return made up to 19/06/92; full list of members (5 pages)
27 June 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
27 June 1991Return made up to 19/06/91; no change of members (4 pages)
6 October 1986Accounts for a dormant company made up to 31 December 1985 (1 page)
15 October 1985Accounts made up to 31 December 1984 (1 page)
13 January 1984Accounts made up to 31 December 1982 (5 pages)
26 October 1982Accounts made up to 31 December 1981 (6 pages)
7 January 1982Accounts made up to 31 December 1980 (13 pages)
13 November 1980Accounts made up to 31 December 1979 (12 pages)
26 February 1979Accounts made up to 30 June 1978 (13 pages)
15 February 1978Accounts made up to 30 June 1977 (12 pages)
20 January 1977Accounts made up to 30 June 1976 (13 pages)
11 December 1975Accounts made up to 30 June 1975 (12 pages)
15 October 1975Accounts made up to 30 June 1975 (12 pages)
10 February 1975Accounts made up to 30 June 2074 (10 pages)
30 June 1973Accounts made up to 30 June 2073 (12 pages)
12 March 1973Accounts made up to 30 June 2073 (13 pages)