Company NameCarillion Project Services Holdings Limited
Company StatusLiquidation
Company Number00961738
CategoryPrivate Limited Company
Incorporation Date10 September 1969(54 years, 7 months ago)
Previous Names4

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(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewell House Beamond End Lane
Little Missenden
Amersham
Buckinghamshire
HP7 0QX
Director NameMr Matthew David Swan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sauncey Wood
Harpenden
Hertfordshire
AL5 5DP
Director NameJeffrey Hume
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(32 years, 8 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 NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 2008)
RoleAccountant
Correspondence AddressThe Rubble Hole
Little London Kings Court
Stroud
GL5 5DX
Wales
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed20 May 2002(32 years, 8 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
Appointed01 July 2004(34 years, 10 months after company formation)
Appointment Duration2 years, 9 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(35 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressFlat 10
7 Aubert Park
London
N5 1TL
Secretary NameMr Christopher Michael Lee
NationalityBritish
StatusResigned
Appointed01 December 2005(36 years, 3 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 John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(38 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2011)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameRoger William Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(38 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleCivil Engineer
Correspondence AddressApplewood Barn Bank Road
Little Witley
Worcester
Worcestershire
WR6 6LS
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(38 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameMr Richard Francis Tapp
NationalityBritish
StatusResigned
Appointed12 February 2008(38 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(42 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(47 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1992(22 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 May 2002)
Correspondence Address8 Suffolk Street
London
SW1Y 4HG
Secretary NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1992(22 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 May 2002)
Correspondence Address8 Suffolk Street
London
SW1Y 4HG
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1993(23 years, 9 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

165.5m at £1Carillion (Am) LTD
99.94%
Redeemable Preference
100k at £1Carillion (Am) LTD
0.06%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

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

Charges

7 November 2006Delivered on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of all the company's interest and rights in the collateral warranties together with all rghts,. See the mortgage charge document for full details.
Outstanding
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 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
20 December 1974Delivered on: 9 January 1975
Satisfied on: 19 December 1992
Persons entitled: Barclays 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: 51 grays inn road, camden.
Fully Satisfied
20 December 1974Delivered on: 9 January 1975
Satisfied on: 19 December 1992
Persons entitled: Barclays 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: 53 grays inn road, camden.
Fully Satisfied
20 December 1974Delivered on: 9 January 1975
Satisfied on: 19 December 1992
Persons entitled: Barclays 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: 91 and 93 southwark street, southwark.
Fully Satisfied
12 June 1972Delivered on: 19 June 1972
Satisfied on: 19 December 1992
Persons entitled: Barclays 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: 51 grays inn rd. W.C.1 title no 319982 53 grays inn rd. W.C.1 title no. 431177.
Fully Satisfied

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
25 June 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 165,642,001
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 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 165,642,001
(6 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 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)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
3 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 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 165,642,001
(6 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (7 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)
3 January 2012Termination of appointment of John Mcdonough as a director (1 page)
15 December 2011Appointment of Mr Lee James Mills as a director (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Director's details changed for Richard John Adam on 9 August 2010 (2 pages)
17 August 2010Director's details changed for Richard John Adam on 9 August 2010 (2 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)
20 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
13 July 2009Appointment terminated director roger robinson (1 page)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
28 January 2009Full accounts made up to 31 December 2007 (14 pages)
22 August 2008Return made up to 19/06/08; full list of members (4 pages)
16 July 2008Auditor's resignation (3 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 project services holdings LIMITED\certificate issued on 18/03/08 (2 pages)
26 February 2008Director appointed roger william robinson (2 pages)
25 February 2008Appointment terminated director mark greenwood (1 page)
25 February 2008Director appointed richard john adam (2 pages)
25 February 2008Director appointed john mcdonough (2 pages)
25 February 2008Appointment terminated director matthew swan (1 page)
25 February 2008Secretary appointed richard francis tapp (1 page)
25 February 2008Appointment terminated director am nominees LIMITED (1 page)
25 February 2008Appointment terminated secretary christopher lee (1 page)
30 October 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)
8 February 2007Director's particulars changed (1 page)
24 November 2006Particulars of mortgage/charge (4 pages)
28 September 2006Director's particulars changed (1 page)
21 July 2006Return made up to 19/06/06; full list of members (3 pages)
6 July 2006Full accounts made up to 31 December 2005 (14 pages)
17 May 2006Company name changed alfred mcalpine capital projects holdings LIMITED\certificate issued on 17/05/06 (3 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
28 September 2005Full accounts made up to 31 December 2004 (11 pages)
8 July 2005Return made up to 19/06/05; full list of members (3 pages)
3 March 2005Director resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
24 September 2004New director appointed (2 pages)
20 September 2004Return made up to 19/06/04; full list of members (7 pages)
12 August 2004Director's particulars changed (1 page)
11 June 2004New director appointed (2 pages)
16 March 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
18 November 2003Director resigned (1 page)
4 November 2003Amended full accounts made up to 31 December 2001 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
13 June 2003Return made up to 19/06/03; full list of members (8 pages)
5 April 2003Return made up to 19/06/02; full list of members (8 pages)
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)
18 September 2002Secretary resigned;director resigned (1 page)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
15 January 2002Ad 31/12/01--------- £ si 1@1=1 £ ic 165642000/165642001 (2 pages)
14 January 2002£ nc 250000/200250000 31/12/01 (1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2002Ad 31/12/01--------- £ si 165542000@1=165542000 £ ic 100000/165642000 (2 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001Company name changed walter lawrence estates LIMITED\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 1998Director's particulars changed (1 page)
18 August 1998Secretary's particulars changed;director'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 (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)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)
27 May 1992Accounting reference date extended from 31/12 to 30/06 (1 page)
24 September 1970Company name changed\certificate issued on 24/09/70 (2 pages)