Company NameCarillion Technical Services (Installation) Limited
Company StatusLiquidation
Company Number01180475
CategoryPrivate Limited Company
Incorporation Date9 August 1974(49 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartin Daubney
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House Scothern Lane
Sudbrooke
Lincoln
Lincolnshire
LN2 2QJ
Director NameKaren Ann Daubney
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lodge Lane
Nettleham
Lincoln
Lincolnshire
LN2 2RS
Director NameErnest Ralph Daubney
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address15 Lodge Lane
Nettleham
Lincoln
Lincolnshire
LN2 2RS
Secretary NameDolores Marlane Daubney
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 December 1997)
RoleCompany Director
Correspondence Address15 Lodge Lane
Nettleham
Lincoln
LN2 2RS
Director NameDolores Marlane Daubney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(19 years after company formation)
Appointment Duration8 years, 2 months (resigned 22 October 2001)
RoleFund Manager
Correspondence Address15 Lodge Lane
Nettleham
Lincoln
LN2 2RS
Director NameErnest Ralph Stuart Daubney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(19 years after company formation)
Appointment Duration8 years, 2 months (resigned 22 October 2001)
RoleEnergy Manager
Correspondence Address2 Nashs Row
Osgodby
Market Rasen
Lincolnshire
LN8 3TA
Director NameDolores Kathleen Amy Daubney
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lodge Lane
Nettleham
Lincoln
Lincolnshire
LN2 2RS
Secretary NameDolores Kathleen Amy Daubney
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lodge Lane
Nettleham
Lincoln
Lincolnshire
LN2 2RS
Director NameMrs Heather Jane Daubney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2001)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressStanton House Scothern Lane
Sudbrooke
Lincoln
Lincolnshire
LN2 2QJ
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(27 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(34 years, 1 month after company formation)
Appointment Duration8 years, 10 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
Appointed03 September 2008(34 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 18 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameMr Timothy Francis George
StatusResigned
Appointed21 May 2012(37 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2017)
RoleCompany Director
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(42 years, 11 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(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed22 October 2001(27 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 May 2012)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed29 October 2004(30 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 September 2008)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

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

4k at £1Carillion Jm 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 Return29 December 2017 (6 years, 4 months ago)
Next Return Due12 January 2019 (overdue)

Charges

15 June 1998Delivered on: 19 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 November 1997Delivered on: 6 November 1997
Satisfied on: 28 April 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
30 June 1982Delivered on: 6 July 1982
Satisfied on: 28 April 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts floating charge over the undertaking and all property and assets present and future including book debts and uncalled capital (excluding those mentioned above).
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)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 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 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
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 West Midlands 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 West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
(5 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
21 May 2012Appointment of Mr Timothy Francis George as a secretary (2 pages)
21 May 2012Termination of appointment of Carillion Secretariat Limited as a secretary (1 page)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
17 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)
5 April 2011Full accounts made up to 31 December 2010 (15 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
18 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 October 2010Statement of company's objects (2 pages)
8 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 April 2009Full accounts made up to 31 December 2008 (16 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
4 September 2008Director appointed timothy francis george (1 page)
3 September 2008Director appointed lee james mills (1 page)
3 September 2008Appointment terminated director carillion management LIMITED (1 page)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
12 December 2007Full accounts made up to 31 December 2006 (18 pages)
8 March 2007Full accounts made up to 31 December 2005 (16 pages)
3 January 2007Return made up to 29/12/06; full list of members (2 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
24 May 2006Company name changed mowlem technical services (insta llation) LIMITED\certificate issued on 24/05/06 (2 pages)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
11 May 2006Full accounts made up to 31 December 2004 (17 pages)
11 January 2006Return made up to 29/12/05; full list of members (2 pages)
31 January 2005Return made up to 29/12/04; full list of members (2 pages)
10 November 2004New director appointed (7 pages)
3 November 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
28 July 2004Full accounts made up to 31 December 2003 (16 pages)
17 March 2004Director resigned (1 page)
10 February 2004Company name changed daubney services LIMITED\certificate issued on 10/02/04 (2 pages)
2 February 2004Return made up to 29/12/03; full list of members (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Return made up to 29/12/02; no change of members (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 November 2001New director appointed (3 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: bishops road outer circle road lincoln LN2 4JZ (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
22 October 2001Company name changed R. daubney & co. LIMITED\certificate issued on 22/10/01 (2 pages)
3 July 2001Accounts for a medium company made up to 31 August 2000 (19 pages)
8 February 2001Return made up to 29/12/00; full list of members (8 pages)
5 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 July 2000Accounts for a small company made up to 31 August 1999 (14 pages)
10 January 2000Return made up to 29/12/99; full list of members (8 pages)
3 September 1999New director appointed (2 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Full accounts made up to 31 August 1998 (17 pages)
25 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 1998Full accounts made up to 31 August 1997 (17 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
1 May 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Return made up to 29/12/97; no change of members (6 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
25 June 1997Full accounts made up to 31 August 1996 (15 pages)
10 March 1997Auditor's resignation (1 page)
10 January 1997Return made up to 29/12/96; full list of members (8 pages)
19 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
13 February 1996Return made up to 29/12/95; no change of members (6 pages)
27 September 1995Registered office changed on 27/09/95 from: 15 lodge la. Nettleham lincoln LN2 2RS (1 page)
9 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
3 March 1995Return made up to 29/12/94; no change of members (6 pages)
9 August 1993Memorandum and Articles of Association (12 pages)
9 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)