Company NameErnest Ireland Construction Limited
Company StatusLiquidation
Company Number01294261
CategoryPrivate Limited Company
Incorporation Date14 January 1977(47 years, 3 months ago)
Previous NameCidplay Limited

Business Activity

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

Directors

Director NameStephen Bowcott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(16 years after company formation)
Appointment Duration10 years (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressPen-Y-Coed
5 Mill Road Lisvane
Cardiff
CF14 0XA
Wales
Director NameRonald Bryant
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(16 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 1993)
RoleContracts Director
Correspondence Address12 St Winifreds Drive
Combe Down
Bath
Avon
BA2 7HR
Director NameTrevor Marshall Holroyd
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1995)
RoleCivil Engineer
Correspondence Address24 Entry Hill
Bath
Avon
BA2 5NQ
Director NameTerence James Hulland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(16 years after company formation)
Appointment Duration8 years, 9 months (resigned 06 November 2001)
RoleAccountant
Correspondence AddressFaggotters Green
15 Littlemead Ashley
Box
Wiltshire
SN13 8AH
Director NameMr Thomas Henry Robinson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(16 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressAshanti Trelever Road
Mabe Penryn Cornwall
Falmouth
Cornwall
TR10 9EX
Director NameAlec Ward
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(16 years after company formation)
Appointment Duration8 years, 9 months (resigned 06 November 2001)
RoleContracts Director
Correspondence Address80 Harewood Avenue
Boscombe
Bournemouth
Dorset
BH7 6NR
Secretary NameTerence James Hulland
NationalityBritish
StatusResigned
Appointed01 February 1993(16 years after company formation)
Appointment Duration14 years, 6 months (resigned 02 August 2007)
RoleCompany Director
Correspondence AddressFaggotters Green
15 Littlemead Ashley
Box
Wiltshire
SN13 8AH
Secretary NameMr Timothy Francis George
NationalityBritish
StatusResigned
Appointed02 August 2007(30 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(31 years, 7 months 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
Appointed01 September 2008(31 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 June 2018)
RoleAccountant
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(40 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 June 2018)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameWestley Maffei
StatusResigned
Appointed01 July 2017(40 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed06 November 2001(24 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2008)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed06 November 2001(24 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 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

50k 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 Return1 February 2018 (6 years, 2 months ago)
Next Return Due15 February 2019 (overdue)

Filing History

10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Westley Maffei as a director 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 (3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 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 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 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)
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)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,000
(5 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 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)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Secretary'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)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 September 2008Director appointed timothy francis george (1 page)
2 September 2008Director appointed lee james mills (1 page)
1 September 2008Appointment terminated director carillion management LIMITED (1 page)
1 September 2008Appointment terminated director carillion secretariat LIMITED (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 August 2007New secretary appointed (1 page)
2 August 2007Secretary resigned (1 page)
15 February 2007Return made up to 01/02/07; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court, swan street isleworth middlesex TW7 6RN (1 page)
2 February 2006Return made up to 01/02/06; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 February 2005Return made up to 01/02/05; full list of members (2 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 February 2004Return made up to 01/02/04; full list of members (2 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 March 2003Director resigned (1 page)
17 February 2003Return made up to 01/02/03; no change of members (2 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 February 2002Return made up to 01/02/02; full list of members (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (1 page)
6 November 2001New director appointed (1 page)
6 November 2001Director resigned (1 page)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 February 2001Return made up to 01/02/01; full list of members (3 pages)
23 November 2000Registered office changed on 23/11/00 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 March 2000Return made up to 01/02/00; full list of members (3 pages)
16 February 2000Registered office changed on 16/02/00 from: ernest ireland house po box 41 green park rd bath BA1 1XH (1 page)
17 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 March 1999Return made up to 01/02/99; full list of members (6 pages)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 February 1998Return made up to 01/02/98; full list of members (6 pages)
6 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 March 1997Return made up to 01/02/97; full list of members (6 pages)
1 March 1996Return made up to 01/02/96; no change of members (5 pages)
1 March 1996Director resigned (1 page)
29 May 1991Return made up to 28/04/91; full list of members (8 pages)
19 September 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
27 October 1988Full accounts made up to 31 December 1987 (15 pages)
14 July 1978Accounts made up to 31 December 1977 (11 pages)
11 July 1978Registered office changed (1 page)
10 March 1977Alter mem and arts (4 pages)
14 January 1977Incorporation (10 pages)