Company NameAlfred McAlpine Asset Management Services Limited
Company StatusLiquidation
Company Number01505628
CategoryPrivate Limited Company
Incorporation Date2 July 1980(43 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(27 years, 7 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(27 years, 7 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 Timothy Francis George
NationalityBritish
StatusResigned
Appointed12 February 2008(27 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2017)
RoleCompany Director
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(37 years 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(37 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1992(12 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Secretary NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1992(12 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1993(12 years, 11 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

100 at £1Carillion (Am) LTD
100.00%
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

11 March 1987Delivered on: 31 March 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
11 November 1982Delivered on: 16 November 1982
Satisfied on: 12 August 1995
Persons entitled: William & Glyns 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: F/H lland on the north side of heanor road, heanorgate, ambervalley, derbyshire t/no. Dy 96108.. together with all buildings and erections thereon and 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.
Fully Satisfied

Filing History

4 October 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 4 October 2018 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
1 October 2018Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018 (2 pages)
29 August 2018Order of court to wind up (2 pages)
13 August 2018Termination of appointment of Westley Maffei as a secretary on 9 August 2018 (1 page)
13 August 2018Termination of appointment of Lee James Mills as a director on 8 August 2018 (1 page)
13 August 2018Termination of appointment of Westley Maffei as a director on 9 August 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
10 July 2017Appointment of Westley Maffei as a secretary 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)
7 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)
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)
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 (4 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (4 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 100
(5 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 100
(5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (3 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 100
(5 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 100
(5 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 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)
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 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)
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)
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)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (3 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 100
(5 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 100
(5 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 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)
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 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)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
26 July 2007Return made up to 19/06/07; full list of members (2 pages)
26 July 2007Return made up to 19/06/07; full list of members (2 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 July 2006Return made up to 19/06/06; full list of members (2 pages)
21 July 2006Return made up to 19/06/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 July 2005Return made up to 19/06/05; full list of members (2 pages)
19 July 2005Return made up to 19/06/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 October 2003Company name changed lee enterprises 004 LIMITED\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed lee enterprises 004 LIMITED\certificate issued on 22/10/03 (2 pages)
13 June 2003Return made up to 19/06/03; full list of members (7 pages)
13 June 2003Return made up to 19/06/03; full list of members (7 pages)
22 March 2003Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
22 March 2003Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 July 2001Return made up to 19/06/01; full list of members (5 pages)
3 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)
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)
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)
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)
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 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
14 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)
14 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 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)
6 January 1998Secretary's particulars changed;director's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
4 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
4 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: ashbourne road mackworth derby DE22 4NB (1 page)
3 July 1997Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page)
25 June 1997Return made up to 19/06/97; full list of members (5 pages)
25 June 1997Return made up to 19/06/97; full list of members (5 pages)
29 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
29 November 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)
12 July 1996Return made up to 19/06/96; full list of members (21 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 September 1991Accounts for a dormant company made up to 30 June 1990 (4 pages)
24 September 1991Accounts for a dormant company made up to 30 June 1990 (4 pages)
12 July 1990Accounts made up to 30 June 1989 (5 pages)
12 July 1990Accounts made up to 30 June 1989 (5 pages)
19 October 1989Accounts made up to 30 June 1988 (7 pages)
19 October 1989Accounts made up to 30 June 1988 (7 pages)
29 April 1988Accounts made up to 30 June 1987 (12 pages)
29 April 1988Accounts made up to 30 June 1987 (12 pages)
21 October 1986Accounts made up to 31 December 1985 (14 pages)
21 October 1986Accounts made up to 31 December 1985 (14 pages)
5 September 1986Memorandum of association (5 pages)