Wolverhampton
WV3 0SR
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(37 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(37 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Secretary Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1993(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Website | carillionplc.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Carillion (Am) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2019 (overdue) |
11 March 1987 | Delivered 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 1982 | Delivered 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 |
4 October 2018 | Registered 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 2018 | Registered 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 2018 | Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018 (2 pages) |
29 August 2018 | Order of court to wind up (2 pages) |
13 August 2018 | Termination of appointment of Westley Maffei as a secretary on 9 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Lee James Mills as a director on 8 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Westley Maffei as a director on 9 August 2018 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
26 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members
|
21 July 2004 | Return made up to 19/06/04; full list of members
|
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
22 October 2003 | Company name changed lee enterprises 004 LIMITED\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed lee enterprises 004 LIMITED\certificate issued on 22/10/03 (2 pages) |
13 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | Resolutions
|
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1998 | Director's particulars changed (1 page) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page) |
25 June 1997 | Return made up to 19/06/97; full list of members (5 pages) |
25 June 1997 | Return made up to 19/06/97; full list of members (5 pages) |
29 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
29 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (21 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (21 pages) |
29 December 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
29 December 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 September 1991 | Accounts for a dormant company made up to 30 June 1990 (4 pages) |
24 September 1991 | Accounts for a dormant company made up to 30 June 1990 (4 pages) |
12 July 1990 | Accounts made up to 30 June 1989 (5 pages) |
12 July 1990 | Accounts made up to 30 June 1989 (5 pages) |
19 October 1989 | Accounts made up to 30 June 1988 (7 pages) |
19 October 1989 | Accounts made up to 30 June 1988 (7 pages) |
29 April 1988 | Accounts made up to 30 June 1987 (12 pages) |
29 April 1988 | Accounts made up to 30 June 1987 (12 pages) |
21 October 1986 | Accounts made up to 31 December 1985 (14 pages) |
21 October 1986 | Accounts made up to 31 December 1985 (14 pages) |
5 September 1986 | Memorandum of association (5 pages) |