Company NameBarclay Mowlem (Asia) Limited
Company StatusLiquidation
Company Number02811168
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank Alfred John Tarrant
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address233 St Leonards Road
Windsor
Berkshire
SL4 3DR
Director NameDouglas John Ridley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleCivil Engineer
Correspondence AddressInveresk Long Water Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Secretary NameMr Frank Alfred John Tarrant
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address233 St Leonards Road
Windsor
Berkshire
SL4 3DR
Director NameMr Gerald Thornton Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 The Conifers
Pine Ridge New Wokingham Road
Crowthorne
Berkshire
RG45 6TG
Director NameBrian Stephen Richards
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 1999(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 May 1999)
RoleFinance Director
Correspondence Address64 Rosedale Road
Gordon
New South Wales
2072
Director NameSir John Christopher Gains
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 March 2005)
RoleChartered Civil Engineer
Correspondence AddressLongridge
Farm Lane,East Markham
Newark
Nottinghamshire
NG22 0QH
Director NameDavid Charles Hudson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 1999(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 June 2006)
RoleManaging Director
Correspondence Address17 Redan Street
Balmoral
Nsw 2088
Australia
Director NameDavid Hugh Goodman
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 2006)
RoleFinance Director
Correspondence Address5 Anne Marie Close
St Ives
Nsw 2075
Australia
Secretary NameDavid Hugh Goodman
NationalityAustralian
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 2006)
RoleCompany Director
Correspondence Address5 Anne Marie Close
St Ives
Nsw 2075
Australia
Director NamePaul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Woodlands Park
Merrow
Guildford
Surrey
GU1 2TH
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(12 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Director NameDouglas John Ridley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(13 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2006)
RoleCivil Engineer
Correspondence AddressFlat 5 Northcourt
The Ridges
Finchampstead
Berkshire
3sj 4nx
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(15 years, 4 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
Appointed29 August 2008(15 years, 4 months 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(19 years, 1 month 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(24 years, 2 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(24 years, 2 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
Appointed01 October 1998(5 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 May 2012)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed16 March 1999(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 August 2008)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed16 March 1999(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 August 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

100 at £1Carillion Jm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,962,000
Current Liabilities£112,168,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Filing History

25 October 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 25 October 2018 (2 pages)
1 October 2018Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
13 August 2018Termination of appointment of Westley Maffei as a secretary on 9 August 2018 (1 page)
13 August 2018Termination of appointment of Westley Maffei as a director on 9 August 2018 (1 page)
25 June 2018Order of court to wind up (2 pages)
19 June 2018Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (12 pages)
7 October 2017Full accounts made up to 31 December 2016 (12 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)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 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 100
(5 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 100
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 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 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 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 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)
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 100
(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 100
(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 100
(5 pages)
19 December 2014Sect 519 (1 page)
19 December 2014Auditor's resignation (5 pages)
19 December 2014Auditor's resignation (5 pages)
19 December 2014Sect 519 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 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 100
(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 100
(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 100
(5 pages)
16 September 2013Accounts made up to 31 December 2012 (13 pages)
16 September 2013Accounts made up to 31 December 2012 (13 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)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts made up to 31 December 2011 (13 pages)
2 July 2012Accounts made up to 31 December 2011 (13 pages)
21 May 2012Appointment of Mr Timothy Francis George as a secretary (2 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)
21 May 2012Termination of appointment of Carillion Secretariat Limited as a secretary (1 page)
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)
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 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)
20 June 2011Accounts made up to 31 December 2010 (13 pages)
20 June 2011Accounts made up to 31 December 2010 (13 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)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 June 2010Accounts made up to 31 December 2009 (13 pages)
15 June 2010Accounts made up to 31 December 2009 (13 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
13 August 2009Accounts made up to 31 December 2008 (13 pages)
13 August 2009Accounts made up to 31 December 2008 (13 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 September 2008Director appointed lee james mills (2 pages)
25 September 2008Director appointed timothy francis george (2 pages)
25 September 2008Director appointed lee james mills (2 pages)
25 September 2008Director appointed timothy francis george (2 pages)
5 September 2008Appointment terminated director carillion management LIMITED (1 page)
5 September 2008Appointment terminated director carillion management LIMITED (1 page)
5 September 2008Accounts made up to 31 December 2007 (13 pages)
5 September 2008Accounts made up to 31 December 2007 (13 pages)
5 September 2008Appointment terminated director carillion secretariat LIMITED (1 page)
5 September 2008Appointment terminated director carillion secretariat LIMITED (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
17 January 2008Accounts made up to 31 December 2006 (14 pages)
17 January 2008Accounts made up to 31 December 2006 (14 pages)
26 March 2007Return made up to 01/02/07; full list of members; amend (5 pages)
26 March 2007Return made up to 01/02/07; full list of members; amend (5 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (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 (3 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
23 August 2005New director appointed (5 pages)
23 August 2005New director appointed (5 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
15 February 2005Return made up to 01/02/05; full list of members (3 pages)
15 February 2005Return made up to 01/02/05; full list of members (3 pages)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
5 February 2004Return made up to 01/02/04; full list of members (3 pages)
5 February 2004Return made up to 01/02/04; full list of members (3 pages)
18 August 2003Full accounts made up to 31 December 2002 (11 pages)
18 August 2003Full accounts made up to 31 December 2002 (11 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
6 March 2003Return made up to 01/02/03; full list of members (3 pages)
6 March 2003Return made up to 01/02/03; full list of members (3 pages)
10 July 2002Full accounts made up to 31 December 2001 (11 pages)
10 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 March 2002Return made up to 01/02/02; full list of members (9 pages)
9 March 2002Return made up to 01/02/02; full list of members (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 February 2001Return made up to 01/02/01; full list of members (3 pages)
5 February 2001Return made up to 01/02/01; full list of members (3 pages)
16 January 2001New director appointed (1 page)
16 January 2001New secretary appointed (1 page)
16 January 2001New secretary appointed (1 page)
16 January 2001New director appointed (1 page)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
14 March 2000Return made up to 01/02/00; full list of members (4 pages)
14 March 2000Return made up to 01/02/00; full list of members (4 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
22 March 1999Return made up to 01/02/99; full list of members (6 pages)
22 March 1999Return made up to 01/02/99; full list of members (6 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
16 December 1998Full accounts made up to 31 December 1997 (12 pages)
16 December 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998New secretary appointed (2 pages)
22 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 March 1998Return made up to 01/02/98; full list of members (6 pages)
4 March 1998Return made up to 01/02/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
4 March 1997Return made up to 01/02/97; full list of members (6 pages)
4 March 1997Return made up to 01/02/97; full list of members (6 pages)
18 December 1996Full accounts made up to 31 December 1995 (12 pages)
18 December 1996Full accounts made up to 31 December 1995 (12 pages)
18 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 March 1996Return made up to 01/02/96; full list of members (6 pages)
1 March 1996Return made up to 01/02/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 December 1994 (12 pages)
19 January 1996Full accounts made up to 31 December 1994 (12 pages)
25 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 April 1993Incorporation (13 pages)