Company NameMowlem Environmental Sciences Group Limited
Company StatusLiquidation
Company Number03392601
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Previous NamesIMCO (2197) Limited and Mowlem Maintenance (Holdings) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCatherine Elizabeth Stokes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address66 Hallam Grange Crescent
Sheffield
South Yorkshire
S10 4ED
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Gerald Thornton Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 The Conifers
Pine Ridge New Wokingham Road
Crowthorne
Berkshire
RG45 6TG
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2000)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr Arthur Harold Moore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Hartswood Road
London
W12 9NQ
Director NameMr Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Old Hall
Bolton On Swale
Richmond
Yorkshire
DL10 6AQ
Director NameChristopher John Farey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2001)
RoleChartered Accountant
Correspondence AddressOldfield Cottage
5 Fairclough Lane, Oxton
Wirral
Merseyside
CH43 5SS
Wales
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(11 years, 2 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
Appointed03 September 2008(11 years, 2 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(14 years, 11 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(20 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(20 years 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 Secreteriat Limited (Corporation)
StatusResigned
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 21 May 2012)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed15 May 2001(3 years, 10 months after company formation)
Appointment Duration7 years, 3 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

5m 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 Return24 June 2017 (6 years, 10 months ago)
Next Return Due8 July 2018 (overdue)

Filing History

3 October 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 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 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)
1 July 2018Order of court to wind up (3 pages)
19 June 2018Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page)
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)
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)
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)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Carillion Jm Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Carillion Jm Limited as a person with significant control on 6 April 2016 (1 page)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,000,000
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,000,000
(5 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,000,000
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,000,000
(5 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 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 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)
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)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000,000
(5 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000,000
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 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)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 24 July 2012 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)
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 Secreteriat Limited as a secretary (1 page)
21 May 2012Termination of appointment of Carillion Secreteriat Limited as a secretary (1 page)
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)
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)
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)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 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)
3 September 2008Director appointed lee james mills (1 page)
3 September 2008Director appointed timothy francis george (1 page)
3 September 2008Director appointed timothy francis george (1 page)
3 September 2008Appointment terminated director carillion management LIMITED (1 page)
3 September 2008Director appointed lee james mills (1 page)
3 September 2008Appointment terminated director carillion management LIMITED (1 page)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
12 February 2008Return made up to 24/07/07; full list of members (2 pages)
12 February 2008Return made up to 24/07/07; full list of members (2 pages)
5 February 2008Compulsory strike-off action has been discontinued (1 page)
5 February 2008Compulsory strike-off action has been discontinued (1 page)
1 February 2008Withdrawal of application for striking off (1 page)
1 February 2008Withdrawal of application for striking off (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (1 page)
9 July 2007Application for striking-off (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
31 July 2006Return made up to 24/07/06; full list of members (7 pages)
31 July 2006Return made up to 24/07/06; full list of members (7 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (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)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005Return made up to 24/07/05; full list of members (2 pages)
27 July 2005Return made up to 24/07/05; full list of members (2 pages)
24 September 2004Full accounts made up to 31 December 2003 (10 pages)
24 September 2004Full accounts made up to 31 December 2003 (10 pages)
27 July 2004Return made up to 24/07/04; full list of members (2 pages)
27 July 2004Return made up to 24/07/04; full list of members (2 pages)
18 September 2003Full accounts made up to 31 December 2002 (10 pages)
18 September 2003Full accounts made up to 31 December 2002 (10 pages)
24 July 2003Return made up to 24/07/03; full list of members (2 pages)
24 July 2003Return made up to 24/07/03; full list of members (2 pages)
17 December 2002Company name changed mowlem maintenance (holdings) li mited\certificate issued on 17/12/02 (2 pages)
17 December 2002Company name changed mowlem maintenance (holdings) li mited\certificate issued on 17/12/02 (2 pages)
1 August 2002Return made up to 24/07/02; full list of members (2 pages)
1 August 2002Return made up to 24/07/02; full list of members (2 pages)
10 July 2002Full accounts made up to 31 December 2001 (10 pages)
10 July 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 July 2001Return made up to 24/07/01; full list of members (2 pages)
24 July 2001Return made up to 24/07/01; full list of members (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (1 page)
2 May 2001Full accounts made up to 31 December 1999 (10 pages)
2 May 2001Full accounts made up to 31 December 1999 (10 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
24 July 2000Return made up to 24/07/00; full list of members (3 pages)
24 July 2000Return made up to 24/07/00; full list of members (3 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
5 March 2000Full accounts made up to 31 December 1998 (13 pages)
5 March 2000Full accounts made up to 31 December 1998 (13 pages)
3 August 1999Return made up to 24/07/99; full list of members (8 pages)
3 August 1999Return made up to 24/07/99; full list of members (8 pages)
12 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Director's particulars changed (1 page)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 October 1998Director's particulars changed (1 page)
19 August 1998Memorandum and Articles of Association (13 pages)
19 August 1998Memorandum and Articles of Association (13 pages)
30 July 1998Return made up to 24/07/98; full list of members (8 pages)
30 July 1998Return made up to 24/07/98; full list of members (8 pages)
27 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 September 1997New director appointed (3 pages)
11 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
5 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997New director appointed (3 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
27 August 1997Company name changed imco (2197) LIMITED\certificate issued on 28/08/97 (2 pages)
27 August 1997Company name changed imco (2197) LIMITED\certificate issued on 28/08/97 (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997£ nc 100/15000000 11/08/97 (1 page)
22 August 1997£ nc 100/15000000 11/08/97 (1 page)
22 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 August 1997Ad 11/08/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
22 August 1997Ad 11/08/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
22 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: st peter's house hartshead sheffield S1 2EL (1 page)
22 August 1997Registered office changed on 22/08/97 from: st peter's house hartshead sheffield S1 2EL (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New director appointed (3 pages)
22 August 1997New director appointed (3 pages)
22 August 1997Secretary resigned (1 page)
26 June 1997Incorporation (18 pages)
26 June 1997Incorporation (18 pages)