Company NameCarillion Construction (Contracts) Limited
Company StatusLiquidation
Company Number00156617
CategoryPrivate Limited Company
Incorporation Date2 July 1919(104 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameArthur George Farmer
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1993)
RoleChartered Engineer
Correspondence Address17 Larkspur Close
Wokingham
Berkshire
RG11 2NA
Director NameLewis David Toman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressOld Orchard
The Street Ubley
Bristol
Avon
BS18 8PJ
Director NameIan Malcolm Ross
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleCommercial Director
Correspondence Address29 Mount Pleasant Close
Lightwater
Surrey
GU18 5TR
Director NameWilliam Roy Martin
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1996)
RoleConstruction Engineer
Correspondence Address19 Lancaster Road
Twickenham
Middlesex
TW1 1HR
Director NameMr Roderick David Maciver
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Esher Road
East Molesey
Surrey
KT8 0AQ
Director NameFrancis Milne Kennedy
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 1999)
RoleCivil Engineer
Correspondence AddressAughton
36 St Albans Road
Reigate
Surrey
RH2 9LN
Director NameDavid John Horner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 January 1998)
RoleCompany Director
Correspondence AddressMingary
The Dell
Vernham Dean
Hants
SP11 0LF
Director NameAllan Johnson Haigh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address404 Finchampstead Road
Finchampstead
Wokingham
Berkshire
RG40 3RA
Director NamePeter John Grey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1994)
RoleMarketing Director
Correspondence AddressHameldown
Higham
Reading
Berkshire
RG7 5UJ
Director NameMichael Victor Casebourne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 1997)
RoleCivil Engineer
Correspondence AddressThe Boundary Ballards Farm Road
South Croydon
Surrey
CR2 7JA
Director NameMichael Blacker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address46 Ridgeway
Wargrave
Berkshire
RG10 8AS
Director NameDennis Brant
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address11 Ranelagh Drive North
Grassenoale
Liverpool
L19 9DS
Director NameMichael James Wood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Autumn Walk
Wargrave
Reading
RG10 8BS
Director NameRichard Joseph Beauprez
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleAccountant
Correspondence Address16 Dale Close
Hitchin
Hertfordshire
SG4 9AS
Director NameMr David Joseph Alfred Anderson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tithe Meadows
Virgina Water
Surrey
GU25 4EU
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameMichael Charles Clarke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(73 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleChartered Civil Engineer
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Bucks
HP8 4SS
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed01 January 1995(75 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1996)
RoleSecretary
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameMr John Ernest King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(75 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1996)
RoleAccountant
Correspondence Address1 Blades Close
Leatherhead
Surrey
KT22 7JY
Director NameAnthony Brian Lovell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(76 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2002)
RoleBusiness Executive
Correspondence AddressWindygates
40 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2TL
Director NameEuan McEwan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(76 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2001)
RoleChartered Accountant
Correspondence Address2 Bradshaw Close
The Fairways
Brampton
Cambridgeshire
PE28 4UZ
Director NameMr Brian Pellard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(76 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1999)
RoleCivil Engineer
Correspondence Address33 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PS
Director NameMr Peter David Bernard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(76 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Road
Teddington
Middlesex
TW11 0BT
Secretary NameJames Joseph McCormack
NationalityBritish
StatusResigned
Appointed01 March 1996(76 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 1996)
RoleBarrister
Correspondence AddressBroome House
Chapel Lane Knockin Heath
Oswestry
Shropshire
SY10 8EB
Wales
Secretary NameEuan McEwan
NationalityBritish
StatusResigned
Appointed01 July 1996(77 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1999)
RoleFinancier
Correspondence Address2 Bradshaw Close
The Fairways
Brampton
Cambridgeshire
PE28 4UZ
Director NameBernard Rene Hughes Nicoletti
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1997(78 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 1997)
RoleChairman & Md
Correspondence Address357 Avenue De Fabron
Nice F-06200
France
Secretary NameMr Dirk Olaf Fitzhugh
NationalityBritish
StatusResigned
Appointed29 September 1999(80 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressBeesdau House Mount Road
Tettenhall Wood
Wolverhampton
WV6 8HT
Director NameMr Martin John Smout
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(81 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2003)
RoleMd Carillion Building
Country of ResidenceUnited Kingdom
Correspondence AddressGreatfield
Isington
Near Alton
Hampshire
GU34 4PJ
Secretary NameMr Richard Francis Tapp
NationalityBritish
StatusResigned
Appointed01 December 2001(82 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameKenneth Frank Bates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(83 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleEngineer
Correspondence Address6 Bramwell Drive
Highfields
Cheslyn Hay
West Midlands
WS6 7PQ
Director NameMr Gary Harold Turner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(84 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 McLean Drive
Priorslee
Telford
Shropshire
TF2 9RT
Director NameRichard George Benson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(85 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2007)
RoleCommercial Director Transport
Correspondence AddressHalston House
Lea Cross
Ne Shrewsbury
Salop
SY5 8JQ
Wales
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(88 years, 8 months after company formation)
Appointment Duration9 years, 3 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
Appointed19 December 2008(89 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 August 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(98 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

Contact

Websitecarillionplc.com

Location

Registered AddressPwc
8th Floor Central Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

256m at £0.2Carillion Construction LTD
96.15%
Ordinary Deferred
256m at $0.01Carillion Construction LTD
3.85%
Ordinary
1 at $0.01Carillion Construction Overseas LTD
0.00%
Ordinary
1 at £0.2Carillion Construction Overseas LTD
0.00%
Ordinary Deferred

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2017 (6 years, 3 months ago)
Next Return Due4 January 2019 (overdue)

Charges

10 October 1973Delivered on: 13 November 1975
Satisfied on: 8 March 1994
Persons entitled:
N W Harris
E P Blain

Classification: Memorandum of mortgage
Secured details: Us $ 254,000 australian dollars & all other monies due or to become due.
Particulars: Land in the county of cumberland parish of minto city of cambelltown.
Fully Satisfied
2 October 1970Delivered on: 13 November 1975
Satisfied on: 8 March 1994
Persons entitled: Rural Bank of New South Wales

Classification: Memorandum of mortgage registered in australia
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land in parish of botany, county of cumberland vol 8274 folio 199.
Fully Satisfied
16 December 1974Delivered on: 13 November 1975
Satisfied on: 8 March 1994
Persons entitled:
N W Harris
E P Blain
F G Fordham
C V Fordham

Classification: Mortgage registered in australia
Secured details: Us $ 86,442 australian dollars & all other monies due or to become due.
Particulars: Lot 2, plan of subdivision 113348, parish of haree loorran, county of mornington.
Fully Satisfied
1 April 1974Delivered on: 13 November 1975
Satisfied on: 8 March 1994
Persons entitled:
N W Harris
E P Blain
F G Fordham
C V Fordham
E J Faulds.
W Faulds

Classification: Mortgage registered in australia
Secured details: Us $ 114,943 australian dollars & all other monies due or to become due.
Particulars: Lot 1 & 2 on plan of subdivision 113573 parish of harree loorran, county of mornington.
Fully Satisfied
24 April 1974Delivered on: 13 November 1975
Satisfied on: 5 April 2008
Persons entitled: Taunton Developments Pty LTD

Classification: Mortgage registered in australia
Secured details: Us $ 240,000 australian dollars & all other monies due or to become due.
Particulars: Land pt of crown allotment a sect 22 parish of mooroolbark, county of evelyn.
Fully Satisfied
9 October 1973Delivered on: 13 November 1975
Persons entitled: H E Moffatt

Classification: Mortgage registered in australia
Secured details: Us $ 70,436 australian dollars & all other monies due or to become due.
Particulars: Lot 2 of plan of subdivision 85290, parish of scoresby, county of mornington.
Fully Satisfied
1 October 1973Delivered on: 13 November 1975
Persons entitled: E a Voigt

Classification: Mortgage registered in australia
Secured details: Us $ 96,309 australian dollars and all other monies due or to become due.
Particulars: Lot 2 on plan of subdivision 8661, pt of crown allotment 42, parish of scoresby, county of mornington.
Fully Satisfied
14 May 1973Delivered on: 13 November 1975
Satisfied on: 8 March 1994
Persons entitled: G M Chandler

Classification: Mortgage registered in australia
Secured details: UK $ 147,468.75 australian dollars and all monies due or to become due.
Particulars: Pt of lot 6,7 & 8 on plan sub division 4287 pt of crown allotment 48 parish of mooroobark county of mornington.
Fully Satisfied
21 February 1990Delivered on: 1 March 1990
Satisfied on: 22 July 1991
Persons entitled: Bfu (Contractors) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a sub-contract dated 21ST february 1990.
Particulars: All rights, benefits and interests of the company under a building contract dated 21ST february 1990 between boundary post limited and the company. (See form 395 for full details).
Fully Satisfied
21 September 1989Delivered on: 5 October 1989
Satisfied on: 10 July 1992
Persons entitled: Banque Indosuez

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH may 1989.
Particulars: By way of first legal mortgage all its estate or interest in the f/h property k/a land at mansfield road & fulforth street nottingham.
Fully Satisfied
16 May 1989Delivered on: 31 May 1989
Satisfied on: 10 July 1992
Persons entitled: Banque Indosuez

Classification: Legal mortgage
Secured details: £5,000,000 and all other monies due or to become due from the company to banque indosuez under the terms of a facility agreement of even date and the charge.
Particulars: Legal mortgage over property known as all that land and buildings thereon encompassed by mansfield road, woodborough road and huntingdon street, nottingham, together with all buildings fixtures and fittings and fixed plant and machinery by way of assignment the benefit of all contracts agreements etc (see M89C for details).
Fully Satisfied
20 November 1985Delivered on: 5 December 1985
Satisfied on: 5 April 2008
Persons entitled: Ashton and Mccaul Limited

Classification: Legal charge
Secured details: £150,000.
Particulars: F/H land situate on the west & east sides of lingham lane moreton merseyside title ms 89249.
Fully Satisfied
11 August 1980Delivered on: 26 August 1980
Satisfied on: 5 April 2008
Persons entitled: Barker & Jones LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Several plots of land situate at wallasey in the county of chester and formerly k/a moreton brick works.
Fully Satisfied
17 December 1975Delivered on: 29 January 1976
Satisfied on: 5 April 2008
Persons entitled: Abbotshall Builders Limited

Classification: Standard security presented for registration at the register of sasines on the 13TH jan 76.
Secured details: £377,325.
Particulars: Area of ground at raith kirkcaldy, county of fife. Extending to 43 acres or thereby.
Fully Satisfied
26 November 1973Delivered on: 28 November 1973
Satisfied on: 5 April 2008
Persons entitled: Javstry Investments LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 146.5 acres at west hove sussex as described in an conveyance dated 31.8.59 and or transfer dated 16.4.73.
Fully Satisfied

Filing History

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)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 64,000,000
  • USD 2,560,000
(6 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp 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 Richard Francis Tapp 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 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
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 Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom 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 Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 64,000,000
  • USD 2,560,000
(6 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 64,000,000
  • USD 2,560,000
(6 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 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)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 July 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 20 July 2010 (1 page)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
21 October 2009Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 January 2009Director appointed lee james mills (1 page)
6 January 2009Appointment terminated director gary turner (1 page)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 August 2008Appointment terminated director roderick maciver (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 March 2008Director appointed mr timothy francis george (1 page)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Director resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 January 2007Return made up to 21/12/06; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 January 2006Return made up to 21/12/05; full list of members (7 pages)
22 July 2005Secretary's particulars changed (1 page)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
10 January 2005Return made up to 21/12/04; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 21/12/03; full list of members (7 pages)
20 September 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Return made up to 21/12/01; full list of members (7 pages)
8 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 2001Director's particulars changed (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
22 December 2000Return made up to 21/12/00; full list of members (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 January 2000Return made up to 01/01/00; full list of members (12 pages)
10 January 2000Director's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
9 September 1999Company name changed tarmac construction (contracts) LIMITED\certificate issued on 10/09/99 (2 pages)
8 August 1999Full accounts made up to 31 December 1998 (8 pages)
20 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
1 June 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Return made up to 01/01/99; full list of members (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 January 1998Return made up to 01/01/98; no change of members (12 pages)
19 January 1998Director resigned (1 page)
12 December 1997Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (24 pages)
22 October 1997Director resigned (1 page)
13 October 1997New director appointed (1 page)
5 August 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
23 January 1997Secretary's particulars changed (1 page)
23 January 1997Return made up to 01/01/97; change of members (17 pages)
17 December 1996Director resigned (1 page)
1 November 1996Auditor's resignation (2 pages)
19 October 1996Secretary's particulars changed;director's particulars changed (1 page)
18 October 1996Full accounts made up to 31 December 1995 (20 pages)
4 August 1996Secretary resigned (2 pages)
4 August 1996New secretary appointed (1 page)
22 April 1996Auditor's resignation (1 page)
19 April 1996Ad 01/03/96--------- us$ si [email protected]=2560000 us$ ic 0/2560000 (2 pages)
26 March 1996Director's particulars changed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (1 page)
26 March 1996New director appointed (4 pages)
26 March 1996New director appointed (4 pages)
26 March 1996Director resigned (1 page)
26 March 1996New secretary appointed (1 page)
26 March 1996Director resigned (1 page)
19 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
19 March 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
19 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
19 March 1996Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
19 March 1996Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(6 pages)
15 March 1996Registered office changed on 15/03/96 from: 27 hammersmith grove london W6 7EN (1 page)
15 March 1996Company name changed wimpey construction LIMITED\certificate issued on 15/03/96 (3 pages)
15 March 1996Director resigned (1 page)
15 March 1996New director appointed (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996Secretary resigned (1 page)
1 February 1996Return made up to 01/01/96; full list of members (12 pages)
13 October 1995Full group accounts made up to 31 December 1994 (25 pages)
9 October 1995Director's particulars changed (2 pages)
6 September 1995Secretary's particulars changed (2 pages)
5 July 1995Director resigned (4 pages)
23 May 1995New director appointed (8 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
12 May 1994Full group accounts made up to 31 December 1993 (25 pages)
7 July 1993Full group accounts made up to 31 December 1992 (23 pages)
26 May 1992Full group accounts made up to 31 December 1991 (26 pages)
23 July 1991Full group accounts made up to 31 December 1990 (46 pages)
25 October 1990Full group accounts made up to 31 December 1989 (24 pages)
26 October 1989Full group accounts made up to 31 December 1988 (22 pages)
23 October 1989Return made up to 24/10/89; full list of members (21 pages)
2 February 1988Company name changed wimpey construction uk LIMITED\certificate issued on 03/02/88 (2 pages)
6 November 1985Accounts made up to 31 December 1984 (17 pages)
13 October 1984Accounts made up to 31 December 1983 (16 pages)
10 August 1982Accounts made up to 31 December 1981 (15 pages)
26 September 1981Accounts made up to 31 December 1980 (14 pages)
2 July 1979Annual return made up to 08/06/79 (8 pages)
2 July 1979Accounts made up to 31 December 1978 (54 pages)
2 February 1979Company name changed\certificate issued on 02/02/79 (2 pages)
21 July 1978Annual return made up to 22/06/78 (38 pages)
26 July 1977Accounts made up to 31 December 1976 (48 pages)
24 June 1976Accounts made up to 31 December 1975 (38 pages)
2 July 1919Certificate of incorporation (1 page)