Carillion Utility Services Group Limited
- Liquidation
- Incorporated on 8 Oct 1980
Reg Address: 4 Abbey Orchard Street, London SW1P 2HT
Previous Names:
Alfred Mcalpine Utility Services Group Limited - 12 Mar 2008
Kennedy Construction Group Limited - 31 Dec 2001
- Summary The company with name "Carillion Utility Services Group Limited" is a private limited company and located in 4 Abbey Orchard Street, London SW1P 2HT. Carillion Utility Services Group Limited is currently in liquidation status and it was incorporated on 8 Oct 1980 (43 years 11 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2018, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Carillion Utility Services Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nigel Paul Taylor | Director | 26 Aug 2011 | British | Resigned 29 Sep 2017 |
2 | Peter Rudulph Jones | Director | 31 May 2009 | Irish | Resigned 26 Aug 2011 |
3 | Richard Francis Tapp | Secretary | 12 Feb 2008 | British | Resigned 25 Jun 2018 |
4 | Lee James Mills | Director | 12 Feb 2008 | British | Resigned 18 Jun 2018 |
5 | Stephen Jeffrey Cocliff | Director | 18 Oct 2007 | British | Resigned 31 May 2009 |
6 | Andrew Michael Wilkins | Director | 18 Oct 2007 | British | Resigned 1 Apr 2010 |
7 | Stephen William Hudson | Director | 28 Apr 2006 | British | Resigned 17 Apr 2015 |
8 | Christopher Michael Lee | Secretary | 1 Dec 2005 | British | Resigned 12 Feb 2008 |
9 | Robert William Memmott | Director | 1 Nov 2005 | British | Resigned 18 Oct 2007 |
10 | Alan Robert Robertson | Director | 31 Aug 2005 | British | Resigned 5 Oct 2007 |
11 | Dominic Joseph Lavelle | Director | 14 Feb 2005 | British | Resigned 23 Apr 2007 |
12 | Dominic Joseph Lavelle | Director | 14 Feb 2005 | British | Resigned 23 Apr 2007 |
13 | Caroline Patricia Higgins | Secretary | 25 Nov 2004 | - | Resigned 1 Dec 2005 |
14 | Neil David Cocker | Director | 5 Nov 2001 | British | Resigned 28 Apr 2006 |
15 | Neil David Cocker | Director | 5 Nov 2001 | British | Resigned 28 Apr 2006 |
16 | Ian Michael Grice | Director | 21 Mar 2001 | British | Resigned 12 Feb 2008 |
17 | Andrew Philip Jackson | Director | 21 Mar 2001 | British | Resigned 31 Aug 2005 |
18 | Garry James Forster | Secretary | 21 Mar 2001 | - | Resigned 25 Nov 2004 |
19 | Sarah Elizabeth Atkinson | Secretary | 8 Mar 2001 | - | Resigned 21 Mar 2001 |
20 | Stuart John Doughty | Director | 24 Feb 1998 | British | Resigned 21 Mar 2001 |
21 | John Watson Reid | Director | 29 May 1997 | British | Resigned 28 Apr 2006 |
22 | Sarah Elizabeth Atkinson | Director | 29 May 1997 | - | Resigned 14 Aug 2001 |
23 | Peter Vincent Carolan | Director | 29 May 1997 | Irish | Resigned 31 Dec 2004 |
24 | Patrick Carney | Director | 29 May 1997 | British | Resigned 9 Dec 2002 |
25 | Sholto Douglas Bowie Carter | Director | 29 May 1997 | British | Resigned 1 Feb 2002 |
26 | John Gerard Kennedy | Director | 12 Sep 1996 | British | Resigned 29 May 1997 |
27 | Robert Eric Hough | Director | 4 Feb 1993 | British | Resigned 29 May 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Carillion (Am) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Carillion Utility Services Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 3 Oct 2018 | Download PDF 2 Pages |
2 | Address - Change Registered Office Company With Date Old New | 1 Oct 2018 | Download PDF 1 Pages |
3 | Persons With Significant Control - Change To A Person With Significant Control | 1 Oct 2018 | Download PDF 2 Pages |
4 | Insolvency - Liquidation Compulsory Winding Up Order | 1 Jul 2018 | Download PDF 2 Pages |
5 | Officers - Termination Secretary Company With Name Termination Date | 27 Jun 2018 | Download PDF 1 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2018 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 21 May 2018 | Download PDF 3 Pages |
8 | Accounts - Dormant | 7 Nov 2017 | Download PDF 8 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2017 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 18 May 2017 | Download PDF 5 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 29 Nov 2016 | Download PDF 1 Pages |
12 | Accounts - Dormant | 21 Sep 2016 | Download PDF 4 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2016 | Download PDF 7 Pages |
14 | Accounts - Total Exemption Small | 28 Sep 2015 | Download PDF 6 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2015 | Download PDF 7 Pages |
16 | Officers - Change Person Director Company With Change Date | 20 Mar 2015 | Download PDF 2 Pages |
17 | Officers - Change Person Director Company With Change Date | 10 Mar 2015 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 9 Mar 2015 | Download PDF 2 Pages |
19 | Officers - Change Person Secretary Company With Change Date | 9 Mar 2015 | Download PDF 1 Pages |
20 | Address - Change Registered Office Company With Date Old New | 2 Mar 2015 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 22 Sep 2014 | Download PDF 7 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2014 | Download PDF 7 Pages |
23 | Accounts - Dormant | 2 Sep 2013 | Download PDF 7 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2013 | Download PDF 7 Pages |
25 | Officers - Change Person Director Company With Change Date | 9 Aug 2012 | Download PDF 2 Pages |
26 | Accounts - Dormant | 22 Jun 2012 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2012 | Download PDF 7 Pages |
28 | Officers - Change Person Director Company With Change Date | 16 Dec 2011 | Download PDF 2 Pages |
29 | Accounts - Dormant | 2 Sep 2011 | Download PDF 9 Pages |
30 | Officers - Appoint Person Director Company With Name | 1 Sep 2011 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 1 Sep 2011 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2011 | Download PDF 7 Pages |
33 | Accounts - Full | 3 Oct 2010 | Download PDF 12 Pages |
34 | Officers - Change Person Director Company With Change Date | 24 Sep 2010 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2010 | Download PDF 5 Pages |
36 | Officers - Termination Director Company With Name | 10 May 2010 | Download PDF 1 Pages |
37 | Officers - Change Person Director Company With Change Date | 9 Nov 2009 | Download PDF 2 Pages |
38 | Officers - Change Person Secretary Company With Change Date | 21 Oct 2009 | Download PDF 1 Pages |
39 | Accounts - Full | 25 Jul 2009 | Download PDF 11 Pages |
40 | Officers - Legacy | 19 Jun 2009 | Download PDF 1 Pages |
41 | Officers - Legacy | 2 Jun 2009 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 22 May 2009 | Download PDF 4 Pages |
43 | Accounts - Full | 11 Dec 2008 | Download PDF 11 Pages |
44 | Auditors - Resignation Company | 16 Jul 2008 | Download PDF 3 Pages |
45 | Annual Return - Legacy | 24 Jun 2008 | Download PDF 8 Pages |
46 | Officers - Legacy | 24 Jun 2008 | Download PDF 1 Pages |
47 | Annual Return - Legacy | 17 Jun 2008 | Download PDF 5 Pages |
48 | Officers - Legacy | 1 Apr 2008 | Download PDF 11 Pages |
49 | Address - Legacy | 25 Mar 2008 | Download PDF 1 Pages |
50 | Change Of Name - Certificate Company | 12 Mar 2008 | Download PDF 2 Pages |
51 | Officers - Legacy | 26 Feb 2008 | Download PDF 1 Pages |
52 | Officers - Legacy | 25 Feb 2008 | Download PDF 1 Pages |
53 | Officers - Legacy | 29 Oct 2007 | Download PDF 1 Pages |
54 | Officers - Legacy | 25 Oct 2007 | Download PDF 1 Pages |
55 | Officers - Legacy | 25 Oct 2007 | Download PDF 1 Pages |
56 | Officers - Legacy | 25 Oct 2007 | Download PDF 1 Pages |
57 | Officers - Legacy | 25 Oct 2007 | Download PDF 1 Pages |
58 | Accounts - Full | 12 Jul 2007 | Download PDF 14 Pages |
59 | Annual Return - Legacy | 5 Jun 2007 | Download PDF 3 Pages |
60 | Officers - Legacy | 25 Apr 2007 | Download PDF 1 Pages |
61 | Accounts - Full | 3 Jan 2007 | Download PDF 13 Pages |
62 | Annual Return - Legacy | 25 Jul 2006 | Download PDF 3 Pages |
63 | Officers - Legacy | 19 Jul 2006 | Download PDF 1 Pages |
64 | Officers - Legacy | 26 Jun 2006 | Download PDF 1 Pages |
65 | Officers - Legacy | 5 Jun 2006 | Download PDF 1 Pages |
66 | Officers - Legacy | 1 Jun 2006 | Download PDF 1 Pages |
67 | Officers - Legacy | 18 Jan 2006 | Download PDF 2 Pages |
68 | Officers - Legacy | 18 Jan 2006 | Download PDF 1 Pages |
69 | Officers - Legacy | 5 Dec 2005 | Download PDF 2 Pages |
70 | Accounts - Group | 4 Nov 2005 | Download PDF 34 Pages |
71 | Officers - Legacy | 14 Sep 2005 | Download PDF 5 Pages |
72 | Officers - Legacy | 6 Sep 2005 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 21 Jul 2005 | Download PDF 3 Pages |
74 | Officers - Legacy | 21 Feb 2005 | Download PDF 3 Pages |
75 | Accounts - Group | 4 Feb 2005 | Download PDF 33 Pages |
76 | Officers - Legacy | 17 Jan 2005 | Download PDF 1 Pages |
77 | Officers - Legacy | 11 Jan 2005 | Download PDF 1 Pages |
78 | Officers - Legacy | 11 Jan 2005 | Download PDF 2 Pages |
79 | Annual Return - Legacy | 18 Oct 2004 | Download PDF 7 Pages |
80 | Accounts - Group | 12 Aug 2003 | Download PDF 34 Pages |
81 | Annual Return - Legacy | 12 Jun 2003 | Download PDF 8 Pages |
82 | Auditors - Resignation Company | 20 Mar 2003 | Download PDF 2 Pages |
83 | Address - Legacy | 17 Mar 2003 | Download PDF 1 Pages |
84 | Officers - Legacy | 16 Dec 2002 | Download PDF 1 Pages |
85 | Accounts - Group | 4 Nov 2002 | Download PDF 30 Pages |
86 | Annual Return - Legacy | 2 Aug 2002 | Download PDF 9 Pages |
87 | Officers - Legacy | 2 Aug 2002 | Download PDF 1 Pages |
88 | Officers - Legacy | 5 Feb 2002 | Download PDF 2 Pages |
89 | Change Of Name - Certificate Company | 31 Dec 2001 | Download PDF 2 Pages |
90 | Accounts - Legacy | 3 Nov 2001 | Download PDF 1 Pages |
91 | Officers - Legacy | 26 Sep 2001 | Download PDF 1 Pages |
92 | Accounts - Group | 3 Sep 2001 | Download PDF 29 Pages |
93 | Mortgage - Legacy | 8 Aug 2001 | Download PDF 2 Pages |
94 | Mortgage - Legacy | 8 Aug 2001 | Download PDF 2 Pages |
95 | Mortgage - Legacy | 8 Aug 2001 | Download PDF 3 Pages |
96 | Annual Return - Legacy | 3 Jul 2001 | Download PDF 8 Pages |
97 | Officers - Legacy | 10 Apr 2001 | Download PDF 4 Pages |
98 | Officers - Legacy | 10 Apr 2001 | Download PDF 2 Pages |
99 | Officers - Legacy | 30 Mar 2001 | Download PDF 1 Pages |
100 | Officers - Legacy | 30 Mar 2001 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |