Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARILLION SWINDON LIMITED
Company Information for

CARILLION SWINDON LIMITED

PWC 8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
02294384
Private Limited Company
Liquidation

Company Overview

About Carillion Swindon Ltd
CARILLION SWINDON LIMITED was founded on 1988-09-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Carillion Swindon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARILLION SWINDON LIMITED
 
Legal Registered Office
PWC 8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WV1
 
Filing Information
Company Number 02294384
Company ID Number 02294384
Date formed 1988-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 08:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION SWINDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARILLION SWINDON LIMITED
The following companies were found which have the same name as CARILLION SWINDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARILLION SWINDON LIMITED Unknown

Company Officers of CARILLION SWINDON LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL EASTWOOD
Director 1992-12-15 2018-06-18
MARK WILLIAM ORRISS
Director 2010-03-02 2018-06-18
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
TIMOTHY FRANCIS GEORGE
Company Secretary 2009-06-30 2017-06-30
RICHARD JOHN ADAM
Director 2007-04-02 2016-10-31
JOHN MCDONOUGH
Director 2001-05-16 2011-12-31
JEREMY BAKER
Director 2004-01-05 2009-12-31
TIMOTHY FRANCIS GEORGE
Company Secretary 1999-09-29 2009-06-30
ROGER WILLIAM ROBINSON
Director 2001-05-16 2009-06-30
CHRISTOPHER FRANCIS GIRLING
Director 2001-05-16 2007-04-02
GEOFFREY ARTHUR COOPER
Director 1995-06-01 2002-06-28
BERNARD JOHN SHARPLES
Director 1995-06-01 2001-05-16
EUAN MCEWAN
Company Secretary 1996-07-01 1999-09-29
BRIAN PELLARD
Director 1992-12-15 1999-07-01
JAMES JOSEPH MCCORMACK
Company Secretary 1995-06-01 1996-07-01
JAMES JOSEPH MCCORMACK
Director 1995-06-01 1996-07-01
GEOFFREY ARTHUR COOPER
Company Secretary 1992-12-15 1995-06-01
MICHAEL ROBERT HORNER
Director 1992-03-21 1994-03-21
SEAN DOMINIC HARDY CUFLEY
Company Secretary 1992-03-21 1992-12-15
ANTHONY JOHN COLLINS
Director 1992-03-21 1992-12-15
SEAN DOMINIC HARDY CUFLEY
Director 1992-03-21 1992-12-15
STEVEN KEITH REEVES
Director 1992-03-21 1992-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Notice to Registrar of Companies of Notice of disclaimer
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Plc as a person with significant control on 2018-10-01
2018-08-13TM02Termination of appointment of Westley Maffei on 2018-08-09
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM ORRISS
2018-07-01COCOMPCompulsory winding up order
2018-06-27CH01Director's details changed for Mr Mark William Orriss on 2018-06-25
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-01-09CH01Director's details changed for Mr Mark William Orriss on 2018-01-08
2017-11-07RES01ADOPT ARTICLES 20/10/2017
2017-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2017-11-07RES01ADOPT ARTICLES 20/10/2017
2017-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY FRANCIS GEORGE on 2015-03-02
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-12-23MISCSECTION 519
2014-12-19AUDAUDITOR'S RESIGNATION
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0121/03/14 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0121/03/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0121/03/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0121/03/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 15/03/2011
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ORRISS / 29/10/2010
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-03-22AR0121/03/10 FULL LIST
2010-03-02AP01DIRECTOR APPOINTED MR MARK WILLIAM ORRISS
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BAKER
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009
2009-07-14288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY GEORGE
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-03-23363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22288cSECRETARY'S PARTICULARS CHANGED
2005-04-13363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06363aRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-02-19288cDIRECTOR'S PARTICULARS CHANGED
2004-01-29288aNEW DIRECTOR APPOINTED
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-12363aRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-08-04288bDIRECTOR RESIGNED
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-26363aRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-06-29288cDIRECTOR'S PARTICULARS CHANGED
2001-06-05288bDIRECTOR RESIGNED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-27363aRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-10363aRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 4HY
1999-10-18288aNEW SECRETARY APPOINTED
1999-10-18288bSECRETARY RESIGNED
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-03CERTNMCOMPANY NAME CHANGED TARMAC SWINDON LIMITED CERTIFICATE ISSUED ON 04/08/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CARILLION SWINDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-06-20
Fines / Sanctions
No fines or sanctions have been issued against CARILLION SWINDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARILLION SWINDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of CARILLION SWINDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARILLION SWINDON LIMITED
Trademarks
We have not found any records of CARILLION SWINDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARILLION SWINDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CARILLION SWINDON LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CARILLION SWINDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCARILLION SWINDON LIMITEDEvent Date2018-04-23
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) case number 003388 CR-2018-003388 A Petition to wind up the above-named company (registered no 02294384) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 23 April 2018 by Simon Paul Eastwood and Mark William Orriss of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 13 June 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on 12 June 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARILLION SWINDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARILLION SWINDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1