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

CARILLION UTILITY SERVICES S.E. LIMITED

4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
Company Registration Number
02355338
Private Limited Company
Liquidation

Company Overview

About Carillion Utility Services S.e. Ltd
CARILLION UTILITY SERVICES S.E. LIMITED was founded on 1989-03-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Carillion Utility Services S.e. 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 UTILITY SERVICES S.E. LIMITED
 
Legal Registered Office
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
Other companies in WV1
 
Previous Names
ALFRED MCALPINE UTILITY SERVICES SE LIMITED18/03/2008
Filing Information
Company Number 02355338
Company ID Number 02355338
Date formed 1989-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2023-02-05 16:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION UTILITY SERVICES S.E. 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 UTILITY SERVICES S.E. LIMITED
The following companies were found which have the same name as CARILLION UTILITY SERVICES S.E. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARILLION UTILITY SERVICES S.E. LIMITED Unknown

Company Officers of CARILLION UTILITY SERVICES S.E. LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS TAPP
Company Secretary 2008-02-12 2018-06-25
RICHARD JOHN HOWSON
Director 2011-09-28 2018-01-15
ADAM RICHARD GREEN
Director 2011-12-09 2017-09-18
ZAFAR IQBAL KHAN
Director 2014-01-10 2017-09-11
TIMOTHY FRANCIS GEORGE
Company Secretary 2009-03-30 2017-06-30
ALAN HAYWARD
Director 2013-01-10 2017-01-06
RICHARD JOHN ADAM
Director 2009-03-27 2016-10-31
JOSEPH JOHN LEDWIDGE
Director 2009-03-27 2012-11-22
KAREN JANE BOOTH
Director 2010-03-24 2011-12-31
PETER RUDULPH JONES
Director 2009-05-31 2011-08-26
STEPHEN JEFFREY COCLIFF
Director 2007-10-18 2009-05-31
CHRISTOPHER MICHAEL LEE
Company Secretary 2005-12-01 2008-02-12
AM NOMINEES LIMITED
Director 2006-02-01 2008-02-12
ROBERT WILLIAM MEMMOTT
Director 2005-11-01 2007-10-18
DOMINIC JOSEPH LAVELLE
Director 2004-10-04 2007-04-23
NEIL DAVID COCKER
Director 2002-09-10 2006-04-28
CAROLINE PATRICIA HIGGINS
Company Secretary 2004-11-25 2005-12-01
ANDREW PHILIP JACKSON
Director 2005-01-04 2005-08-31
PETER VINCENT CAROLAN
Director 2002-09-10 2004-12-31
GARRY JAMES FORSTER
Company Secretary 2002-09-10 2004-11-25
GARRY JAMES FORSTER
Director 2002-09-20 2004-11-25
ANDREW PHILIP JACKSON
Director 2002-09-10 2003-12-20
IAN MICHAEL GRICE
Director 2002-09-10 2003-12-10
ANDREW PAUL MAYES
Company Secretary 1998-01-02 2002-09-09
MICHAEL GEORGE DODSON
Director 1997-10-30 2002-09-09
MARK RICHARD JONES
Director 1998-01-02 2002-09-09
ANDREW PAUL MAYES
Director 1998-01-02 2002-09-09
PHILIP ARTHUR ELLIS
Company Secretary 1997-10-30 1998-01-02
JOHN FRANCIS DEVANEY
Director 1997-10-30 1998-01-02
EDWARD JONATHAN LEAN
Director 1997-12-18 1998-01-02
PAUL COLIN MARSH
Director 1997-10-30 1998-01-02
SIMON ANDREW SWEET
Company Secretary 1995-09-29 1997-10-30
PHILIP ARTHUR ELLIS
Director 1995-09-29 1997-10-30
PHILIP ARTHUR ELLIS
Company Secretary 1993-03-01 1995-09-29

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
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 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 Utility Services Group Limited as a person with significant control on 2018-10-01
2018-08-13TM02Termination of appointment of Westley Maffei on 2018-08-09
2018-07-01COCOMPCompulsory winding up order
2018-06-27TM02Termination of appointment of Richard Francis Tapp on 2018-06-25
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GREEN
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
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 20100000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-10-27CH01Director's details changed for Mr Zafar Iqbal Khan on 2014-03-31
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 20100000
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07CH01Director's details changed for Mr Alan Hayward on 2015-03-02
2015-03-20CH01Director's details changed for Mr Nigel Paul Taylor on 2015-03-17
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREEN / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 20100000
2015-03-02AR0101/03/15 FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 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
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 20100000
2014-03-03AR0101/03/14 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER
2014-01-10AP01DIRECTOR APPOINTED MR ZAFAR IQBAL KHAN
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10SH0105/06/13 STATEMENT OF CAPITAL GBP 20100000
2013-03-01AR0101/03/13 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEDWIDGE
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0101/03/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-12-14AP01DIRECTOR APPOINTED ADAM GREEN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-09-01AP01DIRECTOR APPOINTED NIGEL PAUL TAYLOR
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2011-03-01AR0101/03/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED EMMA MERCER
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE BOOTH / 01/12/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONES / 20/09/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA MERCER / 27/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA MERCER / 31/08/2010
2010-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-25RES01ADOPT ARTICLES 21/07/2010
2010-08-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINS
2010-03-24AP01DIRECTOR APPOINTED MRS KAREN JANE BOOTH
2010-03-01AR0101/03/10 FULL LIST
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19288aDIRECTOR APPOINTED PETER JONES
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COCLIFF
2009-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-30288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2009-03-30288aDIRECTOR APPOINTED RICHARD JOHN ADAM
2009-03-30288aDIRECTOR APPOINTED EMMA MERCER
2009-03-30288aDIRECTOR APPOINTED JOSEPH JOHN LEDWIDGE
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED
2008-07-17AUDAUDITOR'S RESIGNATION
2008-04-01288aDIRECTOR APPOINTED LEE JAMES MILLS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ
2008-03-18CERTNMCOMPANY NAME CHANGED ALFRED MCALPINE UTILITY SERVICES SE LIMITED CERTIFICATE ISSUED ON 18/03/08
2008-02-26288aSECRETARY APPOINTED RICHARD FRANCIS TAPP
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER LEE
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CARILLION UTILITY SERVICES S.E. 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
Petitions to Wind Up (Companies)2018-05-17
Fines / Sanctions
No fines or sanctions have been issued against CARILLION UTILITY SERVICES S.E. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-01-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CARILLION UTILITY SERVICES S.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARILLION UTILITY SERVICES S.E. LIMITED
Trademarks
We have not found any records of CARILLION UTILITY SERVICES S.E. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARILLION UTILITY SERVICES S.E. 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 (43210 - Electrical installation) as CARILLION UTILITY SERVICES S.E. LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CARILLION UTILITY SERVICES S.E. 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 UTILITY SERVICES S.E. LIMITEDEvent Date2018-04-24
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) case number 003397 CR-2018-003397 A Petition to wind up the above-named company (registered no 02355338) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 24 April 2018 by Lee James Mills 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 UTILITY SERVICES S.E. 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 UTILITY SERVICES S.E. 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