ALFRED MCALPINE UTILITY SERVICES NW LIMITED

ALFRED MCALPINE UTILITY SERVICES NW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALFRED MCALPINE UTILITY SERVICES NW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00521510
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALFRED MCALPINE UTILITY SERVICES NW LIMITED?

    • (4521) /

    Where is ALFRED MCALPINE UTILITY SERVICES NW LIMITED located?

    Registered Office Address
    24 Birch Street
    WV1 4HY Wolverhampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ALFRED MCALPINE UTILITY SERVICES NW LIMITED?

    Previous Company Names
    Company NameFromUntil
    RYAN UTILITY SERVICES LIMITEDNov 20, 2000Nov 20, 2000
    D.J. RYAN & SONS LIMITEDJul 07, 1953Jul 07, 1953

    What are the latest accounts for ALFRED MCALPINE UTILITY SERVICES NW LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2009
    Next Accounts Due OnSep 30, 2010
    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest confirmation statement for ALFRED MCALPINE UTILITY SERVICES NW LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 17, 2016
    Next Confirmation Statement DueOct 31, 2016
    OverdueYes

    What is the status of the latest annual return for ALFRED MCALPINE UTILITY SERVICES NW LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for ALFRED MCALPINE UTILITY SERVICES NW LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lee James Mills as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Timothy Francis George as a secretary on Sep 28, 2018

    2 pagesTM02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Andrew Wilkins as a director

    1 pagesTM01

    Annual return made up to Oct 17, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2009

    Statement of capital on Oct 22, 2009

    • Capital: GBP 1,449,628
    SH01
    Annotations
    DateAnnotation
    Dec 05, 2025Other Any information marked (#) was made unavailable on 05/12/2025 under section 1088 of the Companies Act 2006.

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Dec 05, 2025Other Any information marked (#) was made unavailable on 05/12/2025 under section 1088 of the Companies Act 2006.

    legacy

    1 pages287

    legacy

    11 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a
    Annotations
    DateAnnotation
    Dec 05, 2025Other Any information marked (#) was made unavailable on 05/12/2025 under section 1088 of the Companies Act 2006.

    Accounts for a dormant company made up to Dec 31, 2006

    5 pagesAA

    legacy

    15 pages288a

    legacy

    1 pages288b

    Who are the officers of ALFRED MCALPINE UTILITY SERVICES NW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COFFEY, Stephanie Helen
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    Secretary
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    British81328280002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    MEADOWS, John
    39 Beech Walk
    Pennington
    WN7 3LL Leigh
    Lancashire
    Secretary
    39 Beech Walk
    Pennington
    WN7 3LL Leigh
    Lancashire
    British101833160001
    STONES, Michael John
    23 Muirfield Close
    Fulwood
    PR2 7EA Preston
    Lancashire
    Secretary
    23 Muirfield Close
    Fulwood
    PR2 7EA Preston
    Lancashire
    British68468490001
    ARMSTRONG, Neil Patrick
    4 Euxton Hall Gardens
    Euxton
    PR7 6PB Chorley
    Lancashire
    Director
    4 Euxton Hall Gardens
    Euxton
    PR7 6PB Chorley
    Lancashire
    Irish104897110001
    BROOKES, Philip
    Tudor House
    Lime Tree Avenue
    LS23 6DP Boston Spa
    West Yorkshire
    Director
    Tudor House
    Lime Tree Avenue
    LS23 6DP Boston Spa
    West Yorkshire
    United KingdomBritish89559990001
    BROWN, David Robertson
    11 Dorchester Road
    Fixby
    HD2 2JZ Huddersfield
    Director
    11 Dorchester Road
    Fixby
    HD2 2JZ Huddersfield
    United KingdomBritish39067610002
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    CAROLAN, Peter Vincent
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Director
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Irish62299930001
    COCKER, Neil David
    5 Rossett Close
    Kingsmead
    CW9 8WP Northwich
    Cheshire
    Director
    5 Rossett Close
    Kingsmead
    CW9 8WP Northwich
    Cheshire
    EnglandBritish260158230001
    DARBYSHIRE, John Peter
    12 Salisbury Drive
    M25 0HU Prestwich
    Manchester
    Director
    12 Salisbury Drive
    M25 0HU Prestwich
    Manchester
    British69930320002
    FOX, Kenneth
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    Director
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    United KingdomBritish15540580001
    FRASER, Richard
    4 Severn Hill
    Fulwood
    PR2 3RD Preston
    Lancashire
    Director
    4 Severn Hill
    Fulwood
    PR2 3RD Preston
    Lancashire
    United KingdomBritish79090001
    GREENHALGH, Donald
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    Director
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    British47084170002
    GREENOUGH, Michael Robert
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    Director
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    British53010640001
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritish44883010002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    LANSOM, Stewart Paul
    23 Park Street
    FY8 5LU Lytham
    Lancashire
    Director
    23 Park Street
    FY8 5LU Lytham
    Lancashire
    British79070008
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    LAWLESS, Dennis Arthur
    14 Sevenoaks
    PR7 3NS Chorley
    Lancashire
    Director
    14 Sevenoaks
    PR7 3NS Chorley
    Lancashire
    British46658890003
    LEACH, William Anthony
    17 Claybank Drive
    Tottington
    BL8 4BU Bury
    Lancashire
    Director
    17 Claybank Drive
    Tottington
    BL8 4BU Bury
    Lancashire
    British66732560001
    MEADOWS, John
    39 Beech Walk
    Pennington
    WN7 3LL Leigh
    Lancashire
    Director
    39 Beech Walk
    Pennington
    WN7 3LL Leigh
    Lancashire
    EnglandBritish101833160001
    MEMMOTT, Robert William
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    Director
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    British109306950001
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritish53951880001
    O'BRIEN, Neil Christopher
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    Director
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    British58219210001
    ROWAN, Michael William
    Jinbabyne 1 Field Farm Drive
    Edingale
    B79 9LF Tamworth
    Staffordshire
    Director
    Jinbabyne 1 Field Farm Drive
    Edingale
    B79 9LF Tamworth
    Staffordshire
    British72210350002
    RYAN, Daniel Joseph
    Button Mill
    Inglewhite
    PR3 2LE Preston
    Lancashire
    Director
    Button Mill
    Inglewhite
    PR3 2LE Preston
    Lancashire
    British1472220001
    RYAN, John Timothy Anthony
    Bank Hall
    Sawley
    BB7 4RS Clitheroe
    Lancashire
    Director
    Bank Hall
    Sawley
    BB7 4RS Clitheroe
    Lancashire
    British39428900001
    RYAN, Michael Bernard
    Stafford House 102 Victoria Road
    Fulwood
    PR2 4NN Preston
    Lancashire
    Director
    Stafford House 102 Victoria Road
    Fulwood
    PR2 4NN Preston
    Lancashire
    British779240001
    SIMCOCK, Barry
    24 Poplar Drive
    ST3 3AZ Blurton
    Staffordshire
    Director
    24 Poplar Drive
    ST3 3AZ Blurton
    Staffordshire
    British74253700001
    WILKINS, Andrew Michael
    PR25
    Director
    PR25
    United KingdomBritish125411390001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007

    Does ALFRED MCALPINE UTILITY SERVICES NW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Sep 05, 2001
    Delivered On Sep 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattles plant machinery, 16 compressor & generator systems, 2 x computer servers (for further details please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 12, 1992
    Delivered On Feb 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises situate in station road pembroke dyfed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 21, 1992Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1992
    Delivered On Feb 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north west side of rough hey road preston lancashire t/n la 585346.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1992Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1992
    Delivered On Feb 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north east side of rough hey road, preston, lancashire. T/n la 525 287.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1992Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1992
    Delivered On Feb 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those premises known as longridge foundry, inglewhite road, (formerly higher lane) longridge, lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1992Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 1992
    Delivered On Feb 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see doc form M395 reference M198C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1992Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Apr 05, 1991
    Delivered On Apr 16, 1991
    Satisfied
    Amount secured
    Sterling pounds 172590.30 due from the company to the chargee pursuant to the terms of the agreement
    Short particulars
    All right title & interest in & to all sums payable (including by way of refund) under the insurance whereof are set out on form 395 (see form 395 for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 16, 1991Registration of a charge
    • Feb 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 24, 1990
    Delivered On Feb 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future includin book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 08, 1990Registration of a charge
    • Feb 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 31, 1988
    Delivered On Sep 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises situated off rough hey road, preston.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 01, 1988Registration of a charge
    • Feb 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 12, 1988
    Delivered On Apr 14, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north east side of rough hey road preston.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 14, 1988Registration of a charge
    • Feb 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 14, 1971
    Delivered On Dec 22, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at longridge foundry, longridge in the county of lancaster with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 22, 1971Registration of a charge
    • Feb 10, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0