ENTERPRISE UTILITY SERVICES (DCE) LIMITED

ENTERPRISE UTILITY SERVICES (DCE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameENTERPRISE UTILITY SERVICES (DCE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00928292
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENTERPRISE UTILITY SERVICES (DCE) LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is ENTERPRISE UTILITY SERVICES (DCE) LIMITED located?

    Registered Office Address
    Trafford House Chester Road
    Old Trafford
    M32 0RS Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE UTILITY SERVICES (DCE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEWSBURY CIVIL ENGINEERING COMPANY LIMITEDMar 05, 1968Mar 05, 1968

    What are the latest accounts for ENTERPRISE UTILITY SERVICES (DCE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ENTERPRISE UTILITY SERVICES (DCE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENTERPRISE UTILITY SERVICES (DCE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    25 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 25, 2018

    13 pagesLIQ03

    Registered office address changed from West Point Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on Feb 07, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 25, 2017

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 25, 2016

    8 pages4.68

    Liquidators' statement of receipts and payments to Jun 25, 2015

    9 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on Jul 18, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2014

    LRESSP

    Termination of appointment of Andrew Nelson as a director

    1 pagesTM01

    Termination of appointment of Melvyn Ewell as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of John Flood as a director

    1 pagesTM01

    Appointment of Sherard Secretariat Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Paul Birch as a secretary

    1 pagesTM02

    Appointment of Mr Melvyn Ewell as a director

    2 pagesAP01

    Appointment of Mr Andrew Latham Nelson as a director

    2 pagesAP01

    Termination of appointment of Ian Fraser as a director

    1 pagesTM01

    Termination of appointment of David Arnold as a director

    1 pagesTM01

    Who are the officers of ENTERPRISE UTILITY SERVICES (DCE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Secretary
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    Chester Road
    Old Trafford
    M32 0RS Manchester
    Trafford House
    Director
    Chester Road
    Old Trafford
    M32 0RS Manchester
    Trafford House
    EnglandBritish76116640003
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    MCGRATH, Gerard
    36 Church Lane
    WF14 9HX Mirfield
    West Yorkshire
    Secretary
    36 Church Lane
    WF14 9HX Mirfield
    West Yorkshire
    British19979560001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    BERMINGHAM, Joy Marie
    1 Towngate Grove
    Worrall
    S35 0BE Sheffield
    South Yorkshire
    Director
    1 Towngate Grove
    Worrall
    S35 0BE Sheffield
    South Yorkshire
    British61310840001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    KEOGH, Sean
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    Director
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    United KingdomBritish123405900001
    KIRKBY, Neil Robert Ernest
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish51438040006
    MALONEY, John Gerard
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    Director
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    Irish96964980001
    MCGRATH, Dennis
    5 Top Meadow
    Hopton
    WF14 8QA Mirfield
    West Yorkshire
    Director
    5 Top Meadow
    Hopton
    WF14 8QA Mirfield
    West Yorkshire
    British19979580001
    MCGRATH, John James
    43 Hopton Lane
    Hopton
    WF14 8ES Mirfield
    West Yorkshire
    Director
    43 Hopton Lane
    Hopton
    WF14 8ES Mirfield
    West Yorkshire
    EnglandBritish28654640002
    MCGRATH, Michael Anthony
    2 Boyfe Hall
    Colnebridge
    HD5 0PY Huddersfield
    West Yorkshire
    Director
    2 Boyfe Hall
    Colnebridge
    HD5 0PY Huddersfield
    West Yorkshire
    United KingdomBritish29258850001
    MCGRATH, Sheila
    9 Quarry Road
    WF13 2RZ Dewsbury
    West Yorkshire
    Director
    9 Quarry Road
    WF13 2RZ Dewsbury
    West Yorkshire
    British19979590001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish96596920001
    MCLAUGHLIN, Owen Gerard
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    United KingdomBritish17129800004
    NELSON, Andrew Latham
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    United KingdomBritish36191090003
    THORNTON, James Stephen
    9 Hilly Croft
    Bromley Cross
    BL7 9HN Bolton
    Lancashire
    Director
    9 Hilly Croft
    Bromley Cross
    BL7 9HN Bolton
    Lancashire
    British67569070001

    Does ENTERPRISE UTILITY SERVICES (DCE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2000Administration started
    Jun 14, 2001Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Peter Terry
    Kpmg
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Julian Whale
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    2
    DateType
    Mar 12, 2001Date of meeting to approve CVA
    Jun 11, 2008Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Julian Whale
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    Peter Terry
    Kpmg
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    3
    DateType
    Jun 26, 2014Commencement of winding up
    Feb 18, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Beverley Ellice Budsworth
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester
    practitioner
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester

    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