ENTERPRISE UTILITY SERVICES (DCE) LIMITED
Overview
| Company Name | ENTERPRISE UTILITY SERVICES (DCE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00928292 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENTERPRISE UTILITY SERVICES (DCE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEWSBURY CIVIL ENGINEERING COMPANY LIMITED | Mar 05, 1968 | Mar 05, 1968 |
What are the latest accounts for ENTERPRISE UTILITY SERVICES (DCE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ENTERPRISE UTILITY SERVICES (DCE) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENTERPRISE UTILITY SERVICES (DCE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 25 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2018 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2017 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2016 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2015 | 9 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Nelson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Melvyn Ewell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of John Flood as a director | 1 pages | TM01 | ||||||||||
Appointment of Sherard Secretariat Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Birch as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Melvyn Ewell as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Latham Nelson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Fraser as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Arnold as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ENTERPRISE UTILITY SERVICES (DCE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England |
| 109588620001 | ||||||||||
| BIRCH, Paul | Director | Chester Road Old Trafford M32 0RS Manchester Trafford House | England | British | 76116640003 | |||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
| GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | 36153790001 | ||||||||||
| MCGRATH, Gerard | Secretary | 36 Church Lane WF14 9HX Mirfield West Yorkshire | British | 19979560001 | ||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| BERMINGHAM, Joy Marie | Director | 1 Towngate Grove Worrall S35 0BE Sheffield South Yorkshire | British | 61310840001 | ||||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 73695830003 | |||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||||||
| KEOGH, Sean | Director | Whitehead Farm 650 Whittingham Lane Goosnargh PR3 2JJ Preston Lancashire | United Kingdom | British | 123405900001 | |||||||||
| KIRKBY, Neil Robert Ernest | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 51438040006 | |||||||||
| MALONEY, John Gerard | Director | 10 Pendle Hill Grimsargh PR2 5BG Preston Lancashire | Irish | 96964980001 | ||||||||||
| MCGRATH, Dennis | Director | 5 Top Meadow Hopton WF14 8QA Mirfield West Yorkshire | British | 19979580001 | ||||||||||
| MCGRATH, John James | Director | 43 Hopton Lane Hopton WF14 8ES Mirfield West Yorkshire | England | British | 28654640002 | |||||||||
| MCGRATH, Michael Anthony | Director | 2 Boyfe Hall Colnebridge HD5 0PY Huddersfield West Yorkshire | United Kingdom | British | 29258850001 | |||||||||
| MCGRATH, Sheila | Director | 9 Quarry Road WF13 2RZ Dewsbury West Yorkshire | British | 19979590001 | ||||||||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||||||
| MCLAUGHLIN, Owen Gerard | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British | 17129800004 | |||||||||
| NELSON, Andrew Latham | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | United Kingdom | British | 36191090003 | |||||||||
| THORNTON, James Stephen | Director | 9 Hilly Croft Bromley Cross BL7 9HN Bolton Lancashire | British | 67569070001 |
Does ENTERPRISE UTILITY SERVICES (DCE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
| ||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
| 3 |
| Members voluntary liquidation |
|
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