CONSUMERS UTILITY COSTS LIMITED
Overview
Company Name | CONSUMERS UTILITY COSTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01041681 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONSUMERS UTILITY COSTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONSUMERS UTILITY COSTS LIMITED located?
Registered Office Address | 19-20 Bourne Court Southend Road IG8 8HD Woodford Green Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONSUMERS UTILITY COSTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CONSUMERS UTILITY COSTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Paul Anthony Connor as a director on Oct 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Dickinson as a director on Oct 12, 2021 | 2 pages | AP01 | ||||||||||
Miscellaneous Statement of fact name correction incorrect name - consumere utility costs LIMITED – correct name consumers utility costs LIMITED | 1 pages | MISC | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Yorke Stuart Henderson on Apr 04, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Yorke Stuart Henderson on Apr 04, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Nov 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CONSUMERS UTILITY COSTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMAT REGISTRARS LIMITED | Secretary | Gray's Inn Square Gray's Inn WC1R 5JQ London 8 |
| 71916190001 | ||||||||||
CONNOR, Paul Anthony | Director | Progress Park Orders Lane PR4 2TZ Kirkham 29 Lancashire | United Kingdom | British | Chartered Accountant | 198622290024 | ||||||||
DICKINSON, Mark | Director | Progress Park Orders Lane PR4 2TZ Kirkham 29 Lancashire | United Kingdom | British | Director | 218799460001 | ||||||||
HENDERSON, Jonathan Yorke Stuart | Director | Bourne Court Southend Road IG8 8HD Woodford Green 19-20 Essex United Kingdom | England | British | Director | 40671690004 | ||||||||
GAFFIKIN, Wendy Elizabeth Anne | Secretary | New Forest Drive SO42 7QT Brockenhurst 28 Hampshire United Kingdom | British | 129680860001 | ||||||||||
KEDGE, Beate Katharina | Secretary | 10 Doubledays RH15 0HT Burgess Hill West Sussex | German | 29442210001 | ||||||||||
ROBINSON, Jennifer | Secretary | 43 Crescent Road RH15 8EH Burgess Hill West Sussex | British | 111064720001 | ||||||||||
ROSE, Gill | Secretary | 42 Pearson Road Poundhill RH10 7AX Crawley West Sussex | British | 83773160001 | ||||||||||
EMW SECRETARIES LIMITED | Secretary | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 93910510003 | |||||||||||
CHALMERS, Ian | Director | Ruspers Rusper Road, Ifield RH11 0LR Crawley West Sussex | British | Managing Director | 98756110001 | |||||||||
DALE, Roger Ian | Director | 6 Hewells Court Black Horse Way RH12 1NP Horsham West Sussex | British | Director | 110551420001 | |||||||||
EDWARDS, Simon Martin | Director | 38 Irwin Drive RH12 1NH Horsham | England | British | Company Director | 18632370002 | ||||||||
FITZPATRICK, John Victor | Director | Whitby House Crowborough Road Nutley TN22 3HY East Sussex | British | Managing Director | 24677760001 | |||||||||
GAFFIKIN, Wendy Elizabeth Anne | Director | New Forest Drive SO42 7QT Brockenhurst 28 Hampshire United Kingdom | British | 129680860001 | ||||||||||
KEDGE, Beate Katharina | Director | 7 Hewells Court Blackhorse Way RH12 1NP Horsham | German | 29442210002 | ||||||||||
ROBINSON, Jennifer | Director | 43 Crescent Road RH15 8EH Burgess Hill West Sussex | England | British | Finance Director | 111064720001 | ||||||||
STEPHENS, Timothy Edward | Director | Warren House Horney Common TN22 3EA Uckfield East Sussex | British | Director | 18632360001 | |||||||||
ZANT-BOER, Ian Leslie | Director | Maidford Road NN12 8HE Farthingstone Garden Cottage Little Court Northamptonshire | England | British | Solicitor | 141268510001 |
Does CONSUMERS UTILITY COSTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 13, 2009 Delivered On Oct 15, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 21, 2007 Delivered On Sep 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
Mortgage | Created On Jan 15, 1990 Delivered On Jan 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee including further advances | |
Short particulars All that f/h property situate and k/a cuc house old brighton road pease pottage crawley west sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 15, 1990 Delivered On Jan 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the company'S. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
|
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