CONSUMERS UTILITY COSTS LIMITED

CONSUMERS UTILITY COSTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCONSUMERS UTILITY COSTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01041681
    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 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 AddressNo

    What are the latest accounts for CONSUMERS UTILITY COSTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CONSUMERS UTILITY COSTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Paul Anthony Connor as a director on Oct 12, 2021

    2 pagesAP01

    Appointment of Mr Mark Dickinson as a director on Oct 12, 2021

    2 pagesAP01

    Miscellaneous

    Statement of fact name correction incorrect name - consumere utility costs LIMITED – correct name consumers utility costs LIMITED
    1 pagesMISC

    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

    3 pagesDS01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 10,000
    SH01

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

    9 pagesAA

    Director's details changed for Mr Jonathan Yorke Stuart Henderson on Apr 04, 2013

    2 pagesCH01

    Director's details changed for Mr Jonathan Yorke Stuart Henderson on Apr 04, 2013

    2 pagesCH01

    Annual return made up to Nov 06, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 06, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Nov 06, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of CONSUMERS UTILITY COSTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMAT REGISTRARS LIMITED
    Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    8
    Secretary
    Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    8
    Identification TypeUK Limited Company
    Registration Number1855693
    71916190001
    CONNOR, Paul Anthony
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Director
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    United KingdomBritishChartered Accountant198622290024
    DICKINSON, Mark
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Director
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    United KingdomBritishDirector218799460001
    HENDERSON, Jonathan Yorke Stuart
    Bourne Court
    Southend Road
    IG8 8HD Woodford Green
    19-20
    Essex
    United Kingdom
    Director
    Bourne Court
    Southend Road
    IG8 8HD Woodford Green
    19-20
    Essex
    United Kingdom
    EnglandBritishDirector40671690004
    GAFFIKIN, Wendy Elizabeth Anne
    New Forest Drive
    SO42 7QT Brockenhurst
    28
    Hampshire
    United Kingdom
    Secretary
    New Forest Drive
    SO42 7QT Brockenhurst
    28
    Hampshire
    United Kingdom
    British129680860001
    KEDGE, Beate Katharina
    10 Doubledays
    RH15 0HT Burgess Hill
    West Sussex
    Secretary
    10 Doubledays
    RH15 0HT Burgess Hill
    West Sussex
    German29442210001
    ROBINSON, Jennifer
    43 Crescent Road
    RH15 8EH Burgess Hill
    West Sussex
    Secretary
    43 Crescent Road
    RH15 8EH Burgess Hill
    West Sussex
    British111064720001
    ROSE, Gill
    42 Pearson Road
    Poundhill
    RH10 7AX Crawley
    West Sussex
    Secretary
    42 Pearson Road
    Poundhill
    RH10 7AX Crawley
    West Sussex
    British83773160001
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    CHALMERS, Ian
    Ruspers
    Rusper Road, Ifield
    RH11 0LR Crawley
    West Sussex
    Director
    Ruspers
    Rusper Road, Ifield
    RH11 0LR Crawley
    West Sussex
    BritishManaging Director98756110001
    DALE, Roger Ian
    6 Hewells Court
    Black Horse Way
    RH12 1NP Horsham
    West Sussex
    Director
    6 Hewells Court
    Black Horse Way
    RH12 1NP Horsham
    West Sussex
    BritishDirector110551420001
    EDWARDS, Simon Martin
    38 Irwin Drive
    RH12 1NH Horsham
    Director
    38 Irwin Drive
    RH12 1NH Horsham
    EnglandBritishCompany Director18632370002
    FITZPATRICK, John Victor
    Whitby House
    Crowborough Road Nutley
    TN22 3HY East Sussex
    Director
    Whitby House
    Crowborough Road Nutley
    TN22 3HY East Sussex
    BritishManaging Director24677760001
    GAFFIKIN, Wendy Elizabeth Anne
    New Forest Drive
    SO42 7QT Brockenhurst
    28
    Hampshire
    United Kingdom
    Director
    New Forest Drive
    SO42 7QT Brockenhurst
    28
    Hampshire
    United Kingdom
    British129680860001
    KEDGE, Beate Katharina
    7 Hewells Court
    Blackhorse Way
    RH12 1NP Horsham
    Director
    7 Hewells Court
    Blackhorse Way
    RH12 1NP Horsham
    German29442210002
    ROBINSON, Jennifer
    43 Crescent Road
    RH15 8EH Burgess Hill
    West Sussex
    Director
    43 Crescent Road
    RH15 8EH Burgess Hill
    West Sussex
    EnglandBritishFinance Director111064720001
    STEPHENS, Timothy Edward
    Warren House
    Horney Common
    TN22 3EA Uckfield
    East Sussex
    Director
    Warren House
    Horney Common
    TN22 3EA Uckfield
    East Sussex
    BritishDirector18632360001
    ZANT-BOER, Ian Leslie
    Maidford Road
    NN12 8HE Farthingstone
    Garden Cottage Little Court
    Northamptonshire
    Director
    Maidford Road
    NN12 8HE Farthingstone
    Garden Cottage Little Court
    Northamptonshire
    EnglandBritishSolicitor141268510001

    Does CONSUMERS UTILITY COSTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 01, 2007Registration of a charge (395)
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Nationwide Anglia Building Society
    Transactions
    • Jan 17, 1990Registration of a charge
    • May 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Nationwide Anglia Building Society
    Transactions
    • Jan 17, 1990Registration of a charge
    • Aug 11, 2007Statement 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