SSE UTILITY SERVICES LIMITED

SSE UTILITY SERVICES LIMITED

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

    Company NameSSE UTILITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01689416
    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 SSE UTILITY SERVICES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is SSE UTILITY SERVICES LIMITED located?

    Registered Office Address
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SSE UTILITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE UTILITY SERVICES PLCFeb 08, 2002Feb 08, 2002
    M.P. BURKE PLCDec 29, 1982Dec 29, 1982

    What are the latest accounts for SSE UTILITY SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2014
    Next Accounts Due OnDec 31, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest confirmation statement for SSE UTILITY SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 01, 2016
    Next Confirmation Statement DueAug 15, 2016
    OverdueYes

    What is the status of the latest annual return for SSE UTILITY SERVICES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SSE UTILITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 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

    Appointment of Mr Mohammed Shehzad Khalid as a secretary on Mar 29, 2021

    3 pagesAP03

    Termination of appointment of Brian Dominic Sharma as a secretary on Mar 29, 2021

    2 pagesTM02

    Termination of appointment of Brian Dominic Sharma as a director on Mar 29, 2021

    1 pagesTM01

    Termination of appointment of Stuart John Hogarth as a director on Mar 29, 2021

    1 pagesTM01

    Termination of appointment of Rodney Alexander Grubb as a director on Mar 29, 2021

    1 pagesTM01

    Appointment of Mr Mohammed Shehzad Khalid as a director on Mar 28, 2021

    2 pagesAP01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Brian Dominic Sharma on Oct 02, 2017

    1 pagesCH03

    Director's details changed for Brian Dominic Sharma on Oct 02, 2017

    2 pagesCH01

    Change of details for Sse Contracting Group Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Notification of Sse Contracting Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for a person with significant control

    2 pagesPSC05

    Director's details changed for Stuart John Hogarth on Oct 02, 2017

    2 pagesCH01

    Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on Oct 02, 2017

    1 pagesAD01

    Termination of appointment of Christopher Michael Hillman as a director on Oct 01, 2015

    1 pagesTM01

    Termination of appointment of Mark William Mathieson as a director on Dec 12, 2014

    1 pagesTM01

    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

    4 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Who are the officers of SSE UTILITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHALID, Mohammed Shehzad
    Queen Anne Dr
    EH28 8PL Newbridge
    Unit 4
    United Kingdom
    Secretary
    Queen Anne Dr
    EH28 8PL Newbridge
    Unit 4
    United Kingdom
    283009090001
    KHALID, Mohammed Shehzad
    Queen Anne Drive
    EH28 8PL Newbridge
    Unit 4
    Director
    Queen Anne Drive
    EH28 8PL Newbridge
    Unit 4
    United KingdomBritishSolicitor282645380001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    HOLLINGSHEAD, Stephan
    Wales Hall Farm
    Church Street, Wales
    S26 5LQ Sheffield
    South Yorkshire
    Secretary
    Wales Hall Farm
    Church Street, Wales
    S26 5LQ Sheffield
    South Yorkshire
    British69060440001
    MURPHY, Neil Francis
    Gransden 60a Cutbush Lane
    Shinfield
    RG2 9AG Reading
    Berkshire
    Secretary
    Gransden 60a Cutbush Lane
    Shinfield
    RG2 9AG Reading
    Berkshire
    BritishAccountant65704970001
    SHARMA, Brian Dominic
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    180723120001
    TANNER, Elizabeth Anne
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    164973530001
    TAYLOR, Kent, Mr.
    Bawtry Road
    Bessacarr
    DN4 7BT Doncaster
    Rybeck House, 154
    South Yorkshire
    Secretary
    Bawtry Road
    Bessacarr
    DN4 7BT Doncaster
    Rybeck House, 154
    South Yorkshire
    British4434070003
    BURKE, Martyn Patrick
    Hickleton House Manor Farm
    Barnburgh
    DN5 7EH Doncaster
    South Yorkshire
    Director
    Hickleton House Manor Farm
    Barnburgh
    DN5 7EH Doncaster
    South Yorkshire
    BritishCivil Engineer3856640001
    BURKE, Nora Helen
    Hickleton House Manor Farm
    Barnburgh
    DN5 7EH Doncaster
    South Yorkshire
    Director
    Hickleton House Manor Farm
    Barnburgh
    DN5 7EH Doncaster
    South Yorkshire
    EnglandBritishSecretary16568100001
    CASLEY, Henry Roberts
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    Director
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director21786610001
    CHILDS, Brian
    41 Markbrook Drive
    High Green
    S30 4FP Sheffield
    South Yorkshire
    Director
    41 Markbrook Drive
    High Green
    S30 4FP Sheffield
    South Yorkshire
    BritishGas Engineer31807140001
    COYNE, John Francis
    23 Maple Road
    DL10 4BW Richmond
    North Yorkshire
    Director
    23 Maple Road
    DL10 4BW Richmond
    North Yorkshire
    EnglandBritishContracts Director7383400002
    CULBERT, Paul
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    BritishAccountant85030070002
    DALE, Peter Ernest
    5 Glencarse Home Farm Cottages
    Glencarse
    PH2 7LF Perth
    Perthshire
    Director
    5 Glencarse Home Farm Cottages
    Glencarse
    PH2 7LF Perth
    Perthshire
    BritishManager106575450001
    DONNELLY, Lawrence John Vincent
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishSolicitor62794440002
    DUNLOP, John Michael
    The Old Manse 22 Chestnut Avenue
    LS22 6SE Wetherby
    West Yorkshire
    Director
    The Old Manse 22 Chestnut Avenue
    LS22 6SE Wetherby
    West Yorkshire
    BritishEngineer55845230001
    FORBES, James Alexander
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    Director
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    BritishCompany Director141444100001
    GAUNTLETT, David Michael
    1 Poplar Close
    Baughurst
    RG26 5LH Basingstoke
    Hampshire
    Director
    1 Poplar Close
    Baughurst
    RG26 5LH Basingstoke
    Hampshire
    BritishDirector55769350001
    GRAY, David Mclaren
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    Director
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    ScotlandBritishBusiness Development Director140884530001
    GRUBB, Rodney Alexander
    Peasiehill Road
    Elliot Industrial Estate
    DD11 2NJ Arbroath
    Sse Depot
    Angus
    Director
    Peasiehill Road
    Elliot Industrial Estate
    DD11 2NJ Arbroath
    Sse Depot
    Angus
    United KingdomBritishManager150322280001
    HART, James, Doctor
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    Director
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    BritishDirector10014240003
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritishAccountant17572470002
    HOGARTH, Stuart John
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    United KingdomBritishOperations Director150321920001
    HOOD, Colin William
    1 Wharfe Lane
    RG9 2LL Henley
    Director
    1 Wharfe Lane
    RG9 2LL Henley
    BritishChief Operating Officer80184130001
    MARCHANT, Ian Derek
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    Director
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    United KingdomBritishAccountant29951280003
    MATHIESON, Mark William
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    United KingdomBritishDirector Of Distribution102328560002
    MOREA, John Victor
    RG5
    Director
    RG5
    United KingdomBritishHead Of Operations South161089110001
    MURRAY, Alan George
    6 Field Way
    BH21 3XH Wimborne
    Dorset
    Director
    6 Field Way
    BH21 3XH Wimborne
    Dorset
    United KingdomBritishOperations Production Group Ma86906500001
    POLLARD, Charles Nicholas
    4 Newton Avenue
    TN10 4RP Tonbridge
    Kent
    Director
    4 Newton Avenue
    TN10 4RP Tonbridge
    Kent
    BritishCivil Engineer58299880001
    POLLARD, Stephen Godfrey
    41 Common Close
    Horsell
    GU21 4DB Woking
    Surrey
    Director
    41 Common Close
    Horsell
    GU21 4DB Woking
    Surrey
    BritishDirector32781400001
    ROPER, Peter John
    4 Rances Lane
    RG40 2LH Wokingham
    Berkshire
    Director
    4 Rances Lane
    RG40 2LH Wokingham
    Berkshire
    BritishDirector Of Business Strategy63451780001
    SHARMA, Brian Dominic
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    EnglandBritishSolicitor180444150001
    STOWELL, Raymond Arthur George
    33 Acorn Drive
    RG18 4EN Thatcham
    Berkshire
    Director
    33 Acorn Drive
    RG18 4EN Thatcham
    Berkshire
    BritishManaging Director60132310002
    TANNER, Elizabeth Anne
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    EnglandBritishBarrister100488700002

    Who are the persons with significant control of SSE UTILITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    England
    Apr 06, 2016
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02471438
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SSE UTILITY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 15, 1988
    Delivered On Mar 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of of dunn st newcastle upon tyne.
    Persons Entitled
    • T S B England & Wales PLC
    Transactions
    • Mar 01, 1988Registration of a charge
    Legal charge
    Created On Feb 15, 1988
    Delivered On Mar 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land forming part of former property repair depot bowburn county durham.
    Persons Entitled
    • Tsb England & Wales PLC
    Transactions
    • Mar 01, 1988Registration of a charge
    • Apr 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Secured debenture
    Created On Sep 12, 1986
    Delivered On Sep 24, 1986
    Satisfied
    Amount secured
    £215,000 and all other monies due or to become due from the company t o the chargee under the terms of the charge
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including motor cars, goodwill,office equipment uncalled capita l plant & machinery intellectual property & other rights.
    Persons Entitled
    • British Coal Enterprise Limited.
    Transactions
    • Sep 24, 1986Registration of a charge
    • Jun 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture and guarantee
    Created On Apr 19, 1984
    Delivered On May 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Trustees Savings Bank England and Wales
    Transactions
    • May 03, 1984Registration of a charge
    • Oct 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 25, 1983
    Delivered On Sep 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company devoguild limited 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
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1983Registration of a charge

    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