SSE UTILITY SERVICES LIMITED
Overview
| Company Name | SSE UTILITY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01689416 |
| 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 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 Address | No |
What were the previous names of SSE UTILITY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SSE UTILITY SERVICES PLC | Feb 08, 2002 | Feb 08, 2002 |
| M.P. BURKE PLC | Dec 29, 1982 | Dec 29, 1982 |
What are the latest accounts for SSE UTILITY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2014 |
| Next Accounts Due On | Dec 31, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest confirmation statement for SSE UTILITY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 01, 2016 |
| Next Confirmation Statement Due | Aug 15, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for SSE UTILITY SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SSE UTILITY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Nathan Sanders as a director on Apr 11, 2025 | 2 pages | AP01 | ||
Appointment of Nathan Sanders as a secretary on Apr 11, 2025 | 2 pages | AP03 | ||
Termination of appointment of Mohammed Shehzad Khalid as a secretary on Apr 11, 2025 | 1 pages | TM02 | ||
Termination of appointment of Mohammed Shehzad Khalid as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Restoration by order of the court | 2 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 | ||
Appointment of Mr Mohammed Shehzad Khalid as a secretary on Mar 29, 2021 | 3 pages | AP03 | ||
Termination of appointment of Brian Dominic Sharma as a secretary on Mar 29, 2021 | 2 pages | TM02 | ||
Termination of appointment of Brian Dominic Sharma as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Stuart John Hogarth as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rodney Alexander Grubb as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mohammed Shehzad Khalid as a director on Mar 28, 2021 | 2 pages | AP01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Secretary's details changed for Brian Dominic Sharma on Oct 02, 2017 | 1 pages | CH03 | ||
Director's details changed for Brian Dominic Sharma on Oct 02, 2017 | 2 pages | CH01 | ||
Change of details for Sse Contracting Group Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||
Notification of Sse Contracting Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Director's details changed for Stuart John Hogarth on Oct 02, 2017 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Christopher Michael Hillman as a director on Oct 01, 2015 | 1 pages | TM01 | ||
Termination of appointment of Mark William Mathieson as a director on Dec 12, 2014 | 1 pages | TM01 | ||
Who are the officers of SSE UTILITY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDERS, Nathan | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 335365360001 | |||||||
| SANDERS, Nathan | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | England | British | 335365880001 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| HOLLINGSHEAD, Stephan | Secretary | Wales Hall Farm Church Street, Wales S26 5LQ Sheffield South Yorkshire | British | 69060440001 | ||||||
| KHALID, Mohammed Shehzad | Secretary | Queen Anne Dr EH28 8PL Newbridge Unit 4 United Kingdom | 283009090001 | |||||||
| MURPHY, Neil Francis | Secretary | Gransden 60a Cutbush Lane Shinfield RG2 9AG Reading Berkshire | British | 65704970001 | ||||||
| SHARMA, Brian Dominic | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 180723120001 | |||||||
| TANNER, Elizabeth Anne | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 164973530001 | |||||||
| TAYLOR, Kent, Mr. | Secretary | Bawtry Road Bessacarr DN4 7BT Doncaster Rybeck House, 154 South Yorkshire | British | 4434070003 | ||||||
| BURKE, Martyn Patrick | Director | Hickleton House Manor Farm Barnburgh DN5 7EH Doncaster South Yorkshire | British | 3856640001 | ||||||
| BURKE, Nora Helen | Director | Hickleton House Manor Farm Barnburgh DN5 7EH Doncaster South Yorkshire | England | British | 16568100001 | |||||
| CASLEY, Henry Roberts | Director | Dogmore Cottage Stoke Row RG9 5PD Henley On Thames Oxfordshire | England | British | 21786610001 | |||||
| CHILDS, Brian | Director | 41 Markbrook Drive High Green S30 4FP Sheffield South Yorkshire | British | 31807140001 | ||||||
| COYNE, John Francis | Director | 23 Maple Road DL10 4BW Richmond North Yorkshire | England | British | 7383400002 | |||||
| CULBERT, Paul | Director | 55 Vastern Road RG1 8BU Reading Berkshire | British | 85030070002 | ||||||
| DALE, Peter Ernest | Director | 5 Glencarse Home Farm Cottages Glencarse PH2 7LF Perth Perthshire | British | 106575450001 | ||||||
| DONNELLY, Lawrence John Vincent | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 62794440002 | |||||
| DUNLOP, John Michael | Director | The Old Manse 22 Chestnut Avenue LS22 6SE Wetherby West Yorkshire | British | 55845230001 | ||||||
| FORBES, James Alexander | Director | Rydale Lodge 1a Racecourse View KA7 2TS Ayr Ayrshire | British | 141444100001 | ||||||
| GAUNTLETT, David Michael | Director | 1 Poplar Close Baughurst RG26 5LH Basingstoke Hampshire | British | 55769350001 | ||||||
| GRAY, David Mclaren | Director | Dykeneuk Butterstone PH8 0HA Dunkeld Perthshire | Scotland | British | 140884530001 | |||||
| GRUBB, Rodney Alexander | Director | Peasiehill Road Elliot Industrial Estate DD11 2NJ Arbroath Sse Depot Angus | United Kingdom | British | 150322280001 | |||||
| HART, James, Doctor | Director | Skerrols East Road St Georges Hill KT13 0LF Weybridge Surrey | British | 10014240003 | ||||||
| HILLMAN, Christopher Michael | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | England | British | 17572470002 | |||||
| HOGARTH, Stuart John | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | United Kingdom | British | 150321920001 | |||||
| HOOD, Colin William | Director | 1 Wharfe Lane RG9 2LL Henley | British | 80184130001 | ||||||
| KHALID, Mohammed Shehzad | Director | Queen Anne Drive EH28 8PL Newbridge Unit 4 | United Kingdom | British | 282645380001 | |||||
| MARCHANT, Ian Derek | Director | 45 Craigcrook Road EH4 3PH Edinburgh Midlothian | United Kingdom | British | 29951280003 | |||||
| MATHIESON, Mark William | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | United Kingdom | British | 102328560002 | |||||
| MOREA, John Victor | Director | RG5 | United Kingdom | British | 161089110001 | |||||
| MURRAY, Alan George | Director | 6 Field Way BH21 3XH Wimborne Dorset | United Kingdom | British | 86906500001 | |||||
| POLLARD, Charles Nicholas | Director | 4 Newton Avenue TN10 4RP Tonbridge Kent | British | 58299880001 | ||||||
| POLLARD, Stephen Godfrey | Director | 41 Common Close Horsell GU21 4DB Woking Surrey | British | 32781400001 | ||||||
| ROPER, Peter John | Director | 4 Rances Lane RG40 2LH Wokingham Berkshire | British | 63451780001 | ||||||
| SHARMA, Brian Dominic | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | England | British | 180444150001 |
Who are the persons with significant control of SSE UTILITY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sse Contracting Group Limited | Apr 06, 2016 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SSE UTILITY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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