GENERAL UTILITIES HOLDINGS LIMITED
Overview
| Company Name | GENERAL UTILITIES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02263030 |
| 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 GENERAL UTILITIES HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GENERAL UTILITIES HOLDINGS LIMITED located?
| Registered Office Address | 6 Snow Hill EC1A 2AY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENERAL UTILITIES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| H AND G INVESTMENTS LIMITED | May 05, 1994 | May 05, 1994 |
| BIRMINGHAM ENERGY LIMITED | May 27, 1988 | May 27, 1988 |
What are the latest accounts for GENERAL UTILITIES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GENERAL UTILITIES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2022 | 9 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Sep 22, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Price as a director on May 03, 2021 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 22, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GENERAL UTILITIES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOUGH, Celia Rosalind | Secretary | Snow Hill EC1A 2AY London 6 England | 168847920001 | |||||||
| GOUGH, Celia Rosalind | Director | Snow Hill EC1A 2AY London 6 England | United Kingdom | British | 168847650001 | |||||
| PRICE, David Lester | Director | Snow Hill EC1A 2AY London 6 England | England | British | 282873980001 | |||||
| BUTCHER, Michael Joseph Edward | Secretary | Kings Place 90 York Way N1 9AG London Fifth Floor | British | 38719590001 | ||||||
| CASTLE, Rodney Grahame | Secretary | Bathurst Cottage Church Street GU10 5QQ Crondall Surrey | British | 4150130009 | ||||||
| CASTLE, Rodney Grahame | Secretary | Beam Ends Moor Farm Ascot Road Holyport SL6 2HY Maidenhead Berkshire | British | 4150130001 | ||||||
| MAYDON, Gary | Secretary | 23 Rye Street CM23 2HA Bishops Stortford Hertfordshire | British | 78446330001 | ||||||
| TAWNEY, Christopher | Secretary | 13 Titchwell Road SW18 3LW London | British | 19822860002 | ||||||
| TAYLOR, Keith William | Secretary | 127 Broadwood Avenue HA4 7XU Ruislip Middlesex | British | 57215980002 | ||||||
| ALEXANDER, David William | Director | 54 Velsheda Court Hythe Marina Village SO45 6DW Hythe Hampshire | United Kingdom | British | 158276050001 | |||||
| BANON, Jean Claude | Director | 37 Warwick Gardens W14 8PH London | United Kingdom | French | 66169290002 | |||||
| BIENFAIT, Richard Antoine | Director | Kings Place 90 York Way N1 9AG London Fifth Floor | United Kingdom | British | 218069030001 | |||||
| BUTCHER, Michael Joseph Edward | Director | Kings Place 90 York Way N1 9AG London Fifth Floor | United Kingdom | British | 38719590001 | |||||
| COHEN, Ralph Leslie | Director | Mulberry Cottage Oxted Place Broadham Green RH8 9PF Oxted Surrey | England | British | 7725130001 | |||||
| DENCH, Andrew James | Director | Pentonville Road N1 9JY London 210 England | England | British | 116939470001 | |||||
| DEVOS, Frederic | Director | Kings Place 90 York Way N1 9AG London Fifth Floor | United Kingdom | French | 129839120003 | |||||
| DUNKLING, Stephen | Director | 11 Rue De Mouchy 75000 Versailles France | British | 55921930002 | ||||||
| EZRA OF HORSHAM, Derek, Lord | Director | 43 Eaton Terrace SW1W 8TR London | British | 26445490001 | ||||||
| GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 | England | British | 160321140001 | |||||
| GRIFFITHS, Rees | Director | 13 Allfarthing Lane SW18 2PG London | British | 13791930001 | ||||||
| HAY, Wendy Irene | Director | Pentonville Road N1 9JY London 210 England | Scotland | British | 175989640001 | |||||
| MANGION, Joseph Bernard | Director | 6 The Drive KT10 8DQ Esher Surrey | England | British | 30971420002 | |||||
| MERCER, Calum | Director | Flat 7 Avenue Lodge 13 Avenue Road N6 5DJ London | British | 56325240002 | ||||||
| WATERSTONE, David George Stuart | Director | 1 Prior Park Buildings Prior Park Road BA2 4NP Bath | England | British | 52485170002 |
Who are the persons with significant control of GENERAL UTILITIES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Water Uk Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GENERAL UTILITIES HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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