GENERAL UTILITIES HOLDINGS LIMITED

GENERAL UTILITIES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGENERAL UTILITIES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02263030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GENERAL UTILITIES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    H AND G INVESTMENTS LIMITEDMay 05, 1994May 05, 1994
    BIRMINGHAM ENERGY LIMITEDMay 27, 1988May 27, 1988

    What are the latest accounts for GENERAL UTILITIES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GENERAL UTILITIES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 21, 2022

    9 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2021

    LRESSP

    Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Sep 22, 2021

    1 pagesAD01

    Confirmation statement made on Aug 02, 2021 with updates

    4 pagesCS01

    Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr David Price as a director on May 03, 2021

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Aug 02, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 147,791
    SH01

    Who are the officers of GENERAL UTILITIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, Celia Rosalind
    Snow Hill
    EC1A 2AY London
    6
    England
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    England
    168847920001
    GOUGH, Celia Rosalind
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    EnglandBritishSolicitor168847650001
    PRICE, David
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    EnglandBritishAccountant282873980001
    BUTCHER, Michael Joseph Edward
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    Secretary
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    BritishDirector38719590001
    CASTLE, Rodney Grahame
    Bathurst Cottage
    Church Street
    GU10 5QQ Crondall
    Surrey
    Secretary
    Bathurst Cottage
    Church Street
    GU10 5QQ Crondall
    Surrey
    British4150130009
    CASTLE, Rodney Grahame
    Beam Ends Moor Farm Ascot Road
    Holyport
    SL6 2HY Maidenhead
    Berkshire
    Secretary
    Beam Ends Moor Farm Ascot Road
    Holyport
    SL6 2HY Maidenhead
    Berkshire
    British4150130001
    MAYDON, Gary
    23 Rye Street
    CM23 2HA Bishops Stortford
    Hertfordshire
    Secretary
    23 Rye Street
    CM23 2HA Bishops Stortford
    Hertfordshire
    British78446330001
    TAWNEY, Christopher
    13 Titchwell Road
    SW18 3LW London
    Secretary
    13 Titchwell Road
    SW18 3LW London
    BritishCompany Secretary19822860002
    TAYLOR, Keith William
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    Secretary
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    British57215980002
    ALEXANDER, David William
    54 Velsheda Court
    Hythe Marina Village
    SO45 6DW Hythe
    Hampshire
    Director
    54 Velsheda Court
    Hythe Marina Village
    SO45 6DW Hythe
    Hampshire
    United KingdomBritishDirector158276050001
    BANON, Jean Claude
    37 Warwick Gardens
    W14 8PH London
    Director
    37 Warwick Gardens
    W14 8PH London
    United KingdomFrenchCompany Director66169290002
    BIENFAIT, Richard Antoine
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    Director
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    United KingdomBritishChartered Accountant218069030001
    BUTCHER, Michael Joseph Edward
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    Director
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    United KingdomBritishDirector38719590001
    COHEN, Ralph Leslie
    Mulberry Cottage Oxted Place
    Broadham Green
    RH8 9PF Oxted
    Surrey
    Director
    Mulberry Cottage Oxted Place
    Broadham Green
    RH8 9PF Oxted
    Surrey
    EnglandBritishDirector7725130001
    DENCH, Andrew James
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritishChief Financial Officer116939470001
    DEVOS, Frederic
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    Director
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    United KingdomFrenchDirector129839120003
    DUNKLING, Stephen
    11 Rue De Mouchy
    75000
    Versailles
    France
    Director
    11 Rue De Mouchy
    75000
    Versailles
    France
    BritishDirector55921930002
    EZRA OF HORSHAM, Derek, Lord
    43 Eaton Terrace
    SW1W 8TR London
    Director
    43 Eaton Terrace
    SW1W 8TR London
    BritishDirector26445490001
    GERRARD, David Andrew
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishExecutive Director160321140001
    GRIFFITHS, Rees
    13 Allfarthing Lane
    SW18 2PG London
    Director
    13 Allfarthing Lane
    SW18 2PG London
    BritishChartered Accountant13791930001
    HAY, Wendy Irene
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    ScotlandBritishChartered Accountant175989640001
    MANGION, Joseph Bernard
    6 The Drive
    KT10 8DQ Esher
    Surrey
    Director
    6 The Drive
    KT10 8DQ Esher
    Surrey
    EnglandBritishDirector30971420002
    MERCER, Calum
    Flat 7 Avenue Lodge 13 Avenue Road
    N6 5DJ London
    Director
    Flat 7 Avenue Lodge 13 Avenue Road
    N6 5DJ London
    BritishAccountant56325240002
    WATERSTONE, David George Stuart
    1 Prior Park Buildings
    Prior Park Road
    BA2 4NP Bath
    Director
    1 Prior Park Buildings
    Prior Park Road
    BA2 4NP Bath
    EnglandBritishDirector52485170002

    Who are the persons with significant control of GENERAL UTILITIES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Water Uk Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number2127283
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GENERAL UTILITIES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2021Commencement of winding up
    Jan 23, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    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