GENERAL UTILITIES LIMITED
Overview
| Company Name | GENERAL UTILITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02417014 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GENERAL UTILITIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GENERAL UTILITIES 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PS EXECUTIVE CONSULTANCY LIMITED | May 01, 2003 | May 01, 2003 |
| VEOLIA WATER INVESTMENT LIMITED | Apr 16, 2003 | Apr 16, 2003 |
| PS EXECUTIVE CONSULTANCY LIMITED | Aug 25, 1989 | Aug 25, 1989 |
What are the latest accounts for GENERAL UTILITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GENERAL UTILITIES 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 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Mr David Price as a director on May 03, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of GENERAL UTILITIES 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 | 168848090001 | |||||||
| 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 | |||||
| ALLEN, Arthur Edward | Secretary | 2 Woodcombe Close Amblecote DY5 3PQ Stourbridge West Midlands | British | 48677600001 | ||||||
| BATES, Duncan John Lucas | Secretary | 20 Marrick Wilnecote B77 4NU Tamworth Staffordshire | British | 44239310001 | ||||||
| BUTCHER, Michael Joseph Edward | Secretary | Kings Place 90 York Way N1 9AG London Fifth Floor | British | 38719590001 | ||||||
| JAMESON, Keith Robert | Secretary | 22 Whaddon Close West Hunsbury NN4 9XS Northampton | British | 16088990001 | ||||||
| JAMESON, Keith Robert | Secretary | 22 Whaddon Close West Hunsbury NN4 9XS Northampton | British | 16088990001 | ||||||
| YOUNG, Mary Rosina | Secretary | The Steps Bliss Gate Road Rock DY14 9XT Kidderminster Worcestershire | British | 29168330001 | ||||||
| ALLEN, Arthur Edward | Director | 2 Woodcombe Close Amblecote DY5 3PQ Stourbridge West Midlands | United Kingdom | British | 48677600001 | |||||
| BATES, Duncan John Lucas | Director | 20 Marrick Wilnecote B77 4NU Tamworth Staffordshire | England | British | 44239310001 | |||||
| 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 | |||||
| CARR, Gordon | Director | Falcon Cottage Marton Sands Marton CW7 2PY Winsford Cheshire | British | 30096380001 | ||||||
| CORNFIELD, Graham Hugh | Director | 8 Beausale Drive Knowle B93 0NS Solihull West Midlands | British | 21413780001 | ||||||
| DENCH, Andrew James | Director | Pentonville Road N1 9JY London 210 England | England | British | 116939470001 | |||||
| GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 | England | British | 160321140001 | |||||
| GRIFFITHS, Rees | Director | 13 Allfarthing Lane SW18 2PG London | British | 13791930001 | ||||||
| GRIFFITHS, Stanley Frank | Director | 7 Macdonald Close Chesham Bois HP6 5LZ Amersham Buckinghamshire | England | British | 33940250001 | |||||
| HAY, Wendy Irene | Director | Pentonville Road N1 9JY London 210 England | Scotland | British | 175989640001 | |||||
| HUNTER, Keith Robert | Director | 2 Blakedown Road Halesowen B63 4NE Birmingham West Midlands | British | 36076790001 | ||||||
| MANGION, Joseph Bernard | Director | 6 The Drive KT10 8DQ Esher Surrey | England | British | 30971420002 | |||||
| MUIR, George Watson | Director | 32 Hestercombe Avenue SW6 5LG London | United Kingdom | British | 12446270001 | |||||
| POYNTON, David | Director | 5 St Lawrence Court Knowle B93 0EU Solihull West Midlands | British | 9831070003 | ||||||
| PRINCE, Stephen Michael | Director | 123 Button Hill S11 9HG Sheffield South Yorkshire | British | 10255100001 | ||||||
| PRINCE, Stephen Michael | Director | 123 Button Hill S11 9HG Sheffield South Yorkshire | British | 10255100001 | ||||||
| SANDIFORD, Neil Stewart | Director | 3 Greenacres Turton BL7 0QG Bolton Lancashire | British | 5798060001 | ||||||
| TAYLOR, John Charles | Director | "Hollies" Hannah's Lane Westbury-Sub-Mendip BA5 1JD Wells Somerset | British | 36846700001 | ||||||
| WARD, Peter Anthony Clarke | Director | 233 Princes Gardens Acton W3 0LU London | British | 6814500001 | ||||||
| YOUNG, Mary Rosina | Director | The Steps Bliss Gate Road Rock DY14 9XT Kidderminster Worcestershire | United Kingdom | British | 29168330001 |
Who are the persons with significant control of GENERAL UTILITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Utilities Holdings Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GENERAL UTILITIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jul 25, 1990 Delivered On Aug 08, 1990 | Satisfied | Amount secured All monies due or to become due from P.sec (accountacy services) 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
| ||||
| Deposit agreement | Created On Jun 25, 1990 Delivered On Jun 29, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 10/7/85 | |
Short particulars Deposit account of £44900 with national westminster bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement | Created On Feb 12, 1990 Delivered On Feb 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 12/2/90 | |
Short particulars A deposit account with national westminster bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 13, 1989 Delivered On Nov 21, 1989 | 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
| ||||
Transactions
| ||||
Does GENERAL UTILITIES 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