GENERAL UTILITIES LIMITED

GENERAL UTILITIES LIMITED

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

    Company NameGENERAL UTILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02417014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GENERAL UTILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PS EXECUTIVE CONSULTANCY LIMITEDMay 01, 2003May 01, 2003
    VEOLIA WATER INVESTMENT LIMITED Apr 16, 2003Apr 16, 2003
    PS EXECUTIVE CONSULTANCY LIMITEDAug 25, 1989Aug 25, 1989

    What are the latest accounts for GENERAL UTILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GENERAL UTILITIES 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 08, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Aug 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 1,164,180
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Who are the officers of GENERAL UTILITIES 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
    168848090001
    GOUGH, Celia Rosalind
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    United KingdomBritish168847650001
    PRICE, David Lester
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    EnglandBritish282873980001
    ALLEN, Arthur Edward
    2 Woodcombe Close
    Amblecote
    DY5 3PQ Stourbridge
    West Midlands
    Secretary
    2 Woodcombe Close
    Amblecote
    DY5 3PQ Stourbridge
    West Midlands
    British48677600001
    BATES, Duncan John Lucas
    20 Marrick
    Wilnecote
    B77 4NU Tamworth
    Staffordshire
    Secretary
    20 Marrick
    Wilnecote
    B77 4NU Tamworth
    Staffordshire
    British44239310001
    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
    British38719590001
    JAMESON, Keith Robert
    22 Whaddon Close
    West Hunsbury
    NN4 9XS Northampton
    Secretary
    22 Whaddon Close
    West Hunsbury
    NN4 9XS Northampton
    British16088990001
    JAMESON, Keith Robert
    22 Whaddon Close
    West Hunsbury
    NN4 9XS Northampton
    Secretary
    22 Whaddon Close
    West Hunsbury
    NN4 9XS Northampton
    British16088990001
    YOUNG, Mary Rosina
    The Steps Bliss Gate Road
    Rock
    DY14 9XT Kidderminster
    Worcestershire
    Secretary
    The Steps Bliss Gate Road
    Rock
    DY14 9XT Kidderminster
    Worcestershire
    British29168330001
    ALLEN, Arthur Edward
    2 Woodcombe Close
    Amblecote
    DY5 3PQ Stourbridge
    West Midlands
    Director
    2 Woodcombe Close
    Amblecote
    DY5 3PQ Stourbridge
    West Midlands
    United KingdomBritish48677600001
    BATES, Duncan John Lucas
    20 Marrick
    Wilnecote
    B77 4NU Tamworth
    Staffordshire
    Director
    20 Marrick
    Wilnecote
    B77 4NU Tamworth
    Staffordshire
    EnglandBritish44239310001
    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 KingdomBritish218069030001
    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 KingdomBritish38719590001
    CARR, Gordon
    Falcon Cottage Marton Sands
    Marton
    CW7 2PY Winsford
    Cheshire
    Director
    Falcon Cottage Marton Sands
    Marton
    CW7 2PY Winsford
    Cheshire
    British30096380001
    CORNFIELD, Graham Hugh
    8 Beausale Drive
    Knowle
    B93 0NS Solihull
    West Midlands
    Director
    8 Beausale Drive
    Knowle
    B93 0NS Solihull
    West Midlands
    British21413780001
    DENCH, Andrew James
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritish116939470001
    GERRARD, David Andrew
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish160321140001
    GRIFFITHS, Rees
    13 Allfarthing Lane
    SW18 2PG London
    Director
    13 Allfarthing Lane
    SW18 2PG London
    British13791930001
    GRIFFITHS, Stanley Frank
    7 Macdonald Close
    Chesham Bois
    HP6 5LZ Amersham
    Buckinghamshire
    Director
    7 Macdonald Close
    Chesham Bois
    HP6 5LZ Amersham
    Buckinghamshire
    EnglandBritish33940250001
    HAY, Wendy Irene
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    ScotlandBritish175989640001
    HUNTER, Keith Robert
    2 Blakedown Road
    Halesowen
    B63 4NE Birmingham
    West Midlands
    Director
    2 Blakedown Road
    Halesowen
    B63 4NE Birmingham
    West Midlands
    British36076790001
    MANGION, Joseph Bernard
    6 The Drive
    KT10 8DQ Esher
    Surrey
    Director
    6 The Drive
    KT10 8DQ Esher
    Surrey
    EnglandBritish30971420002
    MUIR, George Watson
    32 Hestercombe Avenue
    SW6 5LG London
    Director
    32 Hestercombe Avenue
    SW6 5LG London
    United KingdomBritish12446270001
    POYNTON, David
    5 St Lawrence Court
    Knowle
    B93 0EU Solihull
    West Midlands
    Director
    5 St Lawrence Court
    Knowle
    B93 0EU Solihull
    West Midlands
    British9831070003
    PRINCE, Stephen Michael
    123 Button Hill
    S11 9HG Sheffield
    South Yorkshire
    Director
    123 Button Hill
    S11 9HG Sheffield
    South Yorkshire
    British10255100001
    PRINCE, Stephen Michael
    123 Button Hill
    S11 9HG Sheffield
    South Yorkshire
    Director
    123 Button Hill
    S11 9HG Sheffield
    South Yorkshire
    British10255100001
    SANDIFORD, Neil Stewart
    3 Greenacres
    Turton
    BL7 0QG Bolton
    Lancashire
    Director
    3 Greenacres
    Turton
    BL7 0QG Bolton
    Lancashire
    British5798060001
    TAYLOR, John Charles
    "Hollies" Hannah's Lane
    Westbury-Sub-Mendip
    BA5 1JD Wells
    Somerset
    Director
    "Hollies" Hannah's Lane
    Westbury-Sub-Mendip
    BA5 1JD Wells
    Somerset
    British36846700001
    WARD, Peter Anthony Clarke
    233 Princes Gardens
    Acton
    W3 0LU London
    Director
    233 Princes Gardens
    Acton
    W3 0LU London
    British6814500001
    YOUNG, Mary Rosina
    The Steps Bliss Gate Road
    Rock
    DY14 9XT Kidderminster
    Worcestershire
    Director
    The Steps Bliss Gate Road
    Rock
    DY14 9XT Kidderminster
    Worcestershire
    United KingdomBritish29168330001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    General Utilities Holdings 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 Number2263030
    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 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 08, 1990Registration of a charge
    • Aug 23, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Techno Limited
    Transactions
    • Jun 29, 1990Registration of a charge
    • Feb 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Techno Limited
    Transactions
    • Feb 17, 1990Registration of a charge
    • Feb 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1989Registration of a charge
    • Jun 10, 1994Statement of satisfaction of a charge in full or part (403a)

    Does GENERAL UTILITIES 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
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    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