UTILITY BILLING & METERING LIMITED
Overview
| Company Name | UTILITY BILLING & METERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04826015 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UTILITY BILLING & METERING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UTILITY BILLING & METERING LIMITED located?
| Registered Office Address | Imperial Place 2 Maxwell Road WD6 1JN Borehamwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UTILITY BILLING & METERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| UBM LIMITED | Jul 09, 2003 | Jul 09, 2003 |
What are the latest accounts for UTILITY BILLING & METERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for UTILITY BILLING & METERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Cessation of Ubm Limited as a person with significant control on Apr 06, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Ubm Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on Apr 07, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 1 pages | AA | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 04, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 1 pages | AA | ||||||||||
Who are the officers of UTILITY BILLING & METERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Darrell | Secretary | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | 220939700001 | |||||||
| FOX, Darrell | Director | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | England | British | 56378250001 | |||||
| PERKINS, Mark | Director | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | United Kingdom | British | 85890200002 | |||||
| GOOD, Thomas William | Secretary | The Garden House Hatton Hill GU20 6AD Windlesham Surrey | British | 21310620009 | ||||||
| HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173816630001 | |||||||
| JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
| MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
| O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165548960001 | |||||||
| TINKLER, Mary | Secretary | 48 Barmouth Avenue UB6 8JT Perivale Middlesex | Irish | 76336020001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| ALVAREZ, Robin Julian | Director | 9 The Grove Highgate N6 6JU London | United Kingdom | British | 65395750001 | |||||
| BEART, Simon Delaval | Director | 63 Albert Bridge Road SW11 4QA London | England | British | 28376970002 | |||||
| CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | 165544960001 | |||||
| GOOD, Thomas William | Director | The Garden House Hatton Hill GU20 6AD Windlesham Surrey | United Kingdom | British | 21310620009 | |||||
| HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | 117192120002 | |||||
| JOHNSTONE, Lee | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | 105435350001 | |||||
| LIGHTOWLERS, Oliver James | Director | 2 Goldsborough Court Church Street HG5 8AP Goldsborough North Yorkshire | England | British | 156531690001 | |||||
| OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | 110731260001 | |||||
| RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | 48515290001 | |||||
| TATE, Wendy | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | United Kingdom | British | 103094250002 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of UTILITY BILLING & METERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubm Limited | May 06, 2016 | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ubm Limited | Apr 06, 2016 | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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