UTILITY SERVICES (N.E.) LIMITED

UTILITY SERVICES (N.E.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameUTILITY SERVICES (N.E.) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05663798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of UTILITY SERVICES (N.E.) LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is UTILITY SERVICES (N.E.) LIMITED located?

    Registered Office Address
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UTILITY SERVICES (N.E.) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for UTILITY SERVICES (N.E.) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueYes

    What are the latest filings for UTILITY SERVICES (N.E.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    40 pagesAM22

    Administrator's progress report

    38 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of affairs with form AM02SOA/AM02SOC

    17 pagesAM02

    Statement of administrator's proposal

    52 pagesAM03

    Registered office address changed from 2 Meridian Court Whitehouse Business Park Peterlee County Durham SR8 2RQ United Kingdom to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Aug 07, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 056637980007 in full

    1 pagesMR04

    Satisfaction of charge 056637980006 in full

    1 pagesMR04

    Confirmation statement made on Jun 08, 2024 with updates

    5 pagesCS01

    Change of details for Map Group (Uk) Limited as a person with significant control on Jun 08, 2022

    2 pagesPSC05

    Director's details changed for Mr Michael Gerard Carlin on May 31, 2024

    2 pagesCH01

    Director's details changed for Ms Victoria Jane Louise Woollett on Dec 29, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    31 pagesAA

    Confirmation statement made on Jun 08, 2023 with updates

    5 pagesCS01

    Cessation of Patrick George O'connor as a person with significant control on Jun 08, 2022

    1 pagesPSC07

    Director's details changed for Ms Victoria Jane Louise Woollett on May 18, 2023

    2 pagesCH01

    Director's details changed for Mr Christopher Alexander on May 18, 2023

    2 pagesCH01

    Director's details changed for Mr Michael Gerard Carlin on May 18, 2023

    2 pagesCH01

    Director's details changed for Mr Justin Marshall on May 18, 2023

    2 pagesCH01

    Registered office address changed from 14 Citywest Business Park St Johns Road Meadowfield Durham DH7 8ER England to 2 Meridian Court Whitehouse Business Park Peterlee County Durham SR8 2RQ on May 18, 2023

    1 pagesAD01

    Appointment of Ms Victoria Jane Louise Woollett as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Justin Marshall as a director on Feb 01, 2023

    2 pagesAP01

    Who are the officers of UTILITY SERVICES (N.E.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Christopher
    Whitehouse Business Park
    SR8 2RQ Peterlee
    2 Meridian Court
    County Durham
    United Kingdom
    Director
    Whitehouse Business Park
    SR8 2RQ Peterlee
    2 Meridian Court
    County Durham
    United Kingdom
    United KingdomBritish306350330001
    CARLIN, Michael Gerard
    Whitehouse Business Park
    SR8 2RQ Peterlee
    2 Meridian Court
    County Durham
    United Kingdom
    Director
    Whitehouse Business Park
    SR8 2RQ Peterlee
    2 Meridian Court
    County Durham
    United Kingdom
    United KingdomBritish265110920002
    HULME, Victoria Jane Louise
    Whitehouse Business Park
    SR8 2RQ Peterlee
    2 Meridian Court
    County Durham
    United Kingdom
    Director
    Whitehouse Business Park
    SR8 2RQ Peterlee
    2 Meridian Court
    County Durham
    United Kingdom
    United KingdomBritish306350350002
    MARSHALL, Justin
    Whitehouse Business Park
    SR8 2RQ Peterlee
    2 Meridian Court
    County Durham
    United Kingdom
    Director
    Whitehouse Business Park
    SR8 2RQ Peterlee
    2 Meridian Court
    County Durham
    United Kingdom
    United KingdomBritish306350340001
    O CONNOR, James
    Rose Cottage
    Front Street, Esh Village
    DH7 NQS Durham
    Secretary
    Rose Cottage
    Front Street, Esh Village
    DH7 NQS Durham
    British86919600003
    O'CONNOR, Louise
    St Johns Road
    DH7 8ER Meadowfield
    14 Citywest Business Park
    Durham
    England
    Secretary
    St Johns Road
    DH7 8ER Meadowfield
    14 Citywest Business Park
    Durham
    England
    British136936890001
    CRS LEGAL SERVICES LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Secretary
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023050001
    CUBBIN, John
    St Johns Road
    DH7 8ER Meadowfield
    14 Citywest Business Park
    Durham
    England
    Director
    St Johns Road
    DH7 8ER Meadowfield
    14 Citywest Business Park
    Durham
    England
    EnglandBritish278195110001
    CUBBIN, John
    Elliott Court
    St Johns Road
    DH7 8PN Meadowfield
    Unit 2
    Durham
    United Kingdom
    Director
    Elliott Court
    St Johns Road
    DH7 8PN Meadowfield
    Unit 2
    Durham
    United Kingdom
    United KingdomBritish188101930001
    DEFTY, Ian James
    36 John Street North
    DH7 8RS Meadowfield
    Durham
    Director
    36 John Street North
    DH7 8RS Meadowfield
    Durham
    British110223760001
    O CONNOR, James
    Rose Cottage
    Front Street, Esh Village
    DH7 NQS Durham
    Director
    Rose Cottage
    Front Street, Esh Village
    DH7 NQS Durham
    EnglandBritish86919600003
    O'CONNOR, Louise
    St Johns Road
    DH7 8ER Meadowfield
    14 Citywest Business Park
    Durham
    England
    Director
    St Johns Road
    DH7 8ER Meadowfield
    14 Citywest Business Park
    Durham
    England
    United KingdomBritish136936890001
    O'CONNOR, Patrick George
    18 The Paddocks
    Waterhouses
    DH7 9AW Durham
    County Durham
    Director
    18 The Paddocks
    Waterhouses
    DH7 9AW Durham
    County Durham
    United KingdomBritish111480100001
    STEPHENSON, Christopher Michael
    Elliott Court
    St Johns Road
    DH7 8PN Meadowfield
    Unit 2
    Durham
    United Kingdom
    Director
    Elliott Court
    St Johns Road
    DH7 8PN Meadowfield
    Unit 2
    Durham
    United Kingdom
    EnglandBritish188104010001
    WARDMAN, Ian
    Elliott Court
    St Johns Road
    DH7 8PN Meadowfield
    Unit 2
    Durham
    England
    Director
    Elliott Court
    St Johns Road
    DH7 8PN Meadowfield
    Unit 2
    Durham
    England
    EnglandBritish90570650001
    YOUNGMAN, Chris
    St Johns Road
    DH7 8ER Meadowfield
    14 Citywest Business Park
    Durham
    England
    Director
    St Johns Road
    DH7 8ER Meadowfield
    14 Citywest Business Park
    Durham
    England
    United KingdomBritish297749810001
    MC FORMATIONS LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Director
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023040001

    Who are the persons with significant control of UTILITY SERVICES (N.E.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick George O'Connor
    St. Johns Road
    Meadowfield Industrial Estate
    DH7 8ER Durham
    14 Citywest Business Park
    England
    Dec 17, 2020
    St. Johns Road
    Meadowfield Industrial Estate
    DH7 8ER Durham
    14 Citywest Business Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Patrick O'Connor
    The Paddock
    Waterhouses
    DH7 9AW Durham
    18
    England
    Dec 17, 2020
    The Paddock
    Waterhouses
    DH7 9AW Durham
    18
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Map Group (Uk) Limited
    Westland Way
    Preston Farm Industrial Estate
    TS18 3FB Stockton-On-Tees
    3 George Stephenson Court
    England
    Dec 17, 2020
    Westland Way
    Preston Farm Industrial Estate
    TS18 3FB Stockton-On-Tees
    3 George Stephenson Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register England And Wales
    Registration Number02853596
    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.
    Mr Patrick George O'Connor
    St Johns Road
    DH7 8ER Meadowfield
    14 Citywest Business Park
    Durham
    England
    Jul 01, 2016
    St Johns Road
    DH7 8ER Meadowfield
    14 Citywest Business Park
    Durham
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does UTILITY SERVICES (N.E.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2008Date of meeting to approve CVA
    Jan 17, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David Leighton Cockshott
    Bwc Business Solutions
    8 Park Place
    LS1 2RU Leeds
    practitioner
    Bwc Business Solutions
    8 Park Place
    LS1 2RU Leeds
    Gary E Blackburn
    8 Park Place
    LS1 2RU Leeds
    practitioner
    8 Park Place
    LS1 2RU Leeds
    2
    DateType
    Aug 02, 2024Administration started
    Jul 23, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    David Antony Willis
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    3
    DateType
    Jul 23, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    David Antony Willis
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees

    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