UTILITYWISE PLC
Overview
| Company Name | UTILITYWISE PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05849580 |
| 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 UTILITYWISE PLC?
- Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is UTILITYWISE PLC located?
| Registered Office Address | 200 Aldersgate Aldersgate Street EC1A 4HD London Greater London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UTILITYWISE PLC?
| Company Name | From | Until |
|---|---|---|
| UTILITYWISE LIMITED | Jun 23, 2010 | Jun 23, 2010 |
| COMMERCIAL UTILITY BROKERS LIMITED | Jun 19, 2006 | Jun 19, 2006 |
What are the latest accounts for UTILITYWISE PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for UTILITYWISE PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 28 pages | AM23 | ||
Administrator's progress report | 28 pages | AM10 | ||
Termination of appointment of Richard Brinsley Sheridan as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Administrator's progress report | 28 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 30 pages | AM10 | ||
Termination of appointment of Richard Stephen Laker as a director on Jul 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Brendan Peter Flattery as a director on Jul 07, 2020 | 1 pages | TM01 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Notice of resignation of an administrator | 4 pages | AM15 | ||
Administrator's progress report | 29 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Termination of appointment of Debra Jane Davies as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kathleen Child-Villiers as a director on Oct 03, 2019 | 1 pages | TM01 | ||
Administrator's progress report | 33 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 55 pages | AM03 | ||
Statement of affairs with form AM02SOA/AM02SOC | 30 pages | AM02 | ||
Registered office address changed from Utilitywise House 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ to 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on Mar 04, 2019 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Appointment of Ms Debra Davies as a director on Jul 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2017 | 77 pages | AA | ||
Termination of appointment of Richard Stephen Laker as a secretary on Mar 23, 2018 | 1 pages | TM02 | ||
Who are the officers of UTILITYWISE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GERRARD, Natalie Claire | Secretary | 3 & 4 Cobalt Park Way Cobalt Business Park, North Tyneside NE28 9EJ Tyne And Wear Utilitywise House United Kingdom | 244638390001 | |||||||
| WAUGH, Simon | Director | Aldersgate Street EC1A 4HD London 200 Aldersgate Greater London | United Kingdom | British | 217593610001 | |||||
| KEMPSTER, Jonathan | Secretary | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | 192394570001 | |||||||
| LAKER, Richard Stephen | Secretary | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear | 241559070001 | |||||||
| LYDON, Scott Michael | Secretary | 16 Wesley Gardens DH8 9QE Consett County Durham | British | 124342500001 | ||||||
| MCCORRY, Julianne | Secretary | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear | 217488920001 | |||||||
| MCDONNELL, Jacqueline | Secretary | 1 Moor Court SR6 7JU Whitburn Tyne & Wear | British | 69124270003 | ||||||
| RICHARDSON, Andrew | Secretary | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | 152844700001 | |||||||
| THOMPSON, Pamela Jane | Secretary | 2 Sunniside Terrace Cleadon Village SR6 7XE Sunderland Tyne And Wear | British | 115162580001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| ATTWELL, Steven | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear | England | British | 201099330001 | |||||
| BUTTERFIELD, Simon Edward | Director | 30-31 Long Row NE33 1JA South Shields Utilitywise House Tyne And Wear United Kingdom | England | British | 120818160001 | |||||
| CHILD-VILLIERS, Kathleen | Director | Aldersgate Street EC1A 4HD London 200 Aldersgate Greater London | England | American | 188946890001 | |||||
| COPELAND, Siona | Director | 15 Harrow Street Shiremoor NE27 0QY Shiremoor Tyne And Wear | British | 113859330001 | ||||||
| DAVIES, Debra Jane | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | United Kingdom | British | 249837310001 | |||||
| DENT, Michael Anthony | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | United Kingdom | British | 174959340001 | |||||
| FEIGEN, Richard | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | England | British | 24450310004 | |||||
| FLATTERY, Brendan Peter | Director | Aldersgate Street EC1A 4HD London 200 Aldersgate Greater London | United Kingdom | British | 168203410001 | |||||
| HAILES, Paul | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | United Kingdom | British | 47743980011 | |||||
| KEMPSTER, Jonathan | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | England | British | 153034830001 | |||||
| LAKER, Richard Stephen | Director | Aldersgate Street EC1A 4HD London 200 Aldersgate Greater London | United Kingdom | British | 160256950002 | |||||
| LYDON, Scott Michael | Director | 16 Wesley Gardens DH8 9QE Consett County Durham | England | British | 124342500001 | |||||
| MAXFIELD, Thomas Patrick | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | England | British | 24954700003 | |||||
| MIDDLETON, Jeremy Peter | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | United Kingdom | British | 29846990002 | |||||
| RICHARDSON, Andrew | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | England | British | 103533890002 | |||||
| SHERIDAN, Richard Brinsley | Director | Aldersgate Street EC1A 4HD London 200 Aldersgate Greater London | England | British | 202854720001 | |||||
| THOMPSON, Geoffrey | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | England | British | 88657340004 | |||||
| THOMPSON, Geoffrey Adam | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | United Kingdom | British | 122662090003 | |||||
| THOMPSON, Pamela Jane | Director | 2 Sunniside Terrace Cleadon Village SR6 7XE Sunderland Tyne And Wear | British | 115162580001 | ||||||
| WEAVERS, Stephen Thomas | Director | 63 Westbourne Ave, Bensham NE8 4NF Gateshead Tyne And Wear | British | 114313400001 | ||||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of UTILITYWISE PLC?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Woodford Investment Management Limited | Jul 24, 2017 | Garsington Road OX4 2HN Oxford 9400 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does UTILITYWISE PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 20, 2015 Delivered On Apr 29, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 12, 2013 Delivered On Jun 19, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On May 06, 2011 Delivered On May 13, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 20, 2008 Delivered On Mar 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does UTILITYWISE PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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