UTILITYWISE PLC

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

    Company NameUTILITYWISE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05849580
    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 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 AddressNo

    What were the previous names of UTILITYWISE PLC?

    Previous Company Names
    Company NameFromUntil
    UTILITYWISE LIMITEDJun 23, 2010Jun 23, 2010
    COMMERCIAL UTILITY BROKERS LIMITEDJun 19, 2006Jun 19, 2006

    What are the latest accounts for UTILITYWISE PLC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for UTILITYWISE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    28 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Termination of appointment of Richard Brinsley Sheridan as a director on Mar 15, 2021

    1 pagesTM01

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Termination of appointment of Richard Stephen Laker as a director on Jul 07, 2020

    1 pagesTM01

    Termination of appointment of Brendan Peter Flattery as a director on Jul 07, 2020

    1 pagesTM01

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of resignation of an administrator

    4 pagesAM15

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Debra Jane Davies as a director on Oct 10, 2019

    1 pagesTM01

    Termination of appointment of Kathleen Child-Villiers as a director on Oct 03, 2019

    1 pagesTM01

    Administrator's progress report

    33 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    55 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    30 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Ms Debra Davies as a director on Jul 01, 2018

    2 pagesAP01

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2017

    77 pagesAA

    Termination of appointment of Richard Stephen Laker as a secretary on Mar 23, 2018

    1 pagesTM02

    Who are the officers of UTILITYWISE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERRARD, Natalie Claire
    3 & 4 Cobalt Park Way
    Cobalt Business Park, North Tyneside
    NE28 9EJ Tyne And Wear
    Utilitywise House
    United Kingdom
    Secretary
    3 & 4 Cobalt Park Way
    Cobalt Business Park, North Tyneside
    NE28 9EJ Tyne And Wear
    Utilitywise House
    United Kingdom
    244638390001
    WAUGH, Simon
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Greater London
    Director
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Greater London
    United KingdomBritish217593610001
    KEMPSTER, Jonathan
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Secretary
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    192394570001
    LAKER, Richard Stephen
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    Secretary
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    241559070001
    LYDON, Scott Michael
    16 Wesley Gardens
    DH8 9QE Consett
    County Durham
    Secretary
    16 Wesley Gardens
    DH8 9QE Consett
    County Durham
    British124342500001
    MCCORRY, Julianne
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    Secretary
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    217488920001
    MCDONNELL, Jacqueline
    1 Moor Court
    SR6 7JU Whitburn
    Tyne & Wear
    Secretary
    1 Moor Court
    SR6 7JU Whitburn
    Tyne & Wear
    British69124270003
    RICHARDSON, Andrew
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Secretary
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    152844700001
    THOMPSON, Pamela Jane
    2 Sunniside Terrace
    Cleadon Village
    SR6 7XE Sunderland
    Tyne And Wear
    Secretary
    2 Sunniside Terrace
    Cleadon Village
    SR6 7XE Sunderland
    Tyne And Wear
    British115162580001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    ATTWELL, Steven
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    EnglandBritish201099330001
    BUTTERFIELD, Simon Edward
    30-31 Long Row
    NE33 1JA South Shields
    Utilitywise House
    Tyne And Wear
    United Kingdom
    Director
    30-31 Long Row
    NE33 1JA South Shields
    Utilitywise House
    Tyne And Wear
    United Kingdom
    EnglandBritish120818160001
    CHILD-VILLIERS, Kathleen
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Greater London
    Director
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Greater London
    EnglandAmerican188946890001
    COPELAND, Siona
    15 Harrow Street
    Shiremoor
    NE27 0QY Shiremoor
    Tyne And Wear
    Director
    15 Harrow Street
    Shiremoor
    NE27 0QY Shiremoor
    Tyne And Wear
    British113859330001
    DAVIES, Debra Jane
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    United KingdomBritish249837310001
    DENT, Michael Anthony
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    United KingdomBritish174959340001
    FEIGEN, Richard
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    EnglandBritish24450310004
    FLATTERY, Brendan Peter
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Greater London
    Director
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Greater London
    United KingdomBritish168203410001
    HAILES, Paul
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    United KingdomBritish47743980011
    KEMPSTER, Jonathan
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    EnglandBritish153034830001
    LAKER, Richard Stephen
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Greater London
    Director
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Greater London
    United KingdomBritish160256950002
    LYDON, Scott Michael
    16 Wesley Gardens
    DH8 9QE Consett
    County Durham
    Director
    16 Wesley Gardens
    DH8 9QE Consett
    County Durham
    EnglandBritish124342500001
    MAXFIELD, Thomas Patrick
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    EnglandBritish24954700003
    MIDDLETON, Jeremy Peter
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    United KingdomBritish29846990002
    RICHARDSON, Andrew
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    EnglandBritish103533890002
    SHERIDAN, Richard Brinsley
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Greater London
    Director
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Greater London
    EnglandBritish202854720001
    THOMPSON, Geoffrey
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    EnglandBritish88657340004
    THOMPSON, Geoffrey Adam
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    Director
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    England
    United KingdomBritish122662090003
    THOMPSON, Pamela Jane
    2 Sunniside Terrace
    Cleadon Village
    SR6 7XE Sunderland
    Tyne And Wear
    Director
    2 Sunniside Terrace
    Cleadon Village
    SR6 7XE Sunderland
    Tyne And Wear
    British115162580001
    WEAVERS, Stephen Thomas
    63
    Westbourne Ave, Bensham
    NE8 4NF Gateshead
    Tyne And Wear
    Director
    63
    Westbourne Ave, Bensham
    NE8 4NF Gateshead
    Tyne And Wear
    British114313400001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of UTILITYWISE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodford Investment Management Limited
    Garsington Road
    OX4 2HN Oxford
    9400
    United Kingdom
    Jul 24, 2017
    Garsington Road
    OX4 2HN Oxford
    9400
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does UTILITYWISE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Apr 29, 2015Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 13, 2011Registration of a charge (MG01)
    • May 31, 2013Satisfaction of a charge (MR04)
    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
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • Mar 28, 2008Registration of a charge (395)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does UTILITYWISE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2019Administration started
    Feb 17, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Kirkhope
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Chad Griffin
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Andrew Johnson
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD 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