UTAH HOLDINGS LIMITED

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

    Company NameUTAH HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 12481337
    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 UTAH HOLDINGS LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is UTAH HOLDINGS LIMITED located?

    Registered Office Address
    C/O Kroll Advisory Ltd
    The Shard 32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UTAH HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for UTAH HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 20, 2025
    Next Confirmation Statement DueAug 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2024
    OverdueYes

    What are the latest filings for UTAH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 03, 2025

    17 pagesLIQ03

    Termination of appointment of Judith Helen Davison as a director on Feb 03, 2025

    1 pagesTM01

    Registered office address changed from Lyme Green Business Park Brunel Road Macclesfield SK11 0TA England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Sep 23, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 124813370002 in full

    1 pagesMR04

    Group of companies' accounts made up to Jun 30, 2023

    30 pagesAA

    Group of companies' accounts made up to Jun 30, 2022

    35 pagesAA

    Director's details changed for Mrs Judith Helen Davison on Feb 02, 2024

    2 pagesCH01

    Director's details changed for Mr Warwick John Ley on Feb 02, 2024

    2 pagesCH01

    Director's details changed for Mr Ashley Grant Hayward on Jan 29, 2024

    2 pagesCH01

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Paul Smeaton as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 20, 2022 with updates

    4 pagesCS01

    Cessation of Central Square Investments Llp as a person with significant control on Mar 11, 2022

    1 pagesPSC07

    Full accounts made up to Jun 30, 2021

    26 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Mar 10, 2022

    • Capital: GBP 8.025539
    6 pagesSH06

    Registration of charge 124813370006, created on Mar 02, 2022

    46 pagesMR01

    Appointment of Mr Ashley Grant Hayward as a director on Feb 21, 2022

    2 pagesAP01

    Registration of charge 124813370005, created on Feb 17, 2022

    46 pagesMR01

    Termination of appointment of Craig Anthony Eastwood as a director on Feb 16, 2022

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jan 12, 2022

    • Capital: GBP 108,234.129252
    11 pagesSH06

    Who are the officers of UTAH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Ashley Grant
    c/o Southerns Broadstock
    Great Bank Road
    Westhoughton
    BL5 3XU Bolton
    Unit 1
    England
    Director
    c/o Southerns Broadstock
    Great Bank Road
    Westhoughton
    BL5 3XU Bolton
    Unit 1
    England
    United KingdomBritish285831840001
    LEY, Warwick John
    c/o Southerns Broadstock
    Great Bank Road
    Wingates Industrial Estate
    BL5 3XU Westhoughton
    Unit 1 Easter Park
    United Kingdom
    Director
    c/o Southerns Broadstock
    Great Bank Road
    Wingates Industrial Estate
    BL5 3XU Westhoughton
    Unit 1 Easter Park
    United Kingdom
    EnglandBritish261856760001
    DAVISON, Judith Helen
    c/o Southerns Broadstock
    Great Bank Road
    Wingates Industrial Estate
    BL5 3XU Westhoughton
    Unit 1 Easter Park
    United Kingdom
    Director
    c/o Southerns Broadstock
    Great Bank Road
    Wingates Industrial Estate
    BL5 3XU Westhoughton
    Unit 1 Easter Park
    United Kingdom
    EnglandBritish165142010002
    EASTWOOD, Craig Anthony
    Brunel Road
    SK11 0TA Macclesfield
    Lyme Green Business Park
    England
    Director
    Brunel Road
    SK11 0TA Macclesfield
    Lyme Green Business Park
    England
    United KingdomBritish249332720002
    HODKIN, David Arthur
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    West Yorkshire
    United Kingdom
    Director
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    West Yorkshire
    United Kingdom
    United KingdomBritish231203600001
    JACKSON, Guy
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    West Yorkshire
    United Kingdom
    Director
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    West Yorkshire
    United Kingdom
    EnglandBritish268104950001
    KENDALL-JONES, Andrew
    Bramley Business Park
    Railsfield Rise
    LS13 3SA Leeds
    Unit 5 & 7
    England
    Director
    Bramley Business Park
    Railsfield Rise
    LS13 3SA Leeds
    Unit 5 & 7
    England
    United KingdomBritish244281300001
    SMEATON, Richard Paul
    Brunel Road
    SK11 0TA Macclesfield
    Lyme Green Business Park
    England
    Director
    Brunel Road
    SK11 0TA Macclesfield
    Lyme Green Business Park
    England
    United KingdomBritish169669370001
    TAYLOR, Nigel Paul
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    West Yorkshire
    United Kingdom
    Director
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    West Yorkshire
    United Kingdom
    EnglandBritish111028860002

    Who are the persons with significant control of UTAH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Kendall-Jones
    Bramley Business Park
    Railsfield Rise
    LS13 3SA Leeds
    Unit 5 & 7
    England
    Jun 04, 2020
    Bramley Business Park
    Railsfield Rise
    LS13 3SA Leeds
    Unit 5 & 7
    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.
    90 Long Acre
    WC2E 9RA London
    7th Floor
    England
    Jun 04, 2020
    90 Long Acre
    WC2E 9RA London
    7th Floor
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc415057
    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.
    29 Wellington Street
    LS1 4DL Leeds
    11th Floor Central Square
    England
    Feb 27, 2020
    29 Wellington Street
    LS1 4DL Leeds
    11th Floor Central Square
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc418937
    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.
    Knaresborough Investments Limited
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    Feb 25, 2020
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number04138348
    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.

    Does UTAH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2024Commencement of winding up
    Sep 04, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Benjamin John Wiles
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG 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