Glasgow
G2 1EG
Scotland
Director Name | Mr David Waite |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(9 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 George Square Glasgow G2 1EG Scotland |
Director Name | Bryan Mouat |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(9 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 George Square Glasgow G2 1EG Scotland |
Director Name | Miss Irene Hood Saunders |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(9 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 George Square Glasgow G2 1EG Scotland |
Director Name | Andrew Christopher Bradshaw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 George Square Glasgow G2 1EG Scotland |
Director Name | Jane Beverley Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 George Square Glasgow G2 1EG Scotland |
Director Name | Mr John Chapman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Kingston Road Willerby Hull North Humberside HU10 6AD |
Secretary Name | Mr John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Kingston Road Willerby Hull North Humberside HU10 6AD |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Albert Bridge Road London SW11 4QA |
Director Name | Mr Thomas William Good |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Secretary Name | Mr Thomas William Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Oliver James Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Goldsborough Court Church Street Goldsborough North Yorkshire HG5 8AP |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Andrew Phillip Catchpole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(7 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.utilityms.co.uk |
---|
Registered Address | Unit 5b Olympic Park Olympic Way Birchwood Warrington Cheshire WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
15k at £1 | Arvato Financial Solutions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,000,625 |
Net Worth | £274,928 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Resolutions
|
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Resolutions
|
8 September 2015 | Solvency Statement dated 28/08/15 (1 page) |
8 September 2015 | Solvency Statement dated 28/08/15 (1 page) |
8 September 2015 | Statement by Directors (1 page) |
8 September 2015 | Statement by Directors (1 page) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 January 2015 | Termination of appointment of Andrew Christopher Bradshaw as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Andrew Christopher Bradshaw as a director on 31 December 2014 (1 page) |
28 November 2014 | Termination of appointment of Jane Beverley Barker as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Jane Beverley Barker as a director on 28 November 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
28 August 2014 | Director's details changed for Ms Irene Hood Saunders on 14 May 2014 (2 pages) |
28 August 2014 | Director's details changed for Ms Irene Hood Saunders on 14 May 2014 (2 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Register inspection address has been changed from Warrington Business Park Long Lane Warrington WA2 8TX United Kingdom (1 page) |
22 January 2014 | Register inspection address has been changed from Warrington Business Park Long Lane Warrington WA2 8TX United Kingdom (1 page) |
8 January 2014 | Auditor's resignation (1 page) |
8 January 2014 | Auditor's resignation (1 page) |
23 December 2013 | Registered office address changed from Warrington Business Park Long Lane Warrington WA2 8TX United Kingdom on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from Warrington Business Park Long Lane Warrington WA2 8TX United Kingdom on 23 December 2013 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 February 2013 | Director's details changed for Andrew Christopher Bradshaw on 16 January 2013 (2 pages) |
12 February 2013 | Register inspection address has been changed from Wellfield House Victoria Road Churwell, Morley Leeds West Yorkshire LS27 7PA United Kingdom (1 page) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Register inspection address has been changed from Wellfield House Victoria Road Churwell, Morley Leeds West Yorkshire LS27 7PA United Kingdom (1 page) |
12 February 2013 | Register(s) moved to registered office address (1 page) |
12 February 2013 | Director's details changed for Jane Beverley Barker on 16 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Andrew Christopher Bradshaw on 16 January 2013 (2 pages) |
12 February 2013 | Register(s) moved to registered office address (1 page) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Director's details changed for Jane Beverley Barker on 16 January 2013 (2 pages) |
9 October 2012 | Full accounts made up to 30 April 2012 (23 pages) |
9 October 2012 | Full accounts made up to 30 April 2012 (23 pages) |
21 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
21 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
26 March 2012 | Change of name notice (2 pages) |
26 March 2012 | Change of name notice (2 pages) |
26 March 2012 | Company name changed utility management services (hull) LIMITED\certificate issued on 26/03/12
|
26 March 2012 | Company name changed utility management services (hull) LIMITED\certificate issued on 26/03/12
|
9 February 2012 | Auditor's resignation (1 page) |
9 February 2012 | Auditor's resignation (1 page) |
8 February 2012 | Auditor's resignation (1 page) |
8 February 2012 | Auditor's resignation (1 page) |
2 February 2012 | Appointment of Bryan Mouat as a director (2 pages) |
2 February 2012 | Appointment of Bryan Mouat as a director (2 pages) |
2 February 2012 | Appointment of Jacqueline Sharpe as a director (2 pages) |
2 February 2012 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Appointment of Jacqueline Sharpe as a director (2 pages) |
2 February 2012 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Appointment of David Waite as a director (2 pages) |
2 February 2012 | Appointment of David Waite as a director (2 pages) |
2 February 2012 | Appointment of Miss Irene Hood Saunders as a director (2 pages) |
2 February 2012 | Appointment of Miss Irene Hood Saunders as a director (2 pages) |
31 January 2012 | Full accounts made up to 29 April 2011 (26 pages) |
31 January 2012 | Full accounts made up to 29 April 2011 (26 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Full accounts made up to 1 May 2010 (25 pages) |
31 January 2011 | Full accounts made up to 1 May 2010 (25 pages) |
31 January 2011 | Full accounts made up to 1 May 2010 (25 pages) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
10 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
10 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
28 April 2010 | Termination of appointment of John Chapman as a director (1 page) |
28 April 2010 | Termination of appointment of John Chapman as a director (1 page) |
27 April 2010 | Termination of appointment of John Chapman as a director (2 pages) |
27 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
27 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
27 April 2010 | Termination of appointment of John Chapman as a director (2 pages) |
27 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
27 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Mr John Chapman on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Jane Beverley Barker on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Jane Beverley Barker on 1 October 2009 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Jane Beverley Barker on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr John Chapman on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr John Chapman on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Andrew Christopher Bradshaw on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Andrew Christopher Bradshaw on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Andrew Christopher Bradshaw on 1 October 2009 (2 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (25 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (25 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (25 pages) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (26 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (26 pages) |
16 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 May 2008 | Appointment terminated director oliver lightowlers (1 page) |
6 May 2008 | Appointment terminated director oliver lightowlers (1 page) |
5 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2007 | Memorandum and Articles of Association (6 pages) |
26 October 2007 | Memorandum and Articles of Association (6 pages) |
26 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
25 October 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
25 October 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: 7TH floor one crown square, church street east, woking, surrey GU21 6HR (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: 7TH floor one crown square, church street east, woking, surrey GU21 6HR (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (5 pages) |
21 October 2007 | New director appointed (5 pages) |
21 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
23 April 2007 | New secretary appointed;new director appointed (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: warrington business park, long lane, warrington, WA2 8TX (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed;new director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: warrington business park, long lane, warrington, WA2 8TX (1 page) |
18 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 April 2005 | Particulars of contract relating to shares (3 pages) |
1 April 2005 | Particulars of contract relating to shares (3 pages) |
1 April 2005 | Nc inc already adjusted 06/01/05 (1 page) |
1 April 2005 | Ad 06/01/05--------- £ si 14997@1 (2 pages) |
1 April 2005 | Nc inc already adjusted 06/01/05 (1 page) |
1 April 2005 | Ad 06/01/05--------- £ si 14997@1 (2 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: suite 1, 61 kingston road,, willerby, hull, east yorkshire, HU16 6AD (1 page) |
28 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: suite 1, 61 kingston road,, willerby, hull, east yorkshire, HU16 6AD (1 page) |
29 January 2003 | Ad 16/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 January 2003 | Ad 16/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Incorporation (12 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Incorporation (12 pages) |
16 January 2003 | Secretary resigned (1 page) |