Company NameUtility Management Services (Bcw Group) Limited
Company StatusDissolved
Company Number04638477
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameUtility Management Services (Hull) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Sharpe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2016)
RoleHuman Resource Director
Country of ResidenceUnited Kingdom
Correspondence Address24 George Square
Glasgow
G2 1EG
Scotland
Director NameMr David Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 George Square
Glasgow
G2 1EG
Scotland
Director NameBryan Mouat
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 George Square
Glasgow
G2 1EG
Scotland
Director NameMiss Irene Hood Saunders
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 George Square
Glasgow
G2 1EG
Scotland
Director NameAndrew Christopher Bradshaw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 George Square
Glasgow
G2 1EG
Scotland
Director NameJane Beverley Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 George Square
Glasgow
G2 1EG
Scotland
Director NameMr John Chapman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Kingston Road
Willerby
Hull
North Humberside
HU10 6AD
Secretary NameMr John Chapman
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Kingston Road
Willerby
Hull
North Humberside
HU10 6AD
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(4 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Albert Bridge Road
London
SW11 4QA
Director NameMr Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(4 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed28 March 2007(4 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Oliver James Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goldsborough Court
Church Street
Goldsborough
North Yorkshire
HG5 8AP
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed12 October 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Andrew Phillip Catchpole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.utilityms.co.uk

Location

Registered AddressUnit 5b Olympic Park Olympic Way
Birchwood
Warrington
Cheshire
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington

Shareholders

15k at £1Arvato Financial Solutions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,000,625
Net Worth£274,928

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
3 October 2015Full accounts made up to 31 December 2014 (27 pages)
3 October 2015Full accounts made up to 31 December 2014 (27 pages)
29 September 2015Statement of capital on 29 September 2015
  • GBP 1
(4 pages)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2015Statement of capital on 29 September 2015
  • GBP 1
(4 pages)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2015Solvency Statement dated 28/08/15 (1 page)
8 September 2015Solvency Statement dated 28/08/15 (1 page)
8 September 2015Statement by Directors (1 page)
8 September 2015Statement by Directors (1 page)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 15,000
(7 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 15,000
(7 pages)
6 January 2015Termination of appointment of Andrew Christopher Bradshaw as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Andrew Christopher Bradshaw as a director on 31 December 2014 (1 page)
28 November 2014Termination of appointment of Jane Beverley Barker as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Jane Beverley Barker as a director on 28 November 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (27 pages)
30 September 2014Full accounts made up to 31 December 2013 (27 pages)
28 August 2014Director's details changed for Ms Irene Hood Saunders on 14 May 2014 (2 pages)
28 August 2014Director's details changed for Ms Irene Hood Saunders on 14 May 2014 (2 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(9 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(9 pages)
22 January 2014Register inspection address has been changed from Warrington Business Park Long Lane Warrington WA2 8TX United Kingdom (1 page)
22 January 2014Register inspection address has been changed from Warrington Business Park Long Lane Warrington WA2 8TX United Kingdom (1 page)
8 January 2014Auditor's resignation (1 page)
8 January 2014Auditor's resignation (1 page)
23 December 2013Registered office address changed from Warrington Business Park Long Lane Warrington WA2 8TX United Kingdom on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from Warrington Business Park Long Lane Warrington WA2 8TX United Kingdom on 23 December 2013 (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (25 pages)
13 September 2013Full accounts made up to 31 December 2012 (25 pages)
12 February 2013Director's details changed for Andrew Christopher Bradshaw on 16 January 2013 (2 pages)
12 February 2013Register inspection address has been changed from Wellfield House Victoria Road Churwell, Morley Leeds West Yorkshire LS27 7PA United Kingdom (1 page)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
12 February 2013Register inspection address has been changed from Wellfield House Victoria Road Churwell, Morley Leeds West Yorkshire LS27 7PA United Kingdom (1 page)
12 February 2013Register(s) moved to registered office address (1 page)
12 February 2013Director's details changed for Jane Beverley Barker on 16 January 2013 (2 pages)
12 February 2013Director's details changed for Andrew Christopher Bradshaw on 16 January 2013 (2 pages)
12 February 2013Register(s) moved to registered office address (1 page)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
12 February 2013Director's details changed for Jane Beverley Barker on 16 January 2013 (2 pages)
9 October 2012Full accounts made up to 30 April 2012 (23 pages)
9 October 2012Full accounts made up to 30 April 2012 (23 pages)
21 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
21 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
26 March 2012Change of name notice (2 pages)
26 March 2012Change of name notice (2 pages)
26 March 2012Company name changed utility management services (hull) LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(3 pages)
26 March 2012Company name changed utility management services (hull) LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(3 pages)
9 February 2012Auditor's resignation (1 page)
9 February 2012Auditor's resignation (1 page)
8 February 2012Auditor's resignation (1 page)
8 February 2012Auditor's resignation (1 page)
2 February 2012Appointment of Bryan Mouat as a director (2 pages)
2 February 2012Appointment of Bryan Mouat as a director (2 pages)
2 February 2012Appointment of Jacqueline Sharpe as a director (2 pages)
2 February 2012Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 February 2012 (1 page)
2 February 2012Appointment of Jacqueline Sharpe as a director (2 pages)
2 February 2012Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 February 2012 (1 page)
2 February 2012Appointment of David Waite as a director (2 pages)
2 February 2012Appointment of David Waite as a director (2 pages)
2 February 2012Appointment of Miss Irene Hood Saunders as a director (2 pages)
2 February 2012Appointment of Miss Irene Hood Saunders as a director (2 pages)
31 January 2012Full accounts made up to 29 April 2011 (26 pages)
31 January 2012Full accounts made up to 29 April 2011 (26 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
31 January 2011Full accounts made up to 1 May 2010 (25 pages)
31 January 2011Full accounts made up to 1 May 2010 (25 pages)
31 January 2011Full accounts made up to 1 May 2010 (25 pages)
21 January 2011Termination of appointment of Andrew Catchpole as a director (1 page)
21 January 2011Termination of appointment of Andrew Catchpole as a director (1 page)
10 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
10 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
28 April 2010Termination of appointment of John Chapman as a director (1 page)
28 April 2010Termination of appointment of John Chapman as a director (1 page)
27 April 2010Termination of appointment of John Chapman as a director (2 pages)
27 April 2010Termination of appointment of William Rigby as a director (1 page)
27 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
27 April 2010Termination of appointment of John Chapman as a director (2 pages)
27 April 2010Termination of appointment of William Rigby as a director (1 page)
27 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Mr John Chapman on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Jane Beverley Barker on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Jane Beverley Barker on 1 October 2009 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Jane Beverley Barker on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr John Chapman on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr John Chapman on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Andrew Christopher Bradshaw on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Andrew Christopher Bradshaw on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Andrew Christopher Bradshaw on 1 October 2009 (2 pages)
30 January 2010Full accounts made up to 1 May 2009 (25 pages)
30 January 2010Full accounts made up to 1 May 2009 (25 pages)
30 January 2010Full accounts made up to 1 May 2009 (25 pages)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
3 March 2009Full accounts made up to 30 April 2008 (26 pages)
3 March 2009Full accounts made up to 30 April 2008 (26 pages)
16 February 2009Return made up to 16/01/09; full list of members (4 pages)
16 February 2009Return made up to 16/01/09; full list of members (4 pages)
3 December 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 December 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 May 2008Appointment terminated director oliver lightowlers (1 page)
6 May 2008Appointment terminated director oliver lightowlers (1 page)
5 February 2008Return made up to 16/01/08; full list of members (4 pages)
5 February 2008Return made up to 16/01/08; full list of members (4 pages)
26 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 October 2007Declaration of assistance for shares acquisition (17 pages)
26 October 2007Memorandum and Articles of Association (6 pages)
26 October 2007Memorandum and Articles of Association (6 pages)
26 October 2007Declaration of assistance for shares acquisition (17 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
25 October 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007Registered office changed on 21/10/07 from: 7TH floor one crown square, church street east, woking, surrey GU21 6HR (1 page)
21 October 2007Registered office changed on 21/10/07 from: 7TH floor one crown square, church street east, woking, surrey GU21 6HR (1 page)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (5 pages)
21 October 2007New director appointed (5 pages)
21 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Director resigned (1 page)
23 April 2007New secretary appointed;new director appointed (3 pages)
23 April 2007Registered office changed on 23/04/07 from: warrington business park, long lane, warrington, WA2 8TX (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed;new director appointed (3 pages)
23 April 2007New director appointed (3 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New director appointed (3 pages)
23 April 2007Registered office changed on 23/04/07 from: warrington business park, long lane, warrington, WA2 8TX (1 page)
18 January 2007Return made up to 16/01/07; full list of members (3 pages)
18 January 2007Return made up to 16/01/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 16/01/06; full list of members (7 pages)
9 February 2006Return made up to 16/01/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Particulars of contract relating to shares (3 pages)
1 April 2005Particulars of contract relating to shares (3 pages)
1 April 2005Nc inc already adjusted 06/01/05 (1 page)
1 April 2005Ad 06/01/05--------- £ si 14997@1 (2 pages)
1 April 2005Nc inc already adjusted 06/01/05 (1 page)
1 April 2005Ad 06/01/05--------- £ si 14997@1 (2 pages)
28 January 2005Return made up to 16/01/05; full list of members (7 pages)
28 January 2005Return made up to 16/01/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 16/01/04; full list of members (7 pages)
13 February 2004Return made up to 16/01/04; full list of members (7 pages)
28 March 2003Registered office changed on 28/03/03 from: suite 1, 61 kingston road,, willerby, hull, east yorkshire, HU16 6AD (1 page)
28 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 March 2003Registered office changed on 28/03/03 from: suite 1, 61 kingston road,, willerby, hull, east yorkshire, HU16 6AD (1 page)
29 January 2003Ad 16/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 January 2003Ad 16/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Incorporation (12 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (12 pages)
16 January 2003Secretary resigned (1 page)