Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTERPRISE UTILITY SERVICES (TBC) LIMITED
Company Information for

ENTERPRISE UTILITY SERVICES (TBC) LIMITED

TRAFFORD HOUSE CHESTER ROAD, OLD TRAFFORD, MANCHESTER, M32 0RS,
Company Registration Number
01315424
Private Limited Company
Liquidation

Company Overview

About Enterprise Utility Services (tbc) Ltd
ENTERPRISE UTILITY SERVICES (TBC) LIMITED was founded on 1977-05-30 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Enterprise Utility Services (tbc) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENTERPRISE UTILITY SERVICES (TBC) LIMITED
 
Legal Registered Office
TRAFFORD HOUSE CHESTER ROAD
OLD TRAFFORD
MANCHESTER
M32 0RS
Other companies in M16
 
Previous Names
THOMAS BERMINGHAM CONTRACTORS LIMITED02/04/2002
Filing Information
Company Number 01315424
Company ID Number 01315424
Date formed 1977-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/12/2012
Account next due 30/09/2014
Latest return 31/12/2013
Return next due 28/01/2015
Type of accounts DORMANT
Last Datalog update: 2018-08-05 16:18:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISE UTILITY SERVICES (TBC) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STONEBRIDGE ACCOUNTANCY LTD   MAERSK AIR CARGO UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENTERPRISE UTILITY SERVICES (TBC) LIMITED
The following companies were found which have the same name as ENTERPRISE UTILITY SERVICES (TBC) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTERPRISE UTILITY SERVICES (TBC) LIMITED Unknown

Company Officers of ENTERPRISE UTILITY SERVICES (TBC) LIMITED

Current Directors
Officer Role Date Appointed
SHERARD SECRETARIAT SERVICES LIMITED
Company Secretary 2013-06-11
PAUL BIRCH
Director 2009-05-19
ANDREW MICHAEL EASTWOOD
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LATHAM NELSON
Director 2013-04-08 2014-06-09
PAUL BIRCH
Company Secretary 2004-12-20 2013-06-10
LEE GREENBURY
Director 2009-05-19 2011-08-22
NEIL ROBERT ERNEST KIRKBY
Director 2003-04-07 2009-05-19
OWEN GERARD MCLAUGHLIN
Director 2006-09-30 2009-05-19
JOHN VINCENT GAVAN
Director 2001-02-09 2006-09-30
JACK MCGRORY
Director 2004-03-15 2006-04-06
JOHN GERARD MALONEY
Director 2004-03-15 2005-03-18
JOHN VINCENT GAVAN
Company Secretary 2001-02-09 2004-12-20
RANDOLF GRAHAM MCINNES
Director 2001-02-09 2003-04-07
COLIN MAX BERESFORD
Director 1995-08-01 2003-02-16
DAVID JOHN MITCHELL WOOLGAR
Director 2000-07-31 2003-02-16
OWEN GERARD MCLAUGHLIN
Director 2001-02-09 2002-05-07
JOY MARIE BERMINGHAM
Director 1992-01-04 2001-11-20
ANGELA ANDREWS
Company Secretary 1997-06-30 2001-02-09
JEAN BERMINGHAM
Company Secretary 1992-01-04 1997-06-30
JEAN BERMINGHAM
Director 1992-01-04 1997-06-30
THOMAS BERMINGHAM
Director 1992-01-04 1997-06-30
CONSTANCE MARY BOND
Director 1992-01-04 1997-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERARD SECRETARIAT SERVICES LIMITED AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED Company Secretary 2017-11-10 CURRENT 2017-11-06 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEYVTOL LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
SHERARD SECRETARIAT SERVICES LIMITED THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED Company Secretary 2016-03-15 CURRENT 2003-10-09 Active
SHERARD SECRETARIAT SERVICES LIMITED RSP (HOLDINGS) LIMITED Company Secretary 2016-03-15 CURRENT 2003-10-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FINANCE SERVICES LIMITED Company Secretary 2015-12-16 CURRENT 2015-12-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA IOW SPV LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active
SHERARD SECRETARIAT SERVICES LIMITED THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 2013-12-04 Active
SHERARD SECRETARIAT SERVICES LIMITED MANAGEMENT & TRAINING CORPORATION LIMITED Company Secretary 2014-11-19 CURRENT 2014-10-28 Active
SHERARD SECRETARIAT SERVICES LIMITED NOVO COMMUNITY LTD Company Secretary 2014-11-19 CURRENT 2014-10-28 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA AWRP ODC LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active
SHERARD SECRETARIAT SERVICES LIMITED AWRP HOLDING CO LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHERARD SECRETARIAT SERVICES LIMITED AWRP SPV LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD LEASING LIMITED Company Secretary 2013-06-11 CURRENT 1999-02-10 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED CCMR LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-31 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MAINTENANCE SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1985-05-30 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED Company Secretary 2013-06-11 CURRENT 2000-10-25 Dissolved 2017-04-09
SHERARD SECRETARIAT SERVICES LIMITED FIRST CLAIMS RESPONSE LIMITED Company Secretary 2013-06-11 CURRENT 1999-07-26 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE HOLDING COMPANY NO 1 LIMITED Company Secretary 2013-06-11 CURRENT 1989-07-05 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE BUILDING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1947-04-09 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MANAGED SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1966-10-13 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE UTILITY SERVICES (DCE) LIMITED Company Secretary 2013-06-11 CURRENT 1968-03-05 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE PUBLIC SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1990-05-15 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (VENTURE PARTNER) LIMITED Company Secretary 2013-06-11 CURRENT 1991-05-02 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MANAGED SERVICES (BPS) LIMITED Company Secretary 2013-06-11 CURRENT 1994-02-18 Active
SHERARD SECRETARIAT SERVICES LIMITED A.R.M. SERVICES GROUP LIMITED Company Secretary 2013-06-11 CURRENT 1999-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (ERS) LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-23 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED AMEY POWER SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 2005-02-10 Active
SHERARD SECRETARIAT SERVICES LIMITED TRINITY GROUP HOLDINGS LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-23 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY (JJMG) LIMITED Company Secretary 2013-06-11 CURRENT 1962-03-01 Active
SHERARD SECRETARIAT SERVICES LIMITED AVOVE LIMITED Company Secretary 2013-06-11 CURRENT 1991-01-30 Active
SHERARD SECRETARIAT SERVICES LIMITED HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Company Secretary 2013-06-11 CURRENT 1987-03-20 Active
SHERARD SECRETARIAT SERVICES LIMITED HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Company Secretary 2013-06-11 CURRENT 1993-07-15 Active
SHERARD SECRETARIAT SERVICES LIMITED HARINGEY ENTERPRISE LIMITED Company Secretary 2013-06-11 CURRENT 1994-07-07 Active
SHERARD SECRETARIAT SERVICES LIMITED MRS ST.ALBANS LIMITED Company Secretary 2013-06-11 CURRENT 1994-08-16 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD ASSET MANAGEMENT LIMITED Company Secretary 2013-06-11 CURRENT 1994-09-14 Active
SHERARD SECRETARIAT SERVICES LIMITED CRW MAINTENANCE LIMITED Company Secretary 2013-06-11 CURRENT 1996-04-26 Active
SHERARD SECRETARIAT SERVICES LIMITED COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Company Secretary 2013-06-11 CURRENT 1996-09-03 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE LIGHTING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1997-05-27 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCESS HIRE SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 2003-02-27 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (AOL) LIMITED Company Secretary 2013-06-11 CURRENT 2003-10-15 Active
SHERARD SECRETARIAT SERVICES LIMITED FLEET AND PLANT HIRE LIMITED Company Secretary 2013-06-11 CURRENT 2009-12-23 Active
SHERARD SECRETARIAT SERVICES LIMITED C.F.M. BUILDING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1993-02-11 Active
SHERARD SECRETARIAT SERVICES LIMITED MRS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1987-10-08 Active
SHERARD SECRETARIAT SERVICES LIMITED BYZAK LIMITED Company Secretary 2013-06-11 CURRENT 1984-04-17 Active
SHERARD SECRETARIAT SERVICES LIMITED DURLEY GROUP HOLDINGS LIMITED Company Secretary 2013-06-11 CURRENT 1996-10-15 Active
SHERARD SECRETARIAT SERVICES LIMITED GLOBEMILE LIMITED Company Secretary 2013-06-11 CURRENT 1997-02-26 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD NETWORK MANAGEMENT LIMITED Company Secretary 2013-06-11 CURRENT 1998-01-22 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD LIMITED Company Secretary 2013-06-11 CURRENT 1999-01-11 Active
SHERARD SECRETARIAT SERVICES LIMITED BROPHY GROUNDS MAINTENANCE LIMITED Company Secretary 2013-06-11 CURRENT 2001-03-26 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK ODC LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK SPV LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK HOLDCO LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED NATIONWIDE DISTRIBUTION SERVICES LIMITED Company Secretary 2012-09-18 CURRENT 2005-12-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HALLAM HIGHWAYS LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HALLAM HIGHWAYS HOLDINGS LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA IOW ODC LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
SHERARD SECRETARIAT SERVICES LIMITED GEO AMEY LIMITED Company Secretary 2011-03-08 CURRENT 2011-03-08 Active
SHERARD SECRETARIAT SERVICES LIMITED TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Company Secretary 2011-01-31 CURRENT 1996-08-01 Active
SHERARD SECRETARIAT SERVICES LIMITED TPI (HOLDINGS) LIMITED Company Secretary 2011-01-31 CURRENT 2005-10-31 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB SPV LIMITED Company Secretary 2010-08-31 CURRENT 2007-01-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB ODC LIMITED Company Secretary 2010-08-31 CURRENT 1969-07-10 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB SERVICES LIMITED Company Secretary 2010-08-31 CURRENT 2007-01-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB HOLDCO LIMITED Company Secretary 2010-08-31 CURRENT 2004-12-15 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WASTE MANAGEMENT LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA HOLDCO LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA VENTURES LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED ALBANY VENTURES MANAGEMENT SERVICES LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY INVESTMENTS LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES ASSET HOLDINGS LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED BIRMINGHAM HIGHWAYS HOLDINGS LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 In Administration
SHERARD SECRETARIAT SERVICES LIMITED BIRMINGHAM HIGHWAYS LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active
SHERARD SECRETARIAT SERVICES LIMITED EDUACTION (WALTHAM FOREST) LIMITED Company Secretary 2009-09-01 CURRENT 2000-12-20 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD SPV TWO LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD HOLD CO TWO LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HIGHWAYS LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FMP BELFAST STRATEGIC PARTNERSHIP SP CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
SHERARD SECRETARIAT SERVICES LIMITED E4D&G HOLDCO LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-05 Active
SHERARD SECRETARIAT SERVICES LIMITED E4D&G PROJECT CO LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY WYE VALLEY LIMITED Company Secretary 2007-08-31 CURRENT 2003-06-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LIGHTING (NORFOLK) LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD LEP FIN CO ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD LEP LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD HOLD CO ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD PSP LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD SPV ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY ROADS (NORTH LANARKSHIRE) LIMITED Company Secretary 2006-05-03 CURRENT 2000-03-30 Active
SHERARD SECRETARIAT SERVICES LIMITED ALC (SUPERHOLDCO) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (FMC) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (HOLDCO) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (SPC) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Company Secretary 2006-02-07 CURRENT 2001-03-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OW LIMITED Company Secretary 2006-02-07 CURRENT 1985-06-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OWR LIMITED Company Secretary 2006-02-07 CURRENT 1995-03-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OW GROUP LIMITED Company Secretary 2006-02-07 CURRENT 1996-03-06 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY 1321 LIMITED Company Secretary 2005-11-30 CURRENT 1995-08-03 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED AMEY DATEL GROUP LIMITED Company Secretary 2005-11-30 CURRENT 1996-01-30 Dissolved 2013-09-03
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAILTECH LIMITED Company Secretary 2005-11-30 CURRENT 1998-08-10 Dissolved 2013-08-20
SHERARD SECRETARIAT SERVICES LIMITED AMEY CONSTRUCTION LIMITED Company Secretary 2005-11-30 CURRENT 1989-05-04 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LUL 2 LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TUBE LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED WIMCO LIMITED Company Secretary 2005-11-30 CURRENT 1996-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1990-06-01 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FLEET SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1948-12-21 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY DATEL LIMITED Company Secretary 2005-11-30 CURRENT 1988-05-10 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BUILDING LIMITED Company Secretary 2005-11-30 CURRENT 1989-11-17 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY COMMUNITY LIMITED Company Secretary 2005-11-30 CURRENT 1990-12-03 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAILWAYS HOLDINGS LIMITED Company Secretary 2005-11-30 CURRENT 1992-09-04 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY IT SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1993-02-01 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAIL LIMITED Company Secretary 2005-11-30 CURRENT 1994-11-28 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TRAMLINK LIMITED Company Secretary 2005-11-30 CURRENT 1996-09-19 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FACILITIES PARTNERS LIMITED Company Secretary 2005-11-30 CURRENT 1997-03-12 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY GROUP SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1999-03-31 Active
SHERARD SECRETARIAT SERVICES LIMITED JNP VENTURES LIMITED Company Secretary 2005-11-30 CURRENT 1999-11-17 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TECHNOLOGY SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 2000-03-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY GROUP INFORMATION SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 2001-01-10 Active
SHERARD SECRETARIAT SERVICES LIMITED JNP VENTURES 2 LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES INVESTMENTS LIMITED Company Secretary 2005-11-30 CURRENT 2003-04-17 Active
SHERARD SECRETARIAT SERVICES LIMITED COMAX HOLDINGS LIMITED Company Secretary 2005-11-30 CURRENT 1997-01-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LG LIMITED Company Secretary 2005-11-30 CURRENT 1998-08-10 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY PROGRAMME MANAGEMENT LIMITED Company Secretary 2005-11-30 CURRENT 2000-03-30 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES LIMITED Company Secretary 2005-11-30 CURRENT 2001-02-20 Active
PAUL BIRCH ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
PAUL BIRCH BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Director 2013-03-28 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Director 2013-03-28 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (DCE) LIMITED Director 2011-04-20 CURRENT 1968-03-05 Liquidation
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2009-05-19 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2009-05-19 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2009-05-19 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Director 2009-05-19 CURRENT 1971-02-02 Liquidation
PAUL BIRCH CCMR LIMITED Director 2009-05-19 CURRENT 2001-01-31 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Director 2009-05-19 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH FIRST CLAIMS RESPONSE LIMITED Director 2009-05-19 CURRENT 1999-07-26 Dissolved 2017-01-11
PAUL BIRCH PRISM RESEARCH LIMITED Director 2009-05-19 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Director 2009-05-19 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH TSG SERVICES LIMITED Director 2009-05-19 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH TRINITY GROUP HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-01-23 Active
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Director 2007-11-30 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Director 2007-11-30 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
ANDREW MICHAEL EASTWOOD FIRST CLAIMS RESPONSE LIMITED Director 2012-10-15 CURRENT 1999-07-26 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ZAXCO LIMITED Director 2012-10-08 CURRENT 1998-08-11 Dissolved 2015-05-05
ANDREW MICHAEL EASTWOOD ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2012-03-05 CURRENT 1993-09-03 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD TSG SERVICES LIMITED Director 2012-03-05 CURRENT 2000-02-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2011-08-22 CURRENT 2006-09-20 Dissolved 2014-12-30
ANDREW MICHAEL EASTWOOD 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2011-08-22 CURRENT 1993-09-29 Dissolved 2015-01-22
ANDREW MICHAEL EASTWOOD BROPHY ENTERPRISE LIMITED Director 2011-08-22 CURRENT 1971-02-02 Liquidation
ANDREW MICHAEL EASTWOOD CCMR LIMITED Director 2011-08-22 CURRENT 2001-01-31 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD DATAMERSE LIMITED Director 2011-08-22 CURRENT 1996-10-17 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE TRANSPORT SERVICES LIMITED Director 2011-08-22 CURRENT 1998-03-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISEKEEPMOAT LIMITED Director 2011-08-22 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD LANCASHIRE ENTERPRISES (EUROPE) LIMITED Director 2011-08-22 CURRENT 1989-10-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD PRISM RESEARCH LIMITED Director 2011-08-22 CURRENT 1998-09-29 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD W.M.Y. CONSULTING LTD. Director 2011-08-22 CURRENT 1997-11-12 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD NEWHALL REFURBISHMENTS LTD. Director 2011-05-31 CURRENT 1993-07-07 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-25
2018-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-25
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM West Point Old Trafford Manchester M16 9HU
2017-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-25
2016-09-064.68 Liquidators' statement of receipts and payments to 2016-06-25
2015-09-014.68 Liquidators' statement of receipts and payments to 2015-06-25
2014-07-284.70Declaration of solvency
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/14 FROM Lancaster House Centurion Way Leyland Lancashire PR26 6TX
2014-07-15600Appointment of a voluntary liquidator
2014-07-15LRESSPResolutions passed:
  • Special resolution to wind up on 2014-06-26
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 105600
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/12
2013-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-06-14AP04Appointment of corporate company secretary Sherard Secretariat Services Limited
2013-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BIRCH
2013-04-15AP01DIRECTOR APPOINTED MR ANDREW LATHAM NELSON
2013-03-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/11 FROM Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY
2011-01-07AR0131/12/10 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 14/01/2010
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20288aDIRECTOR APPOINTED MR PAUL BIRCH
2009-05-19288aDIRECTOR APPOINTED MR LEE GREENBURY
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-16RES13INTRA GROUP LOAN AGREEM 02/11/07
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288bDIRECTOR RESIGNED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07288bDIRECTOR RESIGNED
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02288cSECRETARY'S PARTICULARS CHANGED
2005-03-30288bDIRECTOR RESIGNED
2005-01-07363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24288bSECRETARY RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-01-12363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENTERPRISE UTILITY SERVICES (TBC) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENTERPRISE UTILITY SERVICES (TBC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-18 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE DATED 21 AUGUST 2000 2001-02-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY ASSECURITY TRUSTEE FOR THE BENEFICARIES
LEGAL MORTGAGE 1997-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY REGISTERED AT THE REGISTER OF SASINES 11/1/78 1977-12-17 Satisfied NATIONAL WESTMINSTER BANK LTD
Intangible Assets
Patents
We have not found any records of ENTERPRISE UTILITY SERVICES (TBC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTERPRISE UTILITY SERVICES (TBC) LIMITED
Trademarks
We have not found any records of ENTERPRISE UTILITY SERVICES (TBC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISE UTILITY SERVICES (TBC) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENTERPRISE UTILITY SERVICES (TBC) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISE UTILITY SERVICES (TBC) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyENTERPRISE UTILITY SERVICES (TBC) LIMITEDEvent Date2014-06-26
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Beverley Ellice Budsworth, at Trafford House, Chester Road, Old Trafford, Manchester M32 0RS by 2 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Beverley Ellice Budsworth (IP number 8941 ) of The Debt Advisor , Trafford House, Chester Road, Manchester M32 0RS . Date of Appointment: 26 June 2014 . Further information about these cases is available from Beverley Ellice Budsworth at the offices of The Debt Advisor on 0333 9999 600 or at advice@thedebtadvisor.co.uk Beverley Ellice Budsworth , Liquidator
 
Initiating party Event Type
Defending partyENTERPRISE UTILITY SERVICES (TBC) LIMITEDEvent Date2014-06-26
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Beverley Ellice Budsworth, at Trafford House, Chester Road, Old Trafford, Manchester M32 0RS by 2 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Beverley Ellice Budsworth (IP number 8941 ) of The Debt Advisor , Trafford House, Chester Road, Manchester M32 0RS . Date of Appointment: 26 June 2014 . Further information about these cases is available from Beverley Ellice Budsworth at the offices of The Debt Advisor on 0333 9999 600 or at advice@thedebtadvisor.co.uk Beverley Ellice Budsworth , Liquidator
 
Initiating party Event Type
Defending partyENTERPRISE UTILITY SERVICES (TBC) LIMITEDEvent Date2014-06-26
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Beverley Ellice Budsworth, at Trafford House, Chester Road, Old Trafford, Manchester M32 0RS by 2 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Beverley Ellice Budsworth (IP number 8941 ) of The Debt Advisor , Trafford House, Chester Road, Manchester M32 0RS . Date of Appointment: 26 June 2014 . Further information about these cases is available from Beverley Ellice Budsworth at the offices of The Debt Advisor on 0333 9999 600 or at advice@thedebtadvisor.co.uk Beverley Ellice Budsworth , Liquidator
 
Initiating party Event Type
Defending partyENTERPRISE UTILITY SERVICES (TBC) LIMITEDEvent Date2014-06-26
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Beverley Ellice Budsworth, at Trafford House, Chester Road, Old Trafford, Manchester M32 0RS by 2 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Beverley Ellice Budsworth (IP number 8941 ) of The Debt Advisor , Trafford House, Chester Road, Manchester M32 0RS . Date of Appointment: 26 June 2014 . Further information about these cases is available from Beverley Ellice Budsworth at the offices of The Debt Advisor on 0333 9999 600 or at advice@thedebtadvisor.co.uk Beverley Ellice Budsworth , Liquidator
 
Initiating party Event Type
Defending partyENTERPRISE UTILITY SERVICES (TBC) LIMITEDEvent Date2014-06-26
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Beverley Ellice Budsworth, at Trafford House, Chester Road, Old Trafford, Manchester M32 0RS by 2 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Beverley Ellice Budsworth (IP number 8941 ) of The Debt Advisor , Trafford House, Chester Road, Manchester M32 0RS . Date of Appointment: 26 June 2014 . Further information about these cases is available from Beverley Ellice Budsworth at the offices of The Debt Advisor on 0333 9999 600 or at advice@thedebtadvisor.co.uk Beverley Ellice Budsworth , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTERPRISE UTILITY SERVICES (TBC) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTERPRISE UTILITY SERVICES (TBC) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.