Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B B UTILITIES LIMITED
Company Information for

B B UTILITIES LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
05863741
Private Limited Company
Dissolved

Dissolved 2015-11-06

Company Overview

About B B Utilities Ltd
B B UTILITIES LIMITED was founded on 2006-06-30 and had its registered office in Bury New Road. The company was dissolved on the 2015-11-06 and is no longer trading or active.

Key Data
Company Name
B B UTILITIES LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Filing Information
Company Number 05863741
Date formed 2006-06-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-06-30
Date Dissolved 2015-11-06
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 B B UTILITIES LIMITED
The following companies were found which have the same name as B B UTILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B B UTILITIES INC North Carolina Unknown
B B UTILITIES LLC Georgia Unknown
B B UTILITIES INC Tennessee Unknown
B B UTILITIES INC Oklahoma Unknown

Company Officers of B B UTILITIES LIMITED

Current Directors
Officer Role Date Appointed
RWL REGISTRARS LIMITED
Company Secretary 2006-06-30
JOHN WARD
Director 2006-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Company Secretary 2006-06-30 2006-06-30
RWL DIRECTORS LIMITED
Director 2006-06-30 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RWL REGISTRARS LIMITED BLOCKCHAIN PROPERTY LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
RWL REGISTRARS LIMITED HAMILTON JAEGER HOTEL CAPITAL LIMITED Company Secretary 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
RWL REGISTRARS LIMITED HAMILTON HOTEL INVESTORS LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active
RWL REGISTRARS LIMITED HORNE A' PLENTY LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
RWL REGISTRARS LIMITED WAHACA LIMITED Company Secretary 2016-10-18 CURRENT 2016-09-02 Active
RWL REGISTRARS LIMITED FILM PRODUCTIONS (EUROPE) LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
RWL REGISTRARS LIMITED KING STREET CLOISTERS MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 1991-06-11 Active
RWL REGISTRARS LIMITED GRAPHENE INTERNATIONAL LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
RWL REGISTRARS LIMITED FILMS AND TELEVISION ENTERPRISES LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
RWL REGISTRARS LIMITED MY EYE MEDIA UK LIMITED Company Secretary 2015-10-14 CURRENT 2015-10-14 Dissolved 2018-01-16
RWL REGISTRARS LIMITED RSA FILMS ASIA LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
RWL REGISTRARS LIMITED RSA FILMS CHINA LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
RWL REGISTRARS LIMITED RSA FILMS (HOLDINGS) LIMITED Company Secretary 2015-05-01 CURRENT 2015-05-01 Active
RWL REGISTRARS LIMITED EUROPEAN FILMS INTERNATIONAL LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-01-17
RWL REGISTRARS LIMITED INTERNATIONAL AND AMERICAN FILMS LIMITED Company Secretary 2014-03-04 CURRENT 2014-03-04 Dissolved 2016-09-13
RWL REGISTRARS LIMITED DF MEXICO LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
RWL REGISTRARS LIMITED GET SANTA PRODUCTIONS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
RWL REGISTRARS LIMITED RIDLEY SCOTT FILMS LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Dissolved 2017-04-18
RWL REGISTRARS LIMITED CHILD 44 PRODUCTIONS LIMITED Company Secretary 2013-08-30 CURRENT 2013-03-20 Dissolved 2016-02-02
RWL REGISTRARS LIMITED BPL ELECTRICAL LIMITED Company Secretary 2013-08-16 CURRENT 2011-08-17 Liquidation
RWL REGISTRARS LIMITED EUROPEAN-AMERICAN FILM PRODUCTIONS LIMITED Company Secretary 2013-07-10 CURRENT 2013-07-10 Active
RWL REGISTRARS LIMITED YFF PRODUCTIONS LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Dissolved 2016-03-08
RWL REGISTRARS LIMITED JAPAN IN A DAY FILMS LIMITED Company Secretary 2012-02-02 CURRENT 2012-02-02 Dissolved 2015-06-30
RWL REGISTRARS LIMITED YOUR FILM FESTIVAL LIMITED Company Secretary 2011-10-17 CURRENT 2011-10-17 Dissolved 2015-06-30
RWL REGISTRARS LIMITED UK IN A DAY FILMS LIMITED Company Secretary 2011-09-26 CURRENT 2011-09-26 Dissolved 2015-06-30
RWL REGISTRARS LIMITED WAHACA GROCERY LIMITED Company Secretary 2011-07-07 CURRENT 2011-07-07 Active
RWL REGISTRARS LIMITED THE JOINERY COMPANY (LONDON) LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
RWL REGISTRARS LIMITED WPCF INVESTMENTS 102 LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
RWL REGISTRARS LIMITED A B BROADCAST WIRING LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Dissolved 2014-10-21
RWL REGISTRARS LIMITED CLEAR PLC Company Secretary 2010-04-23 CURRENT 2002-01-04 Liquidation
RWL REGISTRARS LIMITED IPAD INTERNATIONAL LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-01 Dissolved 2015-06-23
RWL REGISTRARS LIMITED IPAD COMPUTERS LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Dissolved 2015-06-23
RWL REGISTRARS LIMITED IPAD TECHNICS LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Dissolved 2015-06-23
RWL REGISTRARS LIMITED SF FILM AND TELEVISION DEVELOPMENT LTD Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-06-30
RWL REGISTRARS LIMITED MI BIZY LIFE LIMITED Company Secretary 2010-01-11 CURRENT 2009-10-10 Dissolved 2016-07-19
RWL REGISTRARS LIMITED LIVNOS LIMITED Company Secretary 2009-11-06 CURRENT 1981-04-03 Active
RWL REGISTRARS LIMITED ILHA DOURADA E SANTOS LIMITED Company Secretary 2009-10-12 CURRENT 2009-10-12 Active
RWL REGISTRARS LIMITED PHOENIX SELMAN LIMITED Company Secretary 2009-06-16 CURRENT 1992-04-28 Active - Proposal to Strike off
RWL REGISTRARS LIMITED TRAINING HOUSING FINANCIAL CONSULTANCY (THFC) LIMITED Company Secretary 2008-09-02 CURRENT 2008-09-02 Active - Proposal to Strike off
RWL REGISTRARS LIMITED TOPDETAIL LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-04 Dissolved 2015-06-30
RWL REGISTRARS LIMITED CALL Z CARS LIMITED Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2015-05-19
RWL REGISTRARS LIMITED STEVE PERRYMAN LEISURE UK LIMITED Company Secretary 2008-01-17 CURRENT 2003-01-02 Active - Proposal to Strike off
RWL REGISTRARS LIMITED ADAM KADMON LIMITED Company Secretary 2007-12-28 CURRENT 1974-04-30 Active
RWL REGISTRARS LIMITED STANDARD CAPITAL LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Active
RWL REGISTRARS LIMITED SINKS-TAPS.COM LIMITED Company Secretary 2007-08-24 CURRENT 2007-08-24 Active
RWL REGISTRARS LIMITED ODDKID FILMS LIMITED Company Secretary 2007-07-04 CURRENT 2007-04-24 Active
RWL REGISTRARS LIMITED BLESS YOU LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
RWL REGISTRARS LIMITED ART IN LV LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Liquidation
RWL REGISTRARS LIMITED J. WARNER & CO LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Dissolved 2014-03-04
RWL REGISTRARS LIMITED WAHACA RESTAURANTS LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active
RWL REGISTRARS LIMITED TOPSELECT LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Dissolved 2014-08-26
RWL REGISTRARS LIMITED HAMILTON HOTEL PARTNERS LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active

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
2015-11-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2015
2015-08-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2015
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM D T E HOUSE HOLLINS MOUNT BURY BL9 8AT
2015-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2014
2014-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2014
2014-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2013
2013-07-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2013
2013-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2012
2012-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2012
2012-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2011
2011-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011
2011-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2010
2010-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2010
2010-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2009
2009-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2009
2008-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-07-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-07-084.20STATEMENT OF AFFAIRS/4.19
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 134 PERCIVAL RD ENFIELD EN1 1QU
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-05363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-03288bSECRETARY RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288aNEW SECRETARY APPOINTED
2006-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to B B UTILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-27
Fines / Sanctions
No fines or sanctions have been issued against B B UTILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B B UTILITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.4098
MortgagesNumMortOutstanding2.019
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3996

This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering

Intangible Assets
Patents
We have not found any records of B B UTILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B B UTILITIES LIMITED
Trademarks
We have not found any records of B B UTILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B B UTILITIES 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 (4521 - General construction & civil engineering) as B B UTILITIES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where B B UTILITIES 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 TypeFinal Meetings
Defending partyB B UTILITIES LIMITEDEvent Date2015-05-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 21 July 2015 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. J M Titley , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B B UTILITIES 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 B B UTILITIES 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.