Dissolved
Dissolved 2018-01-03
Company Information for H & D UTILITIES LIMITED
PRESTON, LANCASHIRE, PR5,
|
Company Registration Number
07709078
Private Limited Company
Dissolved Dissolved 2018-01-03 |
Company Name | |
---|---|
H & D UTILITIES LIMITED | |
Legal Registered Office | |
PRESTON LANCASHIRE | |
Company Number | 07709078 | |
---|---|---|
Date formed | 2011-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2018-01-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-18 11:53:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DEVANEY |
||
MICHAEL DEVANEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY CONNEELY |
Director | ||
PATRICK DEVANEY |
Director | ||
CHARLES HEFFERNAN |
Company Secretary | ||
CHARLES HEFFERNAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/08/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 50 CONISTON AVE THORNTON CLEVELEYS FY5 4BB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/07/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CONNEELY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DEVANEY | |
RP04 | SECOND FILING WITH MUD 18/07/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 18/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK DEVANEY | |
AP01 | DIRECTOR APPOINTED REVEREND PAUL ANTHONY CONNEELY | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR MICHAEL DEVANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HEFFERNAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES HEFFERNAN | |
AA01 | CURREXT FROM 31/07/2012 TO 30/09/2012 | |
AR01 | 18/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-09-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H & D UTILITIES LIMITED
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as H & D UTILITIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | H & D UTILITIES LIMITED | Event Date | 2015-09-18 |
In the Manchester District Registry of the High Court case number 2962 M J Colman and J M Titley (IP Nos 9721 and 8617 ), both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA For further details contact: M J Colman on email: recovery@leonardcurtis.co.uk or on tel: 01772 646180. : | |||
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. |