Company NameDegnan Utility Services Limited
DirectorBruce John Degnan
Company StatusDissolved
Company Number01884426
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Bruce John Degnan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence Address33 Roy Road
Northwood
Middlesex
HA6 1EQ
Secretary NameMr Bruce John Degnan
NationalityBritish
StatusCurrent
Appointed01 February 2002(16 years, 12 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Roy Road
Northwood
Middlesex
HA6 1EQ
Director NameSimon Jonathan Pannell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 April 1997)
RoleMechanical Engineer
Correspondence Address22 Williamson Way
Rickmansworth
Hertfordshire
WD3 2GL
Secretary NameMr Bruce John Degnan
NationalityBritish
StatusResigned
Appointed22 April 1997(12 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Roy Road
Northwood
Middlesex
HA6 1EQ
Secretary NameSimon Jonathan Pannell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address22 Williamson Way
Rickmansworth
Hertfordshire
WD3 2GL
Secretary NameSimon Jonathan Pannell
NationalityBritish
StatusResigned
Appointed09 September 1997(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address22 Williamson Way
Rickmansworth
Hertfordshire
WD3 2GL
Director NameGlenn Robert Carruthers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(15 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2004)
RoleAdministrator
Correspondence Address20 Thellusson Way
Rickmansworth
Hertfordshire
WD3 2RQ
Director NameMr Sean Patrick Joseph Pannell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2002)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address147 Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3ED

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,238,010
Gross Profit£793,893
Net Worth£543,996
Cash£1,248
Current Liabilities£840,976

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2005Dissolved (1 page)
21 September 2005Notice of move from Administration to Dissolution (6 pages)
10 May 2005Administrator's progress report (5 pages)
19 April 2005Notice of extension of period of Administration (1 page)
17 November 2004Administrator's progress report (15 pages)
22 June 2004Statement of administrator's proposal (28 pages)
18 May 2004Statement of affairs (9 pages)
5 May 2004Appointment of an administrator (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
9 October 2003Return made up to 14/09/03; full list of members (8 pages)
16 July 2003Particulars of mortgage/charge (4 pages)
29 October 2002Return made up to 14/09/02; full list of members (8 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
15 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
25 September 2000Return made up to 14/09/00; full list of members (8 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 1999Return made up to 14/09/99; full list of members (6 pages)
20 July 1999Particulars of mortgage/charge (5 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1998Return made up to 14/09/98; full list of members (6 pages)
21 April 1998Full accounts made up to 31 December 1997 (12 pages)
2 October 1997Return made up to 14/09/97; full list of members (6 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned;director resigned (1 page)
4 April 1997Full accounts made up to 31 December 1996 (11 pages)
25 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1996Full accounts made up to 31 December 1995 (12 pages)
3 October 1995Return made up to 14/09/95; full list of members (6 pages)
3 October 1995Full accounts made up to 31 December 1994 (12 pages)
20 September 1995Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page)
17 October 1986Allotment of shares (2 pages)