Company NameUtility Cable (Subsidiary) Limited
Company StatusDissolved
Company Number02869698
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Bernard McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(4 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address6 Rowanside
Prestbury
Macclesfield
Cheshire
SK10 4BE
Director NameDavid Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(4 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpearfir Danes Hill
The Hockering
Woking
Surrey
GU22 7HQ
Secretary NameMichael Egerton Legister
NationalityBritish
StatusCurrent
Appointed12 February 1998(4 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address52 Childebert Road
Upper Tooting
London
SW17 8EX
Director NameRobert Clive Browning
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(4 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleEngineer
Correspondence Address16 Peters Close
Stanmore
Middlesex
HA7 4SE
Director NameMr Stephen Thomas Hargrave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(3 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lambs Conduit Street
London
WC1N 3NG
Director NameLuke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 04 December 1995)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Secretary NameLuke Oliver Johnson
NationalityBritish
StatusResigned
Appointed03 December 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 04 December 1995)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameJohn James Maguire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1994(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 1997)
RoleAccountant
Correspondence Address12 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Director NameMr Alan John Baskeyfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(2 years after company formation)
Appointment Duration2 years (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2JL
Director NamePatrick Hugh Brendan McCann
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1995(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address5 Old Gannon Close
Moor Park
Northwood
Hertfordshire
Secretary NameAndrew Peter King
NationalityBritish
StatusResigned
Appointed04 December 1995(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address26 Chivalry Road
London
SW11 1HT
Director NameMr Stephen Parry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(3 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 December 1997)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBlackpond House
Blackpond Lane
Farnham Royal
Berkshire
SL2 3ED
Director NameAndrew Peter King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(4 years, 1 month after company formation)
Appointment Duration2 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address26 Chivalry Road
London
SW11 1HT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£508,104
Gross Profit£194,369
Net Worth£72,420
Cash£13,873
Current Liabilities£321,131

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 November 2007Dissolved (1 page)
7 September 2007Receiver's abstract of receipts and payments (2 pages)
1 August 2007Receiver ceasing to act (1 page)
5 February 2007Deferment of dissolution (voluntary) (1 page)
27 October 2006Receiver's abstract of receipts and payments (2 pages)
31 July 2006Deferment of dissolution (voluntary) (2 pages)
8 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
18 October 2005Receiver's abstract of receipts and payments (2 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
6 October 2004Receiver's abstract of receipts and payments (2 pages)
28 August 2004Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2004Liquidators statement of receipts and payments (6 pages)
18 August 2004Appointment of a voluntary liquidator (1 page)
18 August 2004O/C replacement liquidator (6 pages)
16 July 2004Liquidators statement of receipts and payments (6 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
24 September 2003Receiver's abstract of receipts and payments (2 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Receiver ceasing to act (1 page)
30 December 2002Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
25 September 2002Receiver's abstract of receipts and payments (2 pages)
26 July 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Receiver's abstract of receipts and payments (2 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Liquidators statement of receipts and payments (9 pages)
17 October 2000Receiver's abstract of receipts and payments (2 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Receiver ceasing to act (1 page)
11 January 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Receiver's abstract of receipts and payments (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 11 churchill court station road north harrow harrow middlesex HA2 7SA (1 page)
11 January 1999Registered office changed on 11/01/99 from: grant thornton house melton street euston square london NW1 2EP (1 page)
8 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1999Appointment of a voluntary liquidator (1 page)
31 December 1998Statement of affairs (6 pages)
15 December 1998Administrative Receiver's report (7 pages)
17 November 1998Registered office changed on 17/11/98 from: 112 bushey mill lane watford hertfordshire WD2 4PL (1 page)
21 September 1998Appointment of receiver/manager (1 page)
16 September 1998Registered office changed on 16/09/98 from: 11 churchill court station road harrow middlesex HA2 7SA (1 page)
4 June 1998Full accounts made up to 31 August 1997 (12 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
10 December 1997Director resigned (1 page)
9 December 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 1997Full accounts made up to 31 August 1996 (10 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
6 January 1997Return made up to 08/11/96; full list of members (6 pages)
1 July 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
1 February 1996Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
8 December 1995Memorandum and Articles of Association (14 pages)
14 August 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
8 November 1993Incorporation (16 pages)