Company NameProteam Utilities Limited
Company StatusDissolved
Company Number03654045
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date12 February 2014 (10 years, 2 months ago)
Previous NameJanile Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ian Charles Recordon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 12 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25a Bromfelde Road
London
SW4 6PP
Secretary NameRita Andrews
NationalityBritish
StatusClosed
Appointed01 March 2006(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 12 February 2014)
RoleCompany Director
Correspondence Address122 Woodville Road
New Barnet
Barnet
Hertfordshire
EN5 5NS
Director NameMr Ian Charles Recordon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25a Bromfelde Road
London
SW4 6PP
Secretary NameKate Recordon
NationalityBritish
StatusResigned
Appointed11 February 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address25a Bromfelde Road
London
SW4 6PP
Director NameTony Gibney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2006)
RoleEngineer
Correspondence Address61 Hind House Harvist Estate
Hornsey Road
London
N7 7NB
Secretary NameMr Ian Charles Recordon
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25a Bromfelde Road
London
SW4 6PP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed02 November 1998(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 11 February 1999)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1998(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 11 February 1999)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at 1Ian Recordon
100.00%
Ordinary

Financials

Year2014
Turnover£2,107,599
Gross Profit£179,972
Net Worth£22,071
Current Liabilities£514,550

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved following liquidation (1 page)
12 November 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
12 November 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
28 November 2012Liquidators statement of receipts and payments to 28 September 2012 (10 pages)
28 November 2012Liquidators' statement of receipts and payments to 28 September 2012 (10 pages)
28 November 2012Liquidators' statement of receipts and payments to 28 September 2012 (10 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
29 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
29 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
10 May 2011Administrator's progress report to 28 March 2011 (12 pages)
10 May 2011Administrator's progress report to 28 March 2011 (12 pages)
30 March 2011Notice of extension of period of Administration (1 page)
30 March 2011Notice of extension of period of Administration (1 page)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 November 2010Administrator's progress report to 28 September 2010 (13 pages)
3 November 2010Administrator's progress report to 28 September 2010 (13 pages)
10 June 2010Result of meeting of creditors (2 pages)
10 June 2010Result of meeting of creditors (2 pages)
20 May 2010Statement of administrator's proposal (20 pages)
20 May 2010Statement of administrator's proposal (20 pages)
14 April 2010Registered office address changed from 1St Floor Brook House Mount Pleasant Crowborough E Sussex TN6 2NE on 14 April 2010 (2 pages)
14 April 2010Appointment of an administrator (1 page)
14 April 2010Appointment of an administrator (1 page)
14 April 2010Registered office address changed from 1st Floor Brook House Mount Pleasant Crowborough E Sussex TN6 2NE on 14 April 2010 (2 pages)
9 December 2009Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 2
(4 pages)
9 December 2009Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 2
(4 pages)
8 December 2009Director's details changed for Ian Charles Recordon on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Ian Charles Recordon on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Ian Charles Recordon on 1 October 2009 (2 pages)
23 January 2009Return made up to 22/10/08; full list of members (3 pages)
23 January 2009Return made up to 22/10/08; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 January 2008Return made up to 22/10/07; full list of members (3 pages)
4 January 2008Return made up to 22/10/07; full list of members (3 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Return made up to 22/10/06; full list of members (6 pages)
15 November 2006Return made up to 22/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
18 April 2006Company name changed janile LIMITED\certificate issued on 18/04/06 (2 pages)
18 April 2006Company name changed janile LIMITED\certificate issued on 18/04/06 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 December 2005Return made up to 21/10/05; full list of members (6 pages)
7 December 2005Return made up to 21/10/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 December 2004Return made up to 21/10/04; full list of members (6 pages)
15 December 2004Return made up to 21/10/04; full list of members (6 pages)
23 February 2004Return made up to 21/10/03; full list of members (6 pages)
23 February 2004Accounts made up to 31 March 2003 (5 pages)
23 February 2004Return made up to 21/10/03; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
27 October 2002Return made up to 21/10/02; full list of members (6 pages)
27 October 2002Return made up to 21/10/02; full list of members (6 pages)
20 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 September 2002Accounts made up to 31 March 2002 (5 pages)
2 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2002Accounts made up to 31 March 2001 (5 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 November 2001Return made up to 21/10/01; full list of members (6 pages)
15 November 2001Return made up to 21/10/01; full list of members (6 pages)
10 December 2000Return made up to 21/10/00; full list of members (6 pages)
10 December 2000Return made up to 21/10/00; full list of members (6 pages)
27 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 July 2000Accounts made up to 31 March 2000 (6 pages)
21 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1999Return made up to 21/10/99; full list of members (6 pages)
9 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
9 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
29 March 1999Registered office changed on 29/03/99 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
21 October 1998Incorporation (18 pages)