Company NameMulti Utility Solutions Limited
Company StatusDissolved
Company Number06803332
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Frewin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Croxdale Road
Borehamwood
Hertfordshire
WD6 4PZ
Director NameNeil Michael Kearney
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Shaftesbury Avenue
Stotfold
Hitchin
Herts
SG5 4FS
Secretary NameCarol Kearney
NationalityBritish
StatusClosed
Appointed14 August 2009(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 05 May 2018)
RoleCompany Director
Correspondence Address78 Meadow Road
Watford
Herts
WD25 0JA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameNeil Michael Kearney
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address83 Hitchin Road
Stotfold
Hertfordshire
SG5 4HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Turnover£5,453,899
Gross Profit£1,353,278
Net Worth£1,262,508
Cash£453,919
Current Liabilities£303,496

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 May 2018Final Gazette dissolved following liquidation (1 page)
5 February 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
18 April 2017Liquidators' statement of receipts and payments to 5 February 2017 (18 pages)
18 April 2017Liquidators' statement of receipts and payments to 5 February 2017 (18 pages)
13 April 2016Liquidators statement of receipts and payments to 5 February 2016 (21 pages)
13 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (21 pages)
13 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (21 pages)
15 April 2015Liquidators statement of receipts and payments to 5 February 2015 (22 pages)
15 April 2015Liquidators statement of receipts and payments to 5 February 2015 (22 pages)
15 April 2015Liquidators' statement of receipts and payments to 5 February 2015 (22 pages)
15 April 2015Liquidators' statement of receipts and payments to 5 February 2015 (22 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Statement of affairs with form 4.19 (11 pages)
14 February 2014Registered office address changed from Unit 22 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from Unit 22 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD on 14 February 2014 (2 pages)
14 February 2014Statement of affairs with form 4.19 (11 pages)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(13 pages)
29 April 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(13 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
9 May 2012Director's details changed for Neil Michael Kearney on 30 April 2012 (3 pages)
9 May 2012Director's details changed for Neil Michael Kearney on 30 April 2012 (3 pages)
21 February 2012Annual return made up to 27 January 2012 (12 pages)
21 February 2012Annual return made up to 27 January 2012 (12 pages)
22 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
22 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
14 February 2011Annual return made up to 27 January 2011 (14 pages)
14 February 2011Annual return made up to 27 January 2011 (14 pages)
24 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
24 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
3 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
25 August 2009Secretary appointed carol kearney (1 page)
25 August 2009Secretary appointed carol kearney (1 page)
17 August 2009Appointment terminated secretary neil kearney (1 page)
17 August 2009Appointment terminated secretary neil kearney (1 page)
9 July 2009Director's change of particulars / richard frewin / 25/06/2009 (1 page)
9 July 2009Director's change of particulars / richard frewin / 25/06/2009 (1 page)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 April 2009Registered office changed on 05/04/2009 from equity house 31A queensway stevenage SG1 1DA (1 page)
5 April 2009Registered office changed on 05/04/2009 from equity house 31A queensway stevenage SG1 1DA (1 page)
12 February 2009Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 February 2009Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 February 2009Director and secretary appointed neil kearney (2 pages)
2 February 2009Director and secretary appointed neil kearney (2 pages)
2 February 2009Appointment terminated director dunstana davies (1 page)
2 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
2 February 2009Appointment terminated director dunstana davies (1 page)
2 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
2 February 2009Director appointed richard frewin (2 pages)
2 February 2009Director appointed richard frewin (2 pages)
27 January 2009Incorporation (20 pages)
27 January 2009Incorporation (20 pages)