Company NameColney Utilities Ltd
Company StatusDissolved
Company Number07628394
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameASB Utilities Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Alan Patrick Barrett
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Old Orchard
Park Street
St. Albans
Hertfordshire
AL2 2QB
Director NameMr Sean Martin Barrett
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stanley Avenue
Chiswell Green
St. Albans
Hertfordshire
AL2 3AZ
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 October 2016Final Gazette dissolved following liquidation (1 page)
18 October 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
18 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 June 2015Liquidators' statement of receipts and payments to 5 May 2015 (10 pages)
26 June 2015Liquidators' statement of receipts and payments to 5 May 2015 (10 pages)
26 June 2015Liquidators statement of receipts and payments to 5 May 2015 (10 pages)
26 June 2015Liquidators statement of receipts and payments to 5 May 2015 (10 pages)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2014Statement of affairs with form 4.19 (5 pages)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2014Statement of affairs with form 4.19 (5 pages)
23 April 2014Registered office address changed from Yard 3 Ryders Avenue Colney Heath St. Albans Hertfordshire AL4 0RZ England on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from Yard 3 Ryders Avenue Colney Heath St. Albans Hertfordshire AL4 0RZ England on 23 April 2014 (2 pages)
13 January 2014Company name changed asb utilities LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Company name changed asb utilities LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
10 June 2013Registered office address changed from 2Nd Floor Titan Court Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 2Nd Floor Titan Court Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ United Kingdom on 19 June 2012 (1 page)
19 June 2012Director's details changed for Mr Alan Patrick Barrett on 18 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Alan Patrick Barrett on 18 May 2012 (2 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ United Kingdom on 19 June 2012 (1 page)
24 February 2012Statement of capital following an allotment of shares on 10 May 2011
  • GBP 2
(3 pages)
24 February 2012Statement of capital following an allotment of shares on 10 May 2011
  • GBP 2
(3 pages)
22 September 2011Appointment of Mr Alan Patrick Barrett as a director (2 pages)
22 September 2011Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 22 September 2011 (1 page)
22 September 2011Appointment of Mr Sean Martin Barrett as a director (2 pages)
22 September 2011Appointment of Mr Alan Patrick Barrett as a director (2 pages)
22 September 2011Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 22 September 2011 (1 page)
22 September 2011Termination of appointment of Lee Galloway as a director (1 page)
22 September 2011Appointment of Mr Sean Martin Barrett as a director (2 pages)
22 September 2011Termination of appointment of Lee Galloway as a director (1 page)
10 May 2011Incorporation (43 pages)
10 May 2011Incorporation (43 pages)