London
EC4M 7QS
Secretary Name | Ms Susannah Franks |
---|---|
Status | Current |
Appointed | 31 January 2020(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN |
Director Name | Mr Matthew Christopher Hirst |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN |
Secretary Name | Mr Steven Paul Gosling |
---|---|
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN |
Director Name | Mr Christopher John England |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 108 Tennyson Avenue Harrogate North Yorkshire HG1 3LF |
Director Name | Mrs Jacqueline Louise Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2020) |
Role | Account Controller |
Country of Residence | England |
Correspondence Address | 1 Cornflower Way Killinghall Harrogate North Yorkshire HG3 2WL |
Director Name | Mr Amman Adam Singh Boughan |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Director Name | Mr Peter James Clarkson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Website | www.utiligroup.com |
---|---|
Telephone | 01772 770280 |
Telephone region | Preston |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 October |
Latest Return | 13 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 27 October 2021 (overdue) |
28 May 2020 | Delivered on: 8 June 2020 Persons entitled: Glencore Energy UK LTD Classification: A registered charge Particulars: Legal mortgage over real property and legal mortgage and fixed charge over intellectual property. For more details please refer to the instrument. Outstanding |
---|---|
5 February 2020 | Delivered on: 19 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
5 February 2020 | Delivered on: 11 February 2020 Persons entitled: Glencore Energy UK LTD Classification: A registered charge Particulars: Legal mortgage over real property and fixed charge over real property and intellectual property. For more details please refer to the instrument. Outstanding |
22 September 2023 | Notice of appointment of a replacement or additional administrator (3 pages) |
---|---|
22 September 2023 | Notice of order removing administrator from office (11 pages) |
3 July 2023 | Administrator's progress report (22 pages) |
28 December 2022 | Administrator's progress report (24 pages) |
24 October 2022 | Notice of extension of period of Administration (3 pages) |
5 July 2022 | Administrator's progress report (28 pages) |
17 February 2022 | Notice of deemed approval of proposals (3 pages) |
18 January 2022 | Statement of administrator's proposal (45 pages) |
14 January 2022 | Statement of affairs with form AM02SOA (11 pages) |
30 December 2021 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 30 December 2021 (2 pages) |
10 December 2021 | Appointment of an administrator (3 pages) |
7 December 2021 | Registered office address changed from 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England to 15 Canada Square Canary Wharf London E14 5GL on 7 December 2021 (2 pages) |
8 November 2021 | Memorandum and Articles of Association (25 pages) |
8 November 2021 | Resolutions
|
20 October 2021 | Termination of appointment of Peter James Clarkson as a director on 20 October 2021 (1 page) |
25 June 2021 | Accounts for a small company made up to 31 October 2020 (16 pages) |
12 April 2021 | Appointment of Mr Peter James Clarkson as a director on 12 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Amman Adam Singh Boughan as a director on 31 March 2021 (1 page) |
10 November 2020 | Satisfaction of charge 092632370002 in full (1 page) |
3 November 2020 | Full accounts made up to 31 October 2019 (16 pages) |
22 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
17 June 2020 | Memorandum and Articles of Association (25 pages) |
17 June 2020 | Resolutions
|
8 June 2020 | Registration of charge 092632370003, created on 28 May 2020 (41 pages) |
19 February 2020 | Registration of charge 092632370002, created on 5 February 2020 (25 pages) |
11 February 2020 | Registration of charge 092632370001, created on 5 February 2020 (43 pages) |
31 January 2020 | Appointment of Mr Amman Adam Singh Boughan as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Jacqueline Louise Hall as a director on 31 January 2020 (1 page) |
31 January 2020 | Appointment of Mr Paul Robert Stanley as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Christopher John England as a director on 31 January 2020 (1 page) |
31 January 2020 | Appointment of Ms Susannah Franks as a secretary on 31 January 2020 (2 pages) |
12 November 2019 | Previous accounting period extended from 29 April 2019 to 29 October 2019 (1 page) |
13 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 30 April 2018 (14 pages) |
28 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
23 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
3 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 February 2017 | Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ England to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ England to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
30 March 2016 | Termination of appointment of Matthew Christopher Hirst as a director on 21 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Matthew Christopher Hirst as a director on 21 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Steven Paul Gosling as a director on 21 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Steven Paul Gosling as a director on 21 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE to Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Christopher John England as a director on 21 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE to Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Christopher John England as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Ms Jacqueline Louise Hall as a director on 21 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Steven Paul Gosling as a director on 21 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
29 March 2016 | Termination of appointment of Steven Paul Gosling as a secretary on 21 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Steven Paul Gosling as a director on 21 March 2016 (1 page) |
29 March 2016 | Appointment of Ms Jacqueline Louise Hall as a director on 21 March 2016 (2 pages) |
29 March 2016 | Current accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
29 March 2016 | Termination of appointment of Steven Paul Gosling as a secretary on 21 March 2016 (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
14 October 2014 | Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 14 October 2014 (1 page) |
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 14 October 2014 (1 page) |
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|