Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL UTILITIES LIMITED
Company Information for

GENERAL UTILITIES LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
02417014
Private Limited Company
Liquidation

Company Overview

About General Utilities Ltd
GENERAL UTILITIES LIMITED was founded on 1989-08-25 and has its registered office in London. The organisation's status is listed as "Liquidation". General Utilities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GENERAL UTILITIES LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in N1
 
Previous Names
PS EXECUTIVE CONSULTANCY LIMITED22/01/2004
Filing Information
Company Number 02417014
Company ID Number 02417014
Date formed 1989-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL UTILITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GENERAL UTILITIES LIMITED
The following companies were found which have the same name as GENERAL UTILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENERAL UTILITIES (NW) GROUP LTD 19 WINSTER RD PEEL GREEN, ECCLES MANCHESTER LANC'S M30 7DP Active Company formed on the 2011-05-20
GENERAL UTILITIES CONTRACTS NORTH WEST LTD 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL Active Company formed on the 2011-05-20
GENERAL UTILITIES HOLDINGS LIMITED 6 SNOW HILL LONDON EC1A 2AY Liquidation Company formed on the 1988-05-27
GENERAL UTILITIES NORTH WEST LTD 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL Active Company formed on the 2008-01-10
GENERAL UTILITIES SERVICES LTD PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER GREATER MANCHESTER M3 2HW Dissolved Company formed on the 2006-05-25
GENERAL UTILITIES, INC. EDWARD MINICOZZI, JR. 100 FAIRCHILD AVENUE PLAINVIEW NEW YORK 11803 Active Company formed on the 1969-10-06
GENERAL UTILITIES CO. 6343 MILL CREEK RD TURNER OR 97392 Active Company formed on the 1983-06-22
GENERAL UTILITIES, LLC 775 PLYMOUTH EAST ROAD - PLYMOUTH OH 44865 Active Company formed on the 2005-02-25
GENERAL UTILITIES, LLC 601 SOUTH RANCHO DRIVE STE D-32 LAS VEGAS NV 89106 Permanently Revoked Company formed on the 2004-12-13
GENERAL UTILITIES COMPANY PRIVATE LIMITED abc. abc bangalore Karnataka STRIKE OFF Company formed on the 1947-02-08
GENERAL UTILITIES SUPPLY CO INC FL Inactive Company formed on the 1964-04-15
GENERAL UTILITIES CO FL Inactive Company formed on the 1957-02-25
GENERAL UTILITIES SERVICE INC 12200 SW 2ND ST MIAMI FL 33184 Inactive Company formed on the 2014-06-27
GENERAL UTILITIES CORPORATION 7621 Frog Log Lane Leesburg FL 34748 Active Company formed on the 1999-09-28
GENERAL UTILITIES, INC. SUITE 53 TAMPA FL Inactive Company formed on the 1961-12-11
GENERAL UTILITIES CORPORATION 2906 N.W. 13TH ST. GAINESVILLE FL 32601 Inactive Company formed on the 1973-05-17
GENERAL UTILITIES CORPORATION New Jersey Unknown

Company Officers of GENERAL UTILITIES LIMITED

Current Directors
Officer Role Date Appointed
CELIA ROSALIND GOUGH
Company Secretary 2012-04-30
DAVID ANDREW GERRARD
Director 2014-09-12
CELIA ROSALIND GOUGH
Director 2012-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY IRENE HAY
Director 2014-01-06 2014-12-01
ANDREW JAMES DENCH
Director 2012-06-15 2013-12-31
RICHARD ANTOINE BIENFAIT
Director 2009-06-24 2012-06-15
MICHAEL JOSEPH EDWARD BUTCHER
Company Secretary 2009-06-24 2012-04-30
MICHAEL JOSEPH EDWARD BUTCHER
Director 2009-06-24 2012-04-30
KEITH ROBERT JAMESON
Company Secretary 2003-11-30 2009-06-24
DUNCAN JOHN LUCAS BATES
Director 1998-07-29 2009-06-24
DUNCAN JOHN LUCAS BATES
Company Secretary 1997-03-31 2003-11-30
JOSEPH BERNARD MANGION
Director 1996-09-05 2003-11-30
GEORGE WATSON MUIR
Director 1994-06-28 1998-07-29
KEITH ROBERT HUNTER
Director 1992-08-19 1997-04-07
MARY ROSINA YOUNG
Director 1992-08-19 1997-04-07
KEITH ROBERT JAMESON
Company Secretary 1995-07-17 1997-03-31
NEIL STEWART SANDIFORD
Director 1991-08-25 1996-12-09
REES GRIFFITHS
Director 1994-06-28 1996-09-05
MARY ROSINA YOUNG
Company Secretary 1992-07-07 1995-07-17
STEPHEN MICHAEL PRINCE
Director 1992-08-19 1994-12-07
GORDON CARR
Director 1992-09-04 1994-06-08
DAVID POYNTON
Director 1991-08-25 1994-06-08
ARTHUR EDWARD ALLEN
Director 1991-08-25 1993-08-25
JOHN CHARLES TAYLOR
Director 1991-08-25 1993-05-15
ARTHUR EDWARD ALLEN
Company Secretary 1991-08-25 1992-07-07
GRAHAM HUGH CORNFIELD
Director 1991-11-27 1992-03-14
STEPHEN MICHAEL PRINCE
Director 1991-08-25 1992-03-14
PETER ANTHONY CLARKE WARD
Director 1991-08-25 1992-03-14
STANLEY FRANK GRIFFITHS
Director 1991-08-25 1991-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW GERRARD KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
DAVID ANDREW GERRARD KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
DAVID ANDREW GERRARD ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
DAVID ANDREW GERRARD ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
DAVID ANDREW GERRARD AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
DAVID ANDREW GERRARD ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
DAVID ANDREW GERRARD VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
DAVID ANDREW GERRARD CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
DAVID ANDREW GERRARD VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
DAVID ANDREW GERRARD THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
DAVID ANDREW GERRARD HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
DAVID ANDREW GERRARD WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
DAVID ANDREW GERRARD VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
DAVID ANDREW GERRARD VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
DAVID ANDREW GERRARD C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
DAVID ANDREW GERRARD VEOLIA UK LIMITED Director 2016-07-01 CURRENT 1991-11-21 Active
DAVID ANDREW GERRARD PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
DAVID ANDREW GERRARD SIMPRO LIMITED Director 2014-12-19 CURRENT 1997-09-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
DAVID ANDREW GERRARD TERRA ECO.SYSTEMS LIMITED Director 2014-09-26 CURRENT 1933-08-05 Dissolved 2016-12-13
DAVID ANDREW GERRARD STIRLING WATER LIMITED Director 2014-09-26 CURRENT 1984-10-30 Dissolved 2017-10-11
DAVID ANDREW GERRARD ENGENICA LIMITED Director 2014-09-26 CURRENT 1988-09-13 Liquidation
DAVID ANDREW GERRARD STERLING WATER SERVICES LIMITED Director 2014-09-26 CURRENT 1989-03-21 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER OUTSOURCING LIMITED Director 2014-09-26 CURRENT 1990-07-04 Active
DAVID ANDREW GERRARD GENERAL UTILITIES HOLDINGS LIMITED Director 2014-08-04 CURRENT 1988-05-27 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
DAVID ANDREW GERRARD VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
DAVID ANDREW GERRARD VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
DAVID ANDREW GERRARD VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
DAVID ANDREW GERRARD BRUCE TRANSPORT SERVICES LIMITED Director 2013-11-21 CURRENT 1994-10-27 Dissolved 2017-10-11
DAVID ANDREW GERRARD VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2013-11-21 CURRENT 1902-01-20 Active
DAVID ANDREW GERRARD VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DAVID ANDREW GERRARD GREENSOLVE LIMITED Director 2011-06-30 CURRENT 2006-01-16 Liquidation
DAVID ANDREW GERRARD VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
DAVID ANDREW GERRARD VEOLIA ES STAFFORDSHIRE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
DAVID ANDREW GERRARD CARTAWAYS LIMITED Director 2009-10-01 CURRENT 1965-02-02 Liquidation
DAVID ANDREW GERRARD ONYX CLINICAL LIMITED Director 2009-10-01 CURRENT 1976-03-17 Active
DAVID ANDREW GERRARD VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2009-10-01 CURRENT 2007-01-22 Active
DAVID ANDREW GERRARD VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2008-12-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2018-07-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH FALDANE LIMITED Director 2018-07-25 CURRENT 1987-06-16 Active
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY (UK) LIMITED Director 2018-07-25 CURRENT 1964-05-21 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH AR-PACK LIMITED Director 2018-07-25 CURRENT 1951-03-16 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH SARP UK (INVESTMENTS) LIMITED Director 2018-07-25 CURRENT 1988-08-30 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH BRIDE (CHURCH LAWFORD) LIMITED Director 2017-02-14 CURRENT 1992-02-19 Liquidation
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STIRLING ENVIRONMENTAL LIMITED Director 2013-09-01 CURRENT 1994-08-29 Liquidation
CELIA ROSALIND GOUGH STERLING WATER SERVICES LIMITED Director 2013-09-01 CURRENT 1989-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VW NI OPERATIONS LIMITED Director 2012-05-02 CURRENT 2005-06-28 Dissolved 2013-11-22
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Final Gazette dissolved via compulsory strike-off
2023-10-23Voluntary liquidation. Notice of members return of final meeting
2022-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-21
2021-10-06LIQ01Voluntary liquidation declaration of solvency
2021-10-06600Appointment of a voluntary liquidator
2021-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-22
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM 210 Pentonville Road London N1 9JY
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GERRARD
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-06AP01DIRECTOR APPOINTED MR DAVID PRICE
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1164180
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-12-23AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1164180
2015-08-11AR0108/08/15 ANNUAL RETURN FULL LIST
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY IRENE HAY
2014-09-25AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1164180
2014-08-11AR0108/08/14 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MRS WENDY IRENE HAY
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENCH
2013-08-09AR0108/08/13 ANNUAL RETURN FULL LIST
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/13 FROM Fifth Floor Kings Place 90 York Way London N1 9AG
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-10AR0108/08/12 ANNUAL RETURN FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIENFAIT
2012-06-25AP01DIRECTOR APPOINTED MR ANDREW JAMES DENCH
2012-06-25AP01DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH
2012-05-02AP03SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTCHER
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTCHER
2011-08-11AR0108/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH EDWARD BUTCHER / 08/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTOINE BIENFAIT / 08/08/2011
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH EDWARD BUTCHER / 08/08/2011
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-10AR0108/08/10 FULL LIST
2010-05-13RES15CHANGE OF NAME 16/04/2010
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN BATES
2009-07-07288aDIRECTOR APPOINTED MR RICHARD ANTOINE BIENFAIT
2009-07-07288aSECRETARY APPOINTED MR MICHAEL EDWARD JOSEPH BUTCHER
2009-07-07288aDIRECTOR APPOINTED MR MICHAEL EDWARD JOSEPH BUTCHER
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY KEITH JAMESON
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 37-41 OLD QUEEN STREET WESTMINISTER LONDON SW1H 9JA
2008-08-27363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-12-31225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-11-06363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-12363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-27363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-22CERTNMCOMPANY NAME CHANGED PS EXECUTIVE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/01/04
2003-12-22ELRESS252 DISP LAYING ACC 08/12/03
2003-12-22ELRESS366A DISP HOLDING AGM 08/12/03
2003-12-19288bSECRETARY RESIGNED
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288aNEW SECRETARY APPOINTED
2003-12-11363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-01CERTNMCOMPANY NAME CHANGED VEOLIA WATER INVESTMENT LIMITED CERTIFICATE ISSUED ON 01/05/03
2003-04-16CERTNMCOMPANY NAME CHANGED PS EXECUTIVE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/04/03
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-05363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2001-08-31363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-17225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: BLACKWELL HOUSE 1 THREE VALLEYS WAY BUSHEY WATFORD HERTFORDSHIRE WD2 2LG
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GENERAL UTILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENERAL UTILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1990-07-25 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT 1990-06-25 Satisfied TECHNO LIMITED
DEPOSIT AGREEMENT 1990-02-12 Satisfied TECHNO LIMITED
DEBENTURE 1989-11-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL UTILITIES LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL UTILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL UTILITIES LIMITED
Trademarks
We have not found any records of GENERAL UTILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL UTILITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GENERAL UTILITIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL UTILITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL UTILITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL UTILITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.