Company Information for UTILERGY LIMITED
FRP ADVISORY TRADING LTD, 1ST FLOOR 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, TS18 3TX,
|
Company Registration Number
06008214
Private Limited Company
Liquidation |
Company Name | |
---|---|
UTILERGY LIMITED | |
Legal Registered Office | |
FRP ADVISORY TRADING LTD, 1ST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES TS18 3TX Other companies in HG4 | |
Company Number | 06008214 | |
---|---|---|
Company ID Number | 06008214 | |
Date formed | 2006-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 06:38:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UTILERGY GAS LIMITED | Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham COUNTY DURHAM SR7 8ST | Active | Company formed on the 2012-04-12 |
Officer | Role | Date Appointed |
---|---|---|
SIMON MATTHEW GARDNER |
||
DAVID BAILEY |
||
JEANNIE ELIZABETH BAILEY |
||
ANDREA GARDNER |
||
SIMON MATTHEW GARDNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
ENERGIZE DIRECTOR LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UFLEET LTD | Director | 2014-04-28 | CURRENT | 2014-04-28 | Liquidation | |
UFLEET LTD | Director | 2014-04-29 | CURRENT | 2014-04-28 | Liquidation | |
UTILERGY GAS LIMITED | Director | 2014-04-13 | CURRENT | 2012-04-12 | Active | |
UFLEET LTD | Director | 2014-04-29 | CURRENT | 2014-04-28 | Liquidation | |
UTILERGY GAS LIMITED | Director | 2014-04-16 | CURRENT | 2012-04-12 | Active | |
UFLEET LTD | Director | 2014-04-28 | CURRENT | 2014-04-28 | Liquidation | |
UTILERGY GAS LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 16/03/23 FROM Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8st | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060082140002 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for David Bailey on 2020-02-10 | |
TM02 | Termination of appointment of Simon Matthew Gardner on 2020-02-10 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/01/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060082140002 | |
LATEST SOC | 16/01/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM 6 Aislabie Garth Ripon North Yorkshire HG4 2DX | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANDREA GARDNER | |
AP01 | DIRECTOR APPOINTED MRS JEANNIE ELIZABETH BAILEY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 300 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW GARDNER / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 01/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 13/10/08 GBP SI 100@1=100 GBP IC 100/200 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/11/06--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1119673 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1119673 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1127695 | Active | Licenced property: PORT ROAD BUSINESS PARK UNIT 1F-1H CARLISLE GB CA2 7AF. Correspondance address: COLD HESLEDON INDUSTRIAL ESTATE SITE 8, UNIT 1 COLD HESLEDON SEAHAM COLD HESLEDON GB SR7 8ST |
Notices to | 2023-03-10 |
Appointmen | 2023-03-10 |
Resolution | 2023-03-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 205,205 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 188,768 |
Creditors Due Within One Year | 2013-03-31 | £ 718,760 |
Creditors Due Within One Year | 2012-04-01 | £ 116,911 |
Creditors and other liabilities
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 UTILERGY LIMITED
Called Up Share Capital | 2012-04-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 456,583 |
Cash Bank In Hand | 2012-04-01 | £ 15,796 |
Current Assets | 2013-03-31 | £ 864,885 |
Current Assets | 2012-04-01 | £ 191,426 |
Debtors | 2013-03-31 | £ 338,794 |
Debtors | 2012-04-01 | £ 55,630 |
Stocks Inventory | 2013-03-31 | £ 69,508 |
Stocks Inventory | 2012-04-01 | £ 120,000 |
Tangible Fixed Assets | 2013-03-31 | £ 148,281 |
Tangible Fixed Assets | 2012-04-01 | £ 195,785 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as UTILERGY LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | UTILERGY LIMITED | Event Date | 2023-03-10 |
Initiating party | Event Type | Appointmen | |
Defending party | UTILERGY LIMITED | Event Date | 2023-03-10 |
Name of Company: UTILERGY LIMITED Company Number: 06008214 Nature of Business: Management consultancy activities other than financial management Registered office: Site 8, Unit 1 Cold Hesledon Industr… | |||
Initiating party | Event Type | Resolution | |
Defending party | UTILERGY LIMITED | Event Date | 2023-03-10 |
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. |