Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UTILERGY LIMITED
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 Overview

About Utilergy Ltd
UTILERGY LIMITED was founded on 2006-11-23 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Liquidation". Utilergy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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 GB935598083  
Last Datalog update: 2023-06-05 06:38:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTILERGY 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 UTILERGY LIMITED
The following companies were found which have the same name as UTILERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of UTILERGY LIMITED

Current Directors
Officer Role Date Appointed
SIMON MATTHEW GARDNER
Company Secretary 2006-11-29
DAVID BAILEY
Director 2006-11-29
JEANNIE ELIZABETH BAILEY
Director 2014-04-06
ANDREA GARDNER
Director 2014-04-06
SIMON MATTHEW GARDNER
Director 2006-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ENERGIZE SECRETARY LIMITED
Company Secretary 2006-11-23 2006-11-23
ENERGIZE DIRECTOR LTD
Director 2006-11-23 2006-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BAILEY UFLEET LTD Director 2014-04-28 CURRENT 2014-04-28 Liquidation
JEANNIE ELIZABETH BAILEY UFLEET LTD Director 2014-04-29 CURRENT 2014-04-28 Liquidation
JEANNIE ELIZABETH BAILEY UTILERGY GAS LIMITED Director 2014-04-13 CURRENT 2012-04-12 Active
ANDREA GARDNER UFLEET LTD Director 2014-04-29 CURRENT 2014-04-28 Liquidation
ANDREA GARDNER UTILERGY GAS LIMITED Director 2014-04-16 CURRENT 2012-04-12 Active
SIMON MATTHEW GARDNER UFLEET LTD Director 2014-04-28 CURRENT 2014-04-28 Liquidation
SIMON MATTHEW GARDNER UTILERGY GAS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active

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
2023-03-24Voluntary liquidation declaration of solvency
2023-03-24Voluntary liquidation declaration of solvency
2023-03-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-16Appointment of a voluntary liquidator
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8st
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060082140002
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CH01Director's details changed for David Bailey on 2020-02-10
2020-02-20TM02Termination of appointment of Simon Matthew Gardner on 2020-02-10
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060082140002
2016-01-16LATEST SOC16/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-16AR0123/11/15 ANNUAL RETURN FULL LIST
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM 6 Aislabie Garth Ripon North Yorkshire HG4 2DX
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-17AR0123/11/14 ANNUAL RETURN FULL LIST
2014-12-08AP01DIRECTOR APPOINTED MRS ANDREA GARDNER
2014-12-08AP01DIRECTOR APPOINTED MRS JEANNIE ELIZABETH BAILEY
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-14AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-13SH0112/04/13 STATEMENT OF CAPITAL GBP 300
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0123/11/12 ANNUAL RETURN FULL LIST
2011-12-01AR0123/11/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15AR0123/11/10 ANNUAL RETURN FULL LIST
2010-09-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0123/11/09 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW GARDNER / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 01/02/2010
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-0488(2)AD 13/10/08 GBP SI 100@1=100 GBP IC 100/200
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-21363sRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288bSECRETARY RESIGNED
2006-12-19225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-1988(2)RAD 29/11/06--------- £ SI 98@1=98 £ IC 2/100
2006-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-10
Appointmen2023-03-10
Resolution2023-03-10
Fines / Sanctions
No fines or sanctions have been issued against UTILERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 UTILERGY LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of UTILERGY LIMITED registering or being granted any patents
Domain Names

UTILERGY LIMITED owns 1 domain names.

utilergy.co.uk  

Trademarks
We have not found any records of UTILERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTILERGY 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where UTILERGY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyUTILERGY LIMITEDEvent Date2023-03-10
 
Initiating party Event TypeAppointmen
Defending partyUTILERGY LIMITEDEvent Date2023-03-10
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 TypeResolution
Defending partyUTILERGY LIMITEDEvent Date2023-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UTILERGY 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 UTILERGY 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.