Liquidation
Company Information for NORTHUMBERLAND UTILITY SERVICES LTD
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
07881433
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTHUMBERLAND UTILITY SERVICES LTD | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE12 | |
Company Number | 07881433 | |
---|---|---|
Company ID Number | 07881433 | |
Date formed | 2011-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 09:38:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIALL O'DONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOSEPH O'DONNELL |
Director | ||
STEPHEN KNIGHTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O'DONNELL UTILITIES (NORTHERN) LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Grab Driver | Carlisle | To drive a grab wagon to and from sites. Backfill trenches and remove spoil while on sites. Cat C Driving Licence is required Company can provide training |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-23 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH O'DONNELL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM AUTUMN HOUSE WOODBURN PARK WEST WOODBURN HEXHAM NORTHUMBERLAND NE48 2RA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 10 SPRINGFIELD OVINGTON PRUDHOE NORTHUMBERLAND NE42 6EH ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL O'DONNELL / 13/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH O'DONNELL / 13/02/2013 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-12-14 | |
ANNOTATION | Clarification | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Joseph O'donnell on 2013-01-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/12 FROM , C/O Rmt Accountants Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, United Kingdom | |
AP01 | DIRECTOR APPOINTED MR NIALL O'DONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHTS | |
SH01 | 14/05/12 STATEMENT OF CAPITAL GBP 200 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 Restricted operator | OB1116424 | Expired | Licenced property: BRENKLEY YARD BRENKLEY WAY BLEZARD BUSINESS PARK NEWCASTLE UPON TYNE NE13 6DS; |
Notice of | 2019-10-15 |
Resolutions for Winding-up | 2016-10-28 |
Appointment of Liquidators | 2016-10-28 |
Meetings of Creditors | 2016-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as NORTHUMBERLAND UTILITY SERVICES LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | NORTHUMBERLAND UTILITY SERVICES LTD | Event Date | 2019-10-15 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTHUMBERLAND UTILITY SERVICES LTD | Event Date | 2016-10-24 |
At a General Meeting of the above named Company duly convened and held at Tait Walker, Bulman House, Regent Centre on 24 October 2016 the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos. 9551 and 5799) be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Email: gill.dawson@taitwalker.co.uk or Tel: 0191 285 0321 Niall ODonnell , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTHUMBERLAND UTILITY SERVICES LTD | Event Date | 2016-10-24 |
Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact: The Joint Liquidators, Email: gill.dawson@taitwalker.co.uk or Tel: 0191 285 0321 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NORTHUMBERLAND UTILITY SERVICES LTD | Event Date | 2016-09-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 24 October 2016 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. The resolutions to be put to the meeting may include resolutions specifying the term of the Liquidators remuneration and agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors Meeting. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors intending to vote at the meeting are required to send their proof of debt together with their proxies no later than 12 noon on the business day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Further details contact: Andrew David Haslam and Gordon Smythe Goldie (IP Nos. 9551 and 5799), Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, email: gill.dawson@taitwalker.co.uk Tel: 0191 285 0321. | |||
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. |