Company Information for UNDERGROUND UTILITIES LTD
DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, WD6 1QQ,
|
Company Registration Number
08233708
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
UNDERGROUND UTILITIES LTD | ||
Legal Registered Office | ||
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD WD6 1QQ Other companies in DA1 | ||
Previous Names | ||
|
Company Number | 08233708 | |
---|---|---|
Company ID Number | 08233708 | |
Date formed | 2012-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-04 07:03:30 |
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 | ||
---|---|---|---|---|
UNDERGROUND UTILITIES, INC. | 67-03 ROOSEVELT AVE QUEENS WOODSIDE NEW YORK 11377 | Active | Company formed on the 1986-11-06 | |
UNDERGROUND UTILITIES, INC. | 416 W MONROE ST - MONROEVILLE OH 44847 | Active | Company formed on the 1978-05-08 | |
UNDERGROUND UTILITIES SPECIALISTS LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2003-04-17 | |
UNDERGROUND UTILITIES LLC | 13920 E 106TH DR Commerce City CO 80022 | Delinquent | Company formed on the 2015-04-28 | |
UNDERGROUND UTILITIES PTY LTD | NSW 2259 | Active | Company formed on the 2014-11-12 | |
UNDERGROUND UTILITIES, INC. | 390 21 STREET SE VERO BEACH FL 32962 | Inactive | Company formed on the 2001-09-26 | |
UNDERGROUND UTILITIES RENTALS, INC. | 11580 NW 1 STREET PLANTATION FL 33325 | Inactive | Company formed on the 2001-07-30 | |
UNDERGROUND UTILITIES UNLIMITED, INC. | 2784 65TH WAY NORTH ST PETERSBURG FL 33710 | Inactive | Company formed on the 1981-01-12 | |
UNDERGROUND UTILITIES, INC. | 1080 WOODCOCK RD. ORLANDO FL | Inactive | Company formed on the 1974-03-07 | |
UNDERGROUND UTILITIES INC | FL | Inactive | Company formed on the 1966-11-09 | |
UNDERGROUND UTILITIES, INC. | 3245 HATTIE BROCK LANE JACKSONVILLE FL 32217 | Inactive | Company formed on the 1983-03-02 | |
UNDERGROUND UTILITIES, INC. | FL | Inactive | Company formed on the 1970-11-30 | |
UNDERGROUND UTILITIES SPECIALTY, INC. | 2581 NW 72ND STREET MIAMI FL 33147 | Inactive | Company formed on the 2000-04-17 | |
UNDERGROUND UTILITIES, INC. | 2220 N.W. 48TH STREET POMPANO BEACH FL | Inactive | Company formed on the 1977-09-08 | |
UNDERGROUND UTILITIES OF OCALA, INC. | 3900 N.E. 36TH AVE. OCALA FL 32671 | Inactive | Company formed on the 1985-03-20 | |
UNDERGROUND UTILITIES GROUP, INC. | 14410 DUKE HWY ALVA FL 33920 | Active | Company formed on the 1987-02-06 | |
UNDERGROUND UTILITIES CONSTRUCTION II, INC. | 17423 RAINTREE COURT MOUNTVERDE FL 34756 | Inactive | Company formed on the 2001-06-05 | |
UNDERGROUND UTILITIES, LLC | 3634 HIGHWAY 231 PANAMA CITY FL 32401 | Active | Company formed on the 2004-03-12 | |
UNDERGROUND UTILITIES, INC. | 6519 NEWBERRY ROAD GAINESVILLE FL 32604 | Inactive | Company formed on the 1979-04-12 | |
UNDERGROUND UTILITIES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN DOWLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN COWARD |
Director | ||
LAUREN EVANS |
Company Secretary | ||
GAVIN COWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORCHARD CIVILS LTD | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
ULTIMATE UTILITIES SOUTH EAST LTD | Director | 2012-09-28 | CURRENT | 2012-09-28 | Liquidation | |
ORCHARD PLANT HIRE LTD | Director | 2011-03-03 | CURRENT | 2011-03-03 | Dissolved 2018-05-01 | |
ULTIMATE UTILITIES LIMITED | Director | 2009-07-01 | CURRENT | 2009-07-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Egale 1 80 st Albans Road Watford WD17 1DL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-20 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018310 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018310 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/17 FROM 19 North Street Ashford Kent TN24 8LF United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN COWARD | |
TM02 | Termination of appointment of Lauren Evans on 2017-03-29 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LAUREN EVANS on 2017-01-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN COWARD / 27/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DOWLING / 27/01/2017 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM Plot 32 the Old Orchard Crayford Dartford DA1 3QU | |
AP01 | DIRECTOR APPOINTED MR GAVIN COWARD | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN COWARD | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/15 FROM , Plot 32 the Old Orchard, Crayford, Dartford, DA1 3QU | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/02/2015 | |
CERTNM | Company name changed ultimate utilities electric division LTD\certificate issued on 01/04/15 | |
AP03 | Appointment of Ms Lauren Evans as company secretary on 2014-11-20 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DOWLING / 02/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN COWARD / 02/06/2014 | |
AR01 | 28/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM GALLANT HOUSE LOWER ROAD EAST FARLEIGH KENT ME15 OJS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM, GALLANT HOUSE LOWER ROAD, EAST FARLEIGH, KENT, ME15 OJS, UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-28 |
Appointmen | 2017-07-28 |
Resolution | 2017-07-28 |
Meetings o | 2017-06-26 |
Dismissal of Winding Up Petition | 2016-11-02 |
Petitions to Wind Up (Companies) | 2016-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
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 UNDERGROUND UTILITIES LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as UNDERGROUND UTILITIES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | UNDERGROUND UTILITIES LTD | Event Date | 2017-07-21 |
Notice is also hereby given that the Creditors of the above named Company are required, on or before 25 August 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 21 July 2017 Office Holder Details: Michael Goldstein (IP No. 12532 ) of Myers Clark , Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL and David Perkins (IP No. 18310 ) of Benedict Mackenzie Recovery Limited , 5-6 The Courtyard, East Park, Crawley, RH10 6AG Further details contact: The Joint Liquuidators, Tel: 01923 224411 . Alternative contact: Debbie Convery (Manager), Email: Debbie.Convery@myersclark.co.uk . Ag KF41643 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UNDERGROUND UTILITIES LTD | Event Date | 2017-07-21 |
Liquidator's name and address: Michael Goldstein (IP No. 12532 ) of Myers Clark , Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL and David Perkins (IP No. 18310 ) of Benedict Mackenzie Recovery Limited , 5-6 The Courtyard, East Park, Crawley, RH10 6AG : Ag KF41643 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UNDERGROUND UTILITIES LTD | Event Date | 2017-07-21 |
Notice is hereby given that the following resolutions were passed on 21 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Michael Goldstein (IP No. 12532 ) of Myers Clark , Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL and David Perkins (IP No. 18310 ) of Benedict Mackenzie Recovery Limited , 5-6 The Courtyard, East Park, Crawley, RH10 6AG be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquuidators, Tel: 01923 224411 . Alternative contact: Debbie Convery (Manager), Email: Debbie.Convery@myersclark.co.uk . Ag KF41643 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UNDERGROUND UTILITIES LTD | Event Date | 2017-06-21 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 7 July 2017 . The meeting will be held as a virtual meeting by telephone conference on 7 July 2017 at 11.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL during business hours on the two business days prior to the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 6 July 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidators: Michael Goldstein (IP No. 12532) of Myers Clark Limited, Egale 1, 80 St Albans Road, Watford, WD17 1DL and David Perkins (IP No. 18310) of Benedict MacKenzie Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG For further details contact: The Joint Liquidators, Tel: 01923 224411 . Alternative contact: Debbie Convery (Manager), Email: Debbie.Convery@myersclark.co.uk . Ag JF31364 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | UNDERGROUND UTILITIES LTD | Event Date | 2016-08-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 005164 A Petition to wind up the above-named Company, Registration Number 08233708, of ,19 North Street, Ashford, Kent, United Kingdom, TN24 8LF, presented on 24 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 24 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 October 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | UNDERGROUND UTILITIES LTD | Event Date | 2016-08-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 005164 A Petition to wind up the above-named Company, Registration Number 08233708 of ,19 North Street, Ashford, Kent, United Kingdom, TN24 8LF, presented on 24 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 12 October 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 24 October 2016 . The Petition was dismissed | |||
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. |