Company NameEnterprise Utility Services (DCE) Limited
DirectorPaul Birch
Company StatusLiquidation
Company Number00928292
CategoryPrivate Limited Company
Incorporation Date5 March 1968(56 years, 2 months ago)
Previous NameDewsbury Civil Engineering Company Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(43 years, 1 month after company formation)
Appointment Duration13 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 June 2013(45 years, 3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameSheila McGrath
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(23 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 October 1999)
RoleCompany Director
Correspondence Address9 Quarry Road
Dewsbury
West Yorkshire
WF13 2RZ
Director NameDennis McGrath
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(23 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 March 2001)
RoleChartered Accountant
Correspondence Address5 Top Meadow
Hopton
Mirfield
West Yorkshire
WF14 8QA
Director NameMr John James McGrath
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hopton Lane
Hopton
Mirfield
West Yorkshire
WF14 8ES
Director NameMr Michael Anthony McGrath
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(23 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boyfe Hall
Colnebridge
Huddersfield
West Yorkshire
HD5 0PY
Secretary NameGerard McGrath
NationalityBritish
StatusResigned
Appointed28 November 1991(23 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address36 Church Lane
Mirfield
West Yorkshire
WF14 9HX
Director NameJoy Marie Bermingham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(33 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 November 2001)
RoleCompany Director
Correspondence Address1 Towngate Grove
Worrall
Sheffield
South Yorkshire
S35 0BE
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(33 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameJames Stephen Thornton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(33 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2003)
RoleCompany Director
Correspondence Address9 Hilly Croft
Bromley Cross
Bolton
Lancashire
BL7 9HN
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(33 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameSean Keogh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(33 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Farm
650 Whittingham Lane Goosnargh
Preston
Lancashire
PR3 2JJ
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed27 April 2001(33 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(35 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed06 February 2004(35 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameJohn Gerard Maloney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2004(36 years after company formation)
Appointment Duration1 year (resigned 18 March 2005)
RoleChief Operating Officer
Correspondence Address10 Pendle Hill
Grimsargh
Preston
Lancashire
PR2 5BG
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(36 years after company formation)
Appointment Duration2 years (resigned 06 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(38 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(43 years after company formation)
Appointment Duration2 years (resigned 08 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ

Location

Registered AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due14 December 2016 (overdue)

Filing History

5 September 2017Liquidators' statement of receipts and payments to 25 June 2017 (10 pages)
19 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (8 pages)
1 September 2015Liquidators statement of receipts and payments to 25 June 2015 (9 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
28 July 2014Declaration of solvency (3 pages)
18 July 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages)
15 July 2014Appointment of a voluntary liquidator (2 pages)
25 June 2014Termination of appointment of Melvyn Ewell as a director (1 page)
25 June 2014Termination of appointment of Andrew Nelson as a director (1 page)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 August 2013Termination of appointment of John Flood as a director (1 page)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
16 August 2012Full accounts made up to 31 December 2011 (9 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
27 April 2011Appointment of Mr Paul Birch as a director (2 pages)
28 March 2011Appointment of Mr David Llewelyn Arnold as a director (2 pages)
24 March 2011Termination of appointment of Neil Kirkby as a director (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
21 April 2010Full accounts made up to 31 December 2009 (11 pages)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
15 January 2010Director's details changed for Neil Robert Ernest Kirkby on 14 January 2010 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr John Joseph Flood on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Owen Gerard Mclaughlin on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Paul Birch on 1 December 2009 (1 page)
2 December 2009Director's details changed for Mr John Joseph Flood on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Neil Robert Ernest Kirkby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Neil Robert Ernest Kirkby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Owen Gerard Mclaughlin on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Paul Birch on 1 December 2009 (1 page)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
7 August 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2008 (2 pages)
7 August 2008Notice of completion of voluntary arrangement (14 pages)
31 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2008 (2 pages)
31 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2007 (2 pages)
4 July 2008Full accounts made up to 31 December 2007 (12 pages)
19 May 2008Insolvency:annual report for form 1.3 (12 pages)
8 May 2008Appointment terminated director michael mcgrath (1 page)
22 January 2008Director's particulars changed (1 page)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
14 July 2007Full accounts made up to 31 December 2006 (12 pages)
3 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2007 (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Return made up to 30/11/06; full list of members (3 pages)
10 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Director's particulars changed (1 page)
20 April 2006Director resigned (1 page)
27 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2006 (2 pages)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 September 2005Secretary's particulars changed (1 page)
13 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2005 (2 pages)
5 April 2005Director resigned (1 page)
9 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
21 May 2004Supervisors report (13 pages)
8 April 2004New director appointed (4 pages)
8 April 2004New director appointed (2 pages)
31 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2004 (3 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
14 February 2004Director resigned (1 page)
16 December 2003Return made up to 30/11/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
18 September 2003Director resigned (1 page)
13 May 2003New director appointed (4 pages)
14 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2002 (3 pages)
14 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2003 (3 pages)
5 February 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 December 2001 (13 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 March 2001 (16 pages)
6 August 2002Director's particulars changed (1 page)
23 April 2002Report re voluntary arrangement (34 pages)
4 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2002 (3 pages)
2 April 2002Company name changed dewsbury civil engineering compa ny LIMITED\certificate issued on 02/04/02 (2 pages)
5 December 2001Return made up to 30/11/01; full list of members (8 pages)
29 November 2001Director resigned (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2001Director's particulars changed (1 page)
16 August 2001Administrator's abstract of receipts and payments (3 pages)
5 July 2001Administrator's abstract of receipts and payments (3 pages)
5 July 2001Amendments to vol. Arrangement (7 pages)
26 June 2001Notice of discharge of Administration Order (3 pages)
15 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 16-30 field lane batley west yorkshire WF17 5BD (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
5 June 2001Statement of administrator's proposal (118 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Full accounts made up to 31 March 2000 (16 pages)
11 April 2001Director resigned (1 page)
6 April 2001Particulars of mortgage/charge (5 pages)
19 March 2001Registered office changed on 19/03/01 from: k p m g 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
17 March 2001Particulars of mortgage/charge (15 pages)
12 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Notice of result of meeting of creditors (3 pages)
8 March 2001Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
13 December 2000Administration Order (5 pages)
12 December 2000Notice of Administration Order (1 page)
12 December 2000Registered office changed on 12/12/00 from: 16/30 field lane batley west yorkshire WF17 5BD (1 page)
4 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
21 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
30 November 1998Return made up to 30/11/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (16 pages)
30 December 1997Return made up to 30/11/97; no change of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
13 June 1996Return made up to 30/11/95; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (16 pages)
19 March 1991Return made up to 15/12/89; full list of members (4 pages)
5 March 1968Certificate of incorporation (1 page)