Company NameEnterprise Utility Services (TBC) Limited
Company StatusDissolved
Company Number01315424
CategoryPrivate Limited Company
Incorporation Date30 May 1977(46 years, 11 months ago)
Dissolution Date28 February 2021 (3 years, 2 months ago)
Previous NameThomas Bermingham Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(31 years, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 28 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(34 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 28 February 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusClosed
Appointed11 June 2013(36 years after company formation)
Appointment Duration7 years, 8 months (closed 28 February 2021)
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameJean Bermingham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressWadsley Lodge
Laird Road
Sheffield
S6 4BS
Director NameJoy Marie Bermingham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address1 Towngate Grove
Worrall
Sheffield
South Yorkshire
S35 0BE
Director NameThomas Bermingham
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1997)
RoleCivil Engineer
Correspondence AddressWadsley Lodge
Laird Road
Sheffield
S6 4BS
Director NameConstance Mary Bond
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address51 Colley Crescent
Sheffield
South Yorkshire
S5 9FS
Secretary NameJean Bermingham
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressWadsley Lodge
Laird Road
Sheffield
S6 4BS
Director NameMr Colin Max Beresford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(18 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Sandygate Road
Sheffield
S10 5RZ
Secretary NameAngela Andrews
NationalityBritish
StatusResigned
Appointed30 June 1997(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address45 Wadsley Park Crescent
Sheffield
Yorkshire
S6 4BX
Director NameMr David John Mitchell Woolgar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Church Street
Church Stretton
Salop
SY6 6DQ
Wales
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(23 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameRandolf Graham McInnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJourneys End
Werneth Low
Stockport
Cheshire
SK14 3AF
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed09 February 2001(23 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 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(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameJohn Gerard Maloney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2004(26 years, 9 months 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(26 years, 9 months 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
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed20 December 2004(27 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(31 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(35 years, 10 months 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 Accounts28 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2017Liquidators' statement of receipts and payments to 25 June 2017 (9 pages)
6 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 Andrew Nelson as a director (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 105,600
(5 pages)
27 August 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
2 July 2013Satisfaction of charge 6 in full (4 pages)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
14 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)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 August 2012Full accounts made up to 31 December 2011 (10 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 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)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
15 September 2011Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
21 April 2010Full accounts made up to 31 December 2009 (12 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Paul Birch on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Lee Greenbury on 14 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
8 September 2009Full accounts made up to 31 December 2008 (13 pages)
20 May 2009Director appointed mr paul birch (1 page)
19 May 2009Director appointed mr lee greenbury (1 page)
19 May 2009Appointment terminated director owen mclaughlin (1 page)
19 May 2009Appointment terminated director neil kirkby (1 page)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 July 2008Full accounts made up to 31 December 2007 (13 pages)
22 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
14 July 2007Full accounts made up to 31 December 2006 (12 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (11 pages)
7 April 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Secretary's particulars changed (1 page)
30 March 2005Director resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
8 April 2004New director appointed (4 pages)
7 April 2004New director appointed (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
13 May 2003New director appointed (4 pages)
10 May 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page)
5 February 2003Return made up to 04/01/03; full list of members (6 pages)
23 October 2002Full accounts made up to 31 December 2001 (16 pages)
14 June 2002Director resigned (1 page)
2 April 2002Company name changed thomas bermingham contractors li mited\certificate issued on 02/04/02 (2 pages)
14 March 2002Return made up to 01/02/02; full list of members (7 pages)
6 March 2002Director's particulars changed (1 page)
1 March 2002Declaration of mortgage charge released/ceased (2 pages)
13 February 2002Location of register of members (1 page)
29 November 2001Director resigned (1 page)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Director's particulars changed (1 page)
27 April 2001Full accounts made up to 30 June 2000 (19 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New secretary appointed;new director appointed (3 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (3 pages)
23 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
23 February 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
23 February 2001Auditor's resignation (1 page)
23 February 2001Registered office changed on 23/02/01 from: 340 brightside lane sheffield S9 2SP (1 page)
23 February 2001Declaration of assistance for shares acquisition (9 pages)
17 February 2001Particulars of mortgage/charge (9 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Return made up to 04/01/01; full list of members (8 pages)
4 August 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 30 June 1999 (20 pages)
18 January 2000Return made up to 04/01/00; full list of members (11 pages)
16 May 1999Particulars of contract relating to shares (4 pages)
16 May 1999£ nc 16000/500000 14/04/99 (1 page)
16 May 1999Ad 14/04/99--------- £ si 96800@1=96800 £ ic 8800/105600 (2 pages)
6 January 1999Return made up to 04/01/99; no change of members (4 pages)
5 November 1998Full accounts made up to 30 June 1998 (18 pages)
12 February 1998Memorandum and Articles of Association (5 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1998Return made up to 04/01/98; full list of members (6 pages)
5 December 1997Full accounts made up to 30 June 1997 (18 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 July 1997£ ic 16000/8800 30/06/97 £ sr 7200@1=7200 (1 page)
2 April 1997Full accounts made up to 30 June 1996 (18 pages)
7 January 1997Return made up to 04/01/97; full list of members (8 pages)
11 March 1996Full accounts made up to 30 June 1995 (19 pages)
5 February 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995New director appointed (2 pages)