Company NameS.A. Utilities Limited
Company StatusDissolved
Company Number05662663
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date27 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameAndrew Laurence Powell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Springfield
Preston Patrick
Milnthorpe
Cumbria
LA7 7PB
Director NameStephen Willey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechtrees
West Woodburn
Hexham
Northumberland
NE48 2SB
Secretary NameAndrew Laurence Powell
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Springfield
Preston Patrick
Milnthorpe
Cumbria
LA7 7PB

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£83,475
Current Liabilities£882,608

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 March 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
27 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2013Liquidators statement of receipts and payments to 6 October 2013 (5 pages)
29 October 2013Liquidators' statement of receipts and payments to 6 October 2013 (5 pages)
29 October 2013Liquidators' statement of receipts and payments to 6 October 2013 (5 pages)
29 October 2013Liquidators statement of receipts and payments to 6 October 2013 (5 pages)
25 June 2013Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
1 May 2013Liquidators' statement of receipts and payments to 6 April 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 6 April 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 6 April 2013 (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 6 April 2013 (5 pages)
29 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (5 pages)
29 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (5 pages)
29 October 2012Liquidators statement of receipts and payments to 6 October 2012 (5 pages)
29 October 2012Liquidators statement of receipts and payments to 6 October 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
26 November 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page)
7 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
7 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
15 May 2009Administrator's progress report to 7 April 2009 (11 pages)
15 May 2009Administrator's progress report to 7 April 2009 (11 pages)
15 May 2009Administrator's progress report to 7 April 2009 (11 pages)
28 December 2008Result of meeting of creditors (33 pages)
28 December 2008Result of meeting of creditors (33 pages)
11 December 2008Statement of administrator's proposal (32 pages)
11 December 2008Statement of administrator's proposal (32 pages)
24 October 2008Registered office changed on 24/10/2008 from west woodburn filling station west woodburn hexham northumberland NE48 2RA (1 page)
24 October 2008Registered office changed on 24/10/2008 from west woodburn filling station west woodburn hexham northumberland NE48 2RA (1 page)
21 October 2008Appointment of an administrator (1 page)
21 October 2008Appointment of an administrator (1 page)
20 August 2008Registered office changed on 20/08/2008 from 3 springfield, preston patrick milnthorpe cumbria LA7 7PB (1 page)
20 August 2008Registered office changed on 20/08/2008 from 3 springfield, preston patrick milnthorpe cumbria LA7 7PB (1 page)
28 January 2008Return made up to 23/12/07; full list of members (2 pages)
28 January 2008Return made up to 23/12/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 January 2007Return made up to 23/12/06; full list of members (7 pages)
21 January 2007Return made up to 23/12/06; full list of members (7 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
13 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
23 December 2005Incorporation (12 pages)
23 December 2005Incorporation (12 pages)