Company NameUtkinton Developments Ltd
Company StatusDissolved
Company Number05708535
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDouglas Hodgson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(1 day after company formation)
Appointment Duration10 years, 5 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountain View
Northgate, Utkinton
Tarporley
Cheshire
CW8 0JX
Director NameMr Roderick John Stitch
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(1 day after company formation)
Appointment Duration10 years, 5 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalewood House
Dalefords Lane
Whitegate Northwich
Cheshire
CW8 2BW
Secretary NameDouglas Hodgson
NationalityBritish
StatusClosed
Appointed15 February 2006(1 day after company formation)
Appointment Duration10 years, 5 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountain View
Northgate, Utkinton
Tarporley
Cheshire
CW8 0JX
Director NameJohn Roger Brookes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 18 October 2011)
RoleQs
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Cassia Green Lane, Marton
Winsford
Cheshire
CW7 2PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1John Roger Brookes
5.00%
Ordinary
47 at £1Douglas Hodgson
47.00%
Ordinary
47 at £1Mr Roderick Stitch
47.00%
Ordinary
1 at £1Douglas Hodgson & Mr Roderick Stitch
1.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

21 August 2007Delivered on: 8 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 john street winsford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 August 2007Delivered on: 14 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 July 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
10 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
10 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
18 November 2011Termination of appointment of John Brookes as a director (1 page)
18 November 2011Termination of appointment of John Brookes as a director (1 page)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 14/02/09; full list of members (5 pages)
25 February 2009Return made up to 14/02/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 February 2008Return made up to 14/02/08; full list of members (5 pages)
27 February 2008Return made up to 14/02/08; full list of members (5 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007Return made up to 14/02/07; full list of members (4 pages)
30 March 2007Return made up to 14/02/07; full list of members (4 pages)
30 March 2007New secretary appointed (1 page)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
14 February 2006Incorporation (12 pages)
14 February 2006Incorporation (12 pages)