UKBizDB.co.uk

UTILATAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Utilatas Limited. The company was founded 13 years ago and was given the registration number 07593115. The firm's registered office is in SALISBURY. You can find them at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UTILATAS LIMITED
Company Number:07593115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 April 2011
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE

Corporate Secretary02 August 2011Active
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director06 April 2011Active
Unit 5, Myson Way, Raynham Rd Industrial Estate, Bishop's Stortford, United Kingdom, CM23 5JZ

Director01 July 2016Active
4a, Western Avenue, Buckingham, United Kingdom, MK18 1LE

Director02 August 2011Active
Unit 5, Myson Way, Raynham Road Ind Estate, Bishops Stortford, Uk, CM23 5JZ

Director01 July 2016Active
Unit 5, Myson Way, Raynham Rd Ind Estate, Bishop's Stortford, United Kingdom, CM23 5JZ

Director01 July 2016Active
27, Beauchamp Avenue, Gosport, United Kingdom, PO13 0LG

Director02 August 2011Active
Unit 5, Myson Way, Raynham Rd Ind Estate, Bishops Stortford, Uk, CM23 5JZ

Director01 July 2016Active

People with Significant Control

Mr David Leslie Stretch
Notified on:01 February 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:30 Bankside Court, Stationfields, Oxford, United Kingdom, OX5 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Minitran Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Devonshire House, 1 Devonshire Street, London, United Kingdom, W1W 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved liquidation.

Download
2021-12-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-02Insolvency

Liquidation in administration progress report.

Download
2019-10-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-01-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-01-09Insolvency

Liquidation in administration proposals.

Download
2019-01-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-11-15Address

Change registered office address company with date old address new address.

Download
2018-11-13Insolvency

Liquidation in administration appointment of administrator.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Address

Change registered office address company with date old address new address.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.