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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE | Corporate Secretary | 02 August 2011 | Active |
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 06 April 2011 | Active |
Unit 5, Myson Way, Raynham Rd Industrial Estate, Bishop's Stortford, United Kingdom, CM23 5JZ | Director | 01 July 2016 | Active |
4a, Western Avenue, Buckingham, United Kingdom, MK18 1LE | Director | 02 August 2011 | Active |
Unit 5, Myson Way, Raynham Road Ind Estate, Bishops Stortford, Uk, CM23 5JZ | Director | 01 July 2016 | Active |
Unit 5, Myson Way, Raynham Rd Ind Estate, Bishop's Stortford, United Kingdom, CM23 5JZ | Director | 01 July 2016 | Active |
27, Beauchamp Avenue, Gosport, United Kingdom, PO13 0LG | Director | 02 August 2011 | Active |
Unit 5, Myson Way, Raynham Rd Ind Estate, Bishops Stortford, Uk, CM23 5JZ | Director | 01 July 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-02 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-01-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-01-09 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.