THE FOURTH UTILITY LTD

Bank House The Paddock Bank House The Paddock, Handforth, SK9 3HQ, England
StatusDISSOLVED
Company No.08805328
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 15 days

SUMMARY

THE FOURTH UTILITY LTD is an dissolved private limited company with number 08805328. It was incorporated 10 years, 5 months, 26 days ago, on 06 December 2013 and it was dissolved 1 year, 4 months, 15 days ago, on 17 January 2023. The company address is Bank House The Paddock Bank House The Paddock, Handforth, SK9 3HQ, England.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2022

Action Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-21

Officer name: Gary Nield

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-12

Psc name: Borg Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-21

Officer name: Mia Nield

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Christopher Sellman

Termination date: 2021-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-21

Officer name: Oigres Ponton Espinoza

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-21

Officer name: Gary Eric Nield

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-21

Officer name: Mr Elliot Nield

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-21

Officer name: Miss Alexandra Nield

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-21

Officer name: Mr Alastair Latchford

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW England

Change date: 2020-12-11

New address: Bank House the Paddock Wilmslow Road Handforth SK9 3HQ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Oigres Ponton Espinoza

Change date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mrs Mia Nield

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Oigres Ponton Espinoza

Appointment date: 2019-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2019

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2020-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Raymond Critchley

Termination date: 2019-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/11/2017

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

New address: Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW

Change date: 2018-12-11

Old address: Orbit House, Suite 3, Floor 5 Albert Street Eccles Manchester M30 0BL England

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Tim Gaskins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 03 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: Deanway Technology Building 2 Deanway Business Park, Manchester Road Handforth Wilmslow Cheshire SK9 3HW England

New address: Orbit House, Suite 3, Floor 5 Albert Street Eccles Manchester M30 0BL

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2016

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-11

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: Thorncliffe Hall Hollingworth Cheshire SK14 8JJ

New address: Deanway Technology Building 2 Deanway Business Park, Manchester Road Handforth Wilmslow Cheshire SK9 3HW

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Gaskins

Appointment date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher Sellman

Appointment date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Raymond Critchley

Appointment date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

Old address: The Sharp Project Thorp Road Manchester M40 5BJ United Kingdom

New address: Thorncliffe Hall Hollingworth Cheshire SK14 8JJ

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4D SIMULATIONS LTD

1 RUTLAND ROAD,MANCHESTER,M30 9FA

Number:11695477
Status:ACTIVE
Category:Private Limited Company

AIR LONDON BOOKING LIMITED

303 THE PILL BOX,LONDON,E2 6GH

Number:06755805
Status:ACTIVE
Category:Private Limited Company

CHRIS JONES PLASTERING NEFYN LTD

10 BROAD O TH LANE,WIGAN,WN6 8EA

Number:10437134
Status:ACTIVE
Category:Private Limited Company

MICS MEDIA LTD

5 TOWNSEND STREET,LONDON,SE17 1HY

Number:11959878
Status:ACTIVE
Category:Private Limited Company

PROCAP PROPERTY LTD

7 SWALLOWFIELDS ROAD,DUDLEY,DY3 3TR

Number:10125758
Status:ACTIVE
Category:Private Limited Company

SORSCO LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08173062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source