About

Registered Number: 08561685
Date of Incorporation: 10/06/2013 (11 years and 10 months ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

 

Utility Equipment Ltd was founded on 10 June 2013 and has its registered office in West Midlands, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company. This organisation has 2 directors listed as Mccall, Scott, Mccall, Scott Gregory at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALL, Scott Gregory 10 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MCCALL, Scott 10 June 2013 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ10 - N/A 26 August 2020
LIQ03 - N/A 22 May 2020
NDISC - N/A 30 April 2019
AD01 - Change of registered office address 09 April 2019
RESOLUTIONS - N/A 08 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2019
LIQ02 - N/A 08 April 2019
DISS40 - Notice of striking-off action discontinued 03 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 12 July 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
CS01 - N/A 10 July 2018
DISS16(SOAS) - N/A 08 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
MR01 - N/A 28 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 21 June 2016
AR01 - Annual Return 09 October 2015
RP04 - N/A 25 September 2015
AA - Annual Accounts 02 September 2015
AA01 - Change of accounting reference date 05 February 2015
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AD01 - Change of registered office address 30 June 2014
NEWINC - New incorporation documents 10 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.