Company number 00928292
Status Liquidation
Incorporation Date 5 March 1968
Company Type Private Limited Company
Address WEST POINT, OLD TRAFFORD, MANCHESTER, M16 9HU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Liquidators statement of receipts and payments to 25 June 2016; Liquidators statement of receipts and payments to 25 June 2015; Declaration of solvency. The most likely internet sites of ENTERPRISE UTILITY SERVICES (DCE) LIMITED are www.enterpriseutilityservicesdce.co.uk, and www.enterprise-utility-services-dce.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Enterprise Utility Services Dce Limited is a Private Limited Company.
The company registration number is 00928292. Enterprise Utility Services Dce Limited has been working since 05 March 1968.
The present status of the company is Liquidation. The registered address of Enterprise Utility Services Dce Limited is West Point Old Trafford Manchester M16 9hu. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. BIRCH, Paul is a Director of the company. Secretary BIRCH, Paul has been resigned. Secretary GAVAN, John Vincent has been resigned. Secretary MCGRATH, Gerard has been resigned. Director ARNOLD, David Llewelyn has been resigned. Director BERMINGHAM, Joy Marie has been resigned. Director EWELL, Melvyn has been resigned. Director FLOOD, John Joseph has been resigned. Director FRASER, Ian Ellis has been resigned. Director GAVAN, John Vincent has been resigned. Director KEOGH, Sean has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director MALONEY, John Gerard has been resigned. Director MCGRATH, Dennis has been resigned. Director MCGRATH, John James has been resigned. Director MCGRATH, Michael Anthony has been resigned. Director MCGRATH, Sheila has been resigned. Director MCGRORY, Jack has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. Director NELSON, Andrew Latham has been resigned. Director THORNTON, James Stephen has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 11 June 2013
Resigned Directors
Secretary
BIRCH, Paul
Resigned: 10 June 2013
Appointed Date: 06 February 2004
Director
EWELL, Melvyn
Resigned: 09 June 2014
Appointed Date: 08 April 2013
67 years old
Director
FRASER, Ian Ellis
Resigned: 08 April 2013
Appointed Date: 28 November 2011
68 years old
Director
KEOGH, Sean
Resigned: 20 January 2004
Appointed Date: 27 April 2001
58 years old
Director
MCGRORY, Jack
Resigned: 06 April 2006
Appointed Date: 15 March 2004
71 years old
ENTERPRISE UTILITY SERVICES (DCE) LIMITED Events
19 Sep 2016
Liquidators statement of receipts and payments to 25 June 2016
01 Sep 2015
Liquidators statement of receipts and payments to 25 June 2015
28 Jul 2014
Declaration of solvency
18 Jul 2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014
15 Jul 2014
Appointment of a voluntary liquidator
...
... and 151 more events
13 Mar 1987
Accounting reference date shortened from 31/03 to 28/02
28 Jan 1987
Full accounts made up to 28 February 1985
28 Jan 1987
Full accounts made up to 29 February 1984
28 Jan 1987
Return made up to 31/05/85; full list of members
05 Mar 1968
Certificate of incorporation
6 April 2001
Deposit agreement to secure own liabilities
Delivered: 6 April 2001
Status: Satisfied
on 8 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
12 March 2001
Debenture
Delivered: 17 March 2001
Status: Satisfied
on 4 June 2001
Persons entitled: Julian Richard Whale and Peter Terry
Description: .. fixed and floating charges over the undertaking and all…
12 March 2001
Deposit agreement to secure own liabilities
Delivered: 12 March 2001
Status: Satisfied
on 2 November 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit being the debt or debts which ar owing to the…
21 May 1991
Credit agreement
Delivered: 29 May 1991
Status: Satisfied
on 2 November 2001
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
18 May 1990
A credit agreement
Delivered: 6 June 1990
Status: Satisfied
on 2 November 2001
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
25 March 1986
Single debenture
Delivered: 27 March 1986
Status: Satisfied
on 2 November 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1975
Single debenture
Delivered: 7 February 1975
Status: Satisfied
on 2 November 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges undertaking all property and…
28 January 1969
Mortgage
Delivered: 3 February 1969
Status: Satisfied
on 2 November 2001
Persons entitled: United Dominion Trust LTD
Description: 3 c p t model compressors (for details of which see doc 8).