HENNELLY'S UTILITIES LIMITED

Register to unlock more data on OkredoRegister

HENNELLY'S UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03514230

Incorporation date

19/02/1998

Size

Medium

Contacts

Registered address

Registered address

Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1998)
dot icon02/11/2012
Final Gazette dissolved following liquidation
dot icon02/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2012
Liquidators' statement of receipts and payments to 2012-01-14
dot icon17/08/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon08/09/2010
Registered office address changed from Tenon Recovery Aquarium 1-7 King Street Reading RG1 2AN on 2010-09-09
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon28/01/2010
Liquidators' statement of receipts and payments to 2010-01-14
dot icon30/07/2009
Liquidators' statement of receipts and payments to 2009-07-14
dot icon16/02/2009
Liquidators' statement of receipts and payments to 2009-01-14
dot icon18/08/2008
Registered office changed on 19/08/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA
dot icon10/08/2008
Liquidators' statement of receipts and payments to 2008-07-14
dot icon05/02/2008
Liquidators' statement of receipts and payments
dot icon22/08/2007
Registered office changed on 23/08/07 from: 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon23/03/2007
Registered office changed on 24/03/07 from: 10 park avenue southall middlesex
dot icon14/01/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/08/2006
Administrator's progress report
dot icon30/03/2006
Result of meeting of creditors
dot icon13/03/2006
Statement of administrator's proposal
dot icon19/01/2006
Appointment of an administrator
dot icon19/12/2005
Director resigned
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon10/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon05/07/2005
Return made up to 20/02/05; full list of members
dot icon18/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon11/06/2004
Particulars of mortgage/charge
dot icon25/04/2004
Return made up to 20/02/04; full list of members
dot icon26/03/2004
Particulars of mortgage/charge
dot icon27/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon22/07/2003
Return made up to 20/02/03; full list of members
dot icon22/07/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon13/03/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon22/12/2002
Accounts for a medium company made up to 2001-12-31
dot icon23/09/2002
Particulars of mortgage/charge
dot icon23/06/2002
Accounts for a small company made up to 2000-12-31
dot icon24/04/2002
Return made up to 20/02/02; full list of members
dot icon21/04/2002
Particulars of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/05/2001
Accounts for a small company made up to 1999-12-31
dot icon07/05/2001
Return made up to 20/02/01; full list of members
dot icon03/05/2001
Particulars of mortgage/charge
dot icon25/01/2001
Registered office changed on 26/01/01 from: canal house catherine wheel road brentford middlesex TW8 8BD
dot icon26/06/2000
Return made up to 20/02/00; full list of members
dot icon29/01/2000
Accounts for a small company made up to 1998-12-31
dot icon14/07/1999
Director resigned
dot icon11/04/1999
Auditor's resignation
dot icon30/03/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon10/03/1999
Return made up to 20/02/99; full list of members
dot icon21/02/1999
New director appointed
dot icon21/12/1998
New director appointed
dot icon26/10/1998
Director resigned
dot icon20/10/1998
New director appointed
dot icon21/04/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon22/02/1998
Secretary resigned
dot icon19/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selva Kumaran, Muththiah
Director
16/12/2002 - 10/12/2005
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/1998 - 20/02/1998
99600
Hennelly, David John
Director
12/10/1998 - 20/12/2002
3
Halloran, John Raymond
Director
16/12/1998 - 12/03/1999
-
Hennelly, Sean Christopher
Director
20/02/1998 - 19/10/1998
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HENNELLY'S UTILITIES LIMITED

HENNELLY'S UTILITIES LIMITED is an(a) Dissolved company incorporated on 19/02/1998 with the registered office located at Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HENNELLY'S UTILITIES LIMITED?

toggle

HENNELLY'S UTILITIES LIMITED is currently Dissolved. It was registered on 19/02/1998 and dissolved on 02/11/2012.

Where is HENNELLY'S UTILITIES LIMITED located?

toggle

HENNELLY'S UTILITIES LIMITED is registered at Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does HENNELLY'S UTILITIES LIMITED do?

toggle

HENNELLY'S UTILITIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HENNELLY'S UTILITIES LIMITED?

toggle

The latest filing was on 02/11/2012: Final Gazette dissolved following liquidation.