Download leads from Nexok and grow your business. Find out more

SSE Utility Services Limited

Documents

Total Documents288
Total Pages1,440

Filing History

11 February 2020Restoration by order of the court
8 January 2019Final Gazette dissolved via voluntary strike-off
4 October 2017Director's details changed for Brian Dominic Sharma on 2 October 2017
4 October 2017Director's details changed for Brian Dominic Sharma on 2 October 2017
4 October 2017Secretary's details changed for Brian Dominic Sharma on 2 October 2017
4 October 2017Secretary's details changed for Brian Dominic Sharma on 2 October 2017
2 October 2017Notification of Sse Contracting Group Limited as a person with significant control on 6 April 2016
2 October 2017Change of details for Sse Contracting Group Limited as a person with significant control on 2 October 2017
2 October 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
2 October 2017Director's details changed for Stuart John Hogarth on 2 October 2017
2 October 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
2 October 2017Director's details changed for Stuart John Hogarth on 2 October 2017
2 October 2017Notification of Sse Contracting Group Limited as a person with significant control on 6 April 2016
2 October 2017Change of details for a person with significant control
2 October 2017Change of details for Sse Contracting Group Limited as a person with significant control on 2 October 2017
2 October 2015Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015
2 October 2015Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015
15 December 2014Termination of appointment of Mark William Mathieson as a director on 12 December 2014
15 December 2014Termination of appointment of Mark William Mathieson as a director on 12 December 2014
23 July 2014Voluntary strike-off action has been suspended
23 July 2014Voluntary strike-off action has been suspended
6 May 2014First Gazette notice for voluntary strike-off
6 May 2014First Gazette notice for voluntary strike-off
24 April 2014Application to strike the company off the register
24 April 2014Application to strike the company off the register
5 December 2013Accounts for a dormant company made up to 31 March 2013
5 December 2013Accounts for a dormant company made up to 31 March 2013
22 October 2013Termination of appointment of Lawrence Donnelly as a director
22 October 2013Termination of appointment of Philip Yates as a director
22 October 2013Termination of appointment of Lawrence Donnelly as a director
22 October 2013Termination of appointment of Philip Yates as a director
20 August 2013Appointment of Brian Dominic Sharma as a secretary
20 August 2013Termination of appointment of Elizabeth Tanner as a director
20 August 2013Appointment of Brian Dominic Sharma as a secretary
20 August 2013Termination of appointment of Elizabeth Tanner as a secretary
20 August 2013Appointment of Brian Dominic Sharma as a director
20 August 2013Termination of appointment of Elizabeth Tanner as a director
20 August 2013Termination of appointment of Elizabeth Tanner as a secretary
20 August 2013Appointment of Brian Dominic Sharma as a director
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 75,000
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 75,000
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 75,000
14 February 2013Certificate of re-registration from Public Limited Company to Private
14 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
14 February 2013Re-registration of Memorandum and Articles
14 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
14 February 2013Re-registration of Memorandum and Articles
14 February 2013Re-registration from a public company to a private limited company
14 February 2013Re-registration from a public company to a private limited company
14 February 2013Certificate of re-registration from Public Limited Company to Private
19 September 2012Accounts for a dormant company made up to 31 March 2012
19 September 2012Accounts for a dormant company made up to 31 March 2012
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
1 December 2011Appointment of Elizabeth Anne Tanner as a secretary
1 December 2011Appointment of Elizabeth Anne Tanner as a secretary
30 November 2011Termination of appointment of Lawrence Donnelly as a secretary
30 November 2011Termination of appointment of Lawrence Donnelly as a secretary
31 August 2011Accounts for a dormant company made up to 31 March 2011
31 August 2011Accounts for a dormant company made up to 31 March 2011
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
3 February 2011Director's details changed for Stuart John Hogarth on 21 January 2011
3 February 2011Director's details changed for Stuart John Hogarth on 21 January 2011
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
13 August 2010Accounts for a dormant company made up to 31 March 2010
13 August 2010Accounts for a dormant company made up to 31 March 2010
23 July 2010Termination of appointment of Peter Dale as a director
23 July 2010Termination of appointment of Peter Dale as a director
23 April 2010Appointment of Philip Stephen Yates as a director
23 April 2010Appointment of Philip Stephen Yates as a director
19 April 2010Director's details changed for Mark William Mathieson on 19 April 2010
19 April 2010Director's details changed for Mark William Mathieson on 19 April 2010
8 April 2010Appointment of Elizabeth Anne Tanner as a director
8 April 2010Appointment of Lawrence John Vincent Donnelly as a director
8 April 2010Appointment of Lawrence John Vincent Donnelly as a director
8 April 2010Appointment of Elizabeth Anne Tanner as a director
7 April 2010Appointment of Rodney Alexander Grubb as a director
7 April 2010Appointment of Rodney Alexander Grubb as a director
7 April 2010Appointment of Stuart John Hogarth as a director
7 April 2010Appointment of Stuart John Hogarth as a director
27 January 2010Director's details changed for Mr Christopher Michael Hillman on 27 January 2010
27 January 2010Director's details changed for Mr Christopher Michael Hillman on 27 January 2010
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
25 October 2009Accounts for a dormant company made up to 31 March 2009
25 October 2009Accounts for a dormant company made up to 31 March 2009
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 December 2008Return made up to 30/11/08; full list of members
8 December 2008Return made up to 30/11/08; full list of members
18 November 2008Return made up to 15/11/08; full list of members
18 November 2008Return made up to 15/11/08; full list of members
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 October 2008Full accounts made up to 31 March 2008
24 October 2008Full accounts made up to 31 March 2008
19 November 2007Return made up to 15/11/07; full list of members
19 November 2007Return made up to 15/11/07; full list of members
25 October 2007Full accounts made up to 31 March 2007
25 October 2007Full accounts made up to 31 March 2007
21 November 2006Return made up to 15/11/06; full list of members
21 November 2006Return made up to 15/11/06; full list of members
25 October 2006Full accounts made up to 31 March 2006
25 October 2006Full accounts made up to 31 March 2006
20 February 2006New director appointed
20 February 2006New director appointed
7 February 2006Director resigned
7 February 2006Director resigned
27 January 2006Director resigned
27 January 2006Director resigned
17 November 2005Return made up to 15/11/05; full list of members
17 November 2005Return made up to 15/11/05; full list of members
27 October 2005Director's particulars changed
27 October 2005Director's particulars changed
12 October 2005Full accounts made up to 31 March 2005
12 October 2005Full accounts made up to 31 March 2005
24 July 2005Director resigned
24 July 2005Director resigned
24 July 2005New director appointed
24 July 2005New director appointed
23 March 2005Director's particulars changed
23 March 2005Director's particulars changed
14 March 2005Secretary's particulars changed
14 March 2005Secretary's particulars changed
5 January 2005New director appointed
5 January 2005New director appointed
15 December 2004Return made up to 15/11/04; no change of members
15 December 2004Return made up to 15/11/04; no change of members
27 October 2004Full accounts made up to 31 March 2004
27 October 2004Full accounts made up to 31 March 2004
22 December 2003Return made up to 30/11/03; no change of members
22 December 2003Return made up to 30/11/03; no change of members
30 October 2003Full accounts made up to 31 March 2003
30 October 2003Full accounts made up to 31 March 2003
21 January 2003Director resigned
21 January 2003Director resigned
21 January 2003New director appointed
21 January 2003New director appointed
11 December 2002Return made up to 30/11/02; full list of members
11 December 2002Return made up to 30/11/02; full list of members
16 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/02
16 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/02
2 November 2002Full accounts made up to 31 March 2002
2 November 2002Full accounts made up to 31 March 2002
21 October 2002New director appointed
  • ANNOTATION Other The address of John morea, former director of sse utility services LIMITED, was partially-suppressed on 23/07/2019 under section 1088 of the Companies Act 2006
21 October 2002New director appointed
21 October 2002New director appointed
21 October 2002Director resigned
21 October 2002Director resigned
21 October 2002New director appointed
4 October 2002Director resigned
4 October 2002Director resigned
8 February 2002Company name changed M.P. burke PLC\certificate issued on 08/02/02
8 February 2002Director's particulars changed
8 February 2002Director's particulars changed
8 February 2002Company name changed M.P. burke PLC\certificate issued on 08/02/02
13 December 2001New secretary appointed
13 December 2001New secretary appointed
13 December 2001Secretary resigned
13 December 2001Secretary resigned
19 November 2001Return made up to 02/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
19 November 2001Return made up to 02/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
28 August 2001Full accounts made up to 31 March 2001
28 August 2001Full accounts made up to 31 March 2001
21 August 2001Registered office changed on 21/08/01 from: 78 park street wombwell barnsley south yorkshire S73 0HH
21 August 2001Registered office changed on 21/08/01 from: 78 park street wombwell barnsley south yorkshire S73 0HH
19 July 2001Director resigned
19 July 2001Director resigned
16 January 2001New director appointed
16 January 2001New director appointed
20 November 2000Return made up to 02/11/00; full list of members
20 November 2000Return made up to 02/11/00; full list of members
7 September 2000Full accounts made up to 31 March 2000
7 September 2000Full accounts made up to 31 March 2000
14 February 2000Auditor's resignation
14 February 2000Auditor's resignation
23 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
23 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
22 December 1999Director resigned
22 December 1999Director resigned
4 November 1999Full accounts made up to 31 March 1999
4 November 1999Full accounts made up to 31 March 1999
13 September 1999Director resigned
13 September 1999Director resigned
13 September 1999New director appointed
13 September 1999New director appointed
19 August 1999New secretary appointed
19 August 1999New secretary appointed
16 August 1999Director's particulars changed
16 August 1999Director's particulars changed
16 July 1999Secretary resigned
16 July 1999Director resigned
16 July 1999Director resigned
16 July 1999Secretary resigned
10 February 1999Director resigned
10 February 1999Director resigned
2 December 1998Return made up to 02/11/98; full list of members
2 December 1998Return made up to 02/11/98; full list of members
28 October 1998Full accounts made up to 31 March 1998
28 October 1998Full accounts made up to 31 March 1998
3 September 1998New director appointed
3 September 1998New director appointed
18 August 1998Director resigned
18 August 1998Director resigned
29 June 1998Secretary resigned;director resigned
29 June 1998New secretary appointed
29 June 1998New secretary appointed
29 June 1998Secretary resigned;director resigned
25 November 1997Director's particulars changed
25 November 1997Director resigned
25 November 1997Director's particulars changed
25 November 1997Director resigned
25 November 1997Return made up to 02/11/97; no change of members
25 November 1997Director's particulars changed
25 November 1997Director's particulars changed
25 November 1997Return made up to 02/11/97; no change of members
25 November 1997Director resigned
25 November 1997New director appointed
25 November 1997Director resigned
25 November 1997New director appointed
3 November 1997Full accounts made up to 31 March 1997
3 November 1997Full accounts made up to 31 March 1997
28 October 1997New director appointed
28 October 1997New director appointed
26 October 1997Director resigned
26 October 1997Director resigned
7 October 1997Director resigned
7 October 1997Director resigned
28 May 1997New director appointed
28 May 1997New director appointed
2 May 1997Director resigned
2 May 1997New director appointed
2 May 1997New director appointed
2 May 1997Director resigned
22 April 1997Auditor's resignation
22 April 1997Auditor's resignation
19 January 1997New director appointed
19 January 1997New director appointed
19 January 1997New director appointed
19 January 1997New director appointed
14 January 1997Director resigned
14 January 1997Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director resigned
14 January 1997Director resigned
14 January 1997Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director resigned
14 January 1997Director resigned
14 January 1997Director resigned
4 November 1996Full accounts made up to 31 March 1996
4 November 1996Full accounts made up to 31 March 1996
22 March 1996Director resigned;new director appointed
22 March 1996New director appointed
22 March 1996Director resigned;new director appointed
22 March 1996New director appointed
1 December 1995Return made up to 02/11/95; no change of members
1 December 1995Return made up to 02/11/95; no change of members
1 November 1995Full accounts made up to 31 March 1995
1 November 1995Full accounts made up to 31 March 1995
10 March 1995Director resigned;new director appointed
10 March 1995Director resigned;new director appointed
4 October 1994Full accounts made up to 31 March 1994
4 October 1994Full accounts made up to 31 March 1994
10 November 1993Full accounts made up to 31 March 1993
10 November 1993Full accounts made up to 31 March 1993
14 October 1992Full accounts made up to 31 March 1992
14 October 1992Full accounts made up to 31 March 1992
25 October 1991Full accounts made up to 31 March 1991
25 October 1991Full accounts made up to 31 March 1991
24 September 1990Full accounts made up to 31 March 1990
24 September 1990Full accounts made up to 31 March 1990
3 March 1988New director appointed
1 March 1988Particulars of mortgage/charge
20 October 1987Director resigned
7 September 1987Full accounts made up to 31 March 1987
7 September 1987Full accounts made up to 31 March 1987
7 September 1987Director resigned
18 April 1987New director appointed
19 December 1986New director appointed
10 November 1986New director appointed
11 October 1986Return made up to 23/09/86; full list of members
11 October 1986Secretary resigned;new secretary appointed
24 September 1986Particulars of mortgage/charge
13 August 1986Full accounts made up to 31 March 1986
13 August 1986Full accounts made up to 31 March 1986
Sign up now to grow your client base. Plans & Pricing