Company NameContract Utility Services (CUS) Ltd
DirectorDavid Lloyd
Company StatusLiquidation
Company Number06691520
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Lloyd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Newfound Drive
Colney Lane
Norwich
Norfolk
NR4 7RY
Director NameMr James Patrick Casey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address30 Trent Close
Yeovil
Somerset
BA21 5XQ
Director NameMr Keith Paul Childs
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleUtilities Manager
Country of ResidenceEngland
Correspondence Address32 Mill Road
Blofield Heath
Norwich
Norfolk
NR13 4QT
Director NameDavid Lloyd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleFinance Director
Correspondence Address13 Szarka Utca
Budaors
2040
Secretary NameElizabeth Anne Dewbery
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleSecretary
Correspondence Address1 Barnby Road
Raf Coltishall
Norwich
Norfolk
NR10 5JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2009
Net Worth-£14,599
Cash£79,585
Current Liabilities£638,435

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due22 September 2016 (overdue)

Filing History

22 February 2023Progress report in a winding up by the court (28 pages)
22 March 2022Progress report in a winding up by the court (23 pages)
19 October 2021Progress report in a winding up by the court (22 pages)
23 March 2020Progress report in a winding up by the court (25 pages)
28 March 2019Progress report in a winding up by the court (18 pages)
27 March 2018Progress report in a winding up by the court (24 pages)
19 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages)
8 March 2017Insolvency:re progress report 18/01/2016-17/01/2017 (12 pages)
8 March 2017Insolvency:re progress report 18/01/2016-17/01/2017 (12 pages)
1 March 2016Insolvency:annual progress report for period up to 17/02/2016 (15 pages)
1 March 2016Insolvency:annual progress report for period up to 17/02/2016 (15 pages)
3 March 2015Insolvency:liquidators annual progress report to 17/01/2015 (18 pages)
3 March 2015Insolvency:liquidators annual progress report to 17/01/2015 (18 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
19 March 2014Insolvency:liquidator's annual progress report to 17/01/2014 (13 pages)
19 March 2014Insolvency:liquidator's annual progress report to 17/01/2014 (13 pages)
19 March 2013Insolvency:annual progress report (11 pages)
19 March 2013Insolvency:annual progress report (11 pages)
20 November 2012Registered office address changed from C/O C/O the Macdonald Partnershi Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from C/O C/O the Macdonald Partnershi Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages)
3 February 2012Registered office address changed from 85 Yarmouth Road Thorpe St Andrew Norwich Norfolk NR7 0HR on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 85 Yarmouth Road Thorpe St Andrew Norwich Norfolk NR7 0HR on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 85 Yarmouth Road Thorpe St Andrew Norwich Norfolk NR7 0HR on 3 February 2012 (2 pages)
3 February 2012Appointment of a liquidator (1 page)
3 February 2012Appointment of a liquidator (1 page)
1 November 2011Order of court to wind up (2 pages)
1 November 2011Order of court to wind up (24 pages)
11 October 2011Compulsory strike-off action has been suspended (1 page)
11 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Termination of appointment of James Casey as a director (1 page)
8 March 2011Termination of appointment of James Casey as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Dewbery as a secretary (1 page)
28 February 2011Termination of appointment of Elizabeth Dewbery as a secretary (1 page)
1 December 2010Termination of appointment of Keith Childs as a director (1 page)
1 December 2010Termination of appointment of Keith Childs as a director (1 page)
22 November 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
(6 pages)
22 November 2010Director's details changed for Keith Paul Childs on 31 August 2010 (2 pages)
22 November 2010Secretary's details changed for Elizabeth Anne Dewbery on 31 August 2010 (2 pages)
22 November 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
(6 pages)
22 November 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
(6 pages)
22 November 2010Director's details changed for Keith Paul Childs on 31 August 2010 (2 pages)
22 November 2010Secretary's details changed for Elizabeth Anne Dewbery on 31 August 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 October 2009Director's details changed for David Lloys on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Lloys on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
29 June 2009Director appointed david lloys (2 pages)
29 June 2009Director appointed david lloys (2 pages)
25 June 2009Registered office changed on 25/06/2009 from 55 broadway court wimbledon london SW19 1RG (1 page)
25 June 2009Registered office changed on 25/06/2009 from 55 broadway court wimbledon london SW19 1RG (1 page)
9 April 2009Appointment terminated director david lloyd (1 page)
9 April 2009Appointment terminated director david lloyd (1 page)
5 December 2008Ad 16/09/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
5 December 2008Ad 16/09/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
16 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 October 2008Director appointed james patrick casey (2 pages)
16 October 2008Appointment terminated director company directors LIMITED (1 page)
16 October 2008Director appointed james patrick casey (2 pages)
16 October 2008Director appointed david lloyd (2 pages)
16 October 2008Director appointed keith paul childs (2 pages)
16 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 October 2008Director appointed keith paul childs (2 pages)
16 October 2008Secretary appointed elizabeth anne dewbery (2 pages)
16 October 2008Appointment terminated director company directors LIMITED (1 page)
16 October 2008Director appointed david lloyd (2 pages)
16 October 2008Secretary appointed elizabeth anne dewbery (2 pages)
8 September 2008Incorporation (16 pages)
8 September 2008Incorporation (16 pages)