Greater Manchester Sustainable Engineering Utc Limited

  • Liquidation
  • Incorporated on 31 May 2011

Reg Address: C/O Mazars Llp, 45 Church Street, Birmingham B3 2RT

Previous Names:
Manchester Sustainable Engineering Utc Limited - 12 Jun 2013
Oldham Utc Company Limited - 7 Jun 2013


  • Summary The company with name "Greater Manchester Sustainable Engineering Utc Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in C/O Mazars Llp, 45 Church Street, Birmingham B3 2RT. Greater Manchester Sustainable Engineering Utc Limited is currently in liquidation status and it was incorporated on 31 May 2011 (13 years 3 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Greater Manchester Sustainable Engineering Utc Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew John Collinge Director 25 Apr 2017 British Active
2 Gordon Main Director 19 Jan 2017 English Active
3 John Geoffrey Ashton Director 19 Jan 2017 British Active
4 Jayne Louise Clarke Director 19 Jan 2017 British Resigned
22 Nov 2017
5 Peter Thomas Wylie Director 19 Jan 2017 British Resigned
22 Nov 2017
6 Lee Kilgour Director 1 Sep 2015 British Resigned
31 Aug 2017
7 Anthony Kenneth Elson Director 28 Aug 2014 British Resigned
11 Nov 2016
8 Mary Daly Director 28 Aug 2014 British Resigned
30 Nov 2015
9 Terrence Flanagan Director 28 Aug 2014 British Resigned
15 Nov 2016
10 Elizabeth Mary Sidwell Director 28 Aug 2014 British Resigned
12 Jul 2016
11 Andrew Joseph Louth Director 29 May 2014 English Resigned
18 Apr 2016
12 Andrew Joseph Louth Director 29 May 2014 British Resigned
18 Apr 2016
13 Zubair Yakoob Hanslot Director 24 Apr 2014 British Resigned
12 Jul 2016
14 Emma Bird Director 24 Apr 2014 - Resigned
1 Mar 2015
15 Zubair Yakoob Hanslot Director 24 Apr 2014 British Resigned
12 Jul 2016
16 Andrew Joseph Dwan Director 24 Apr 2014 British Resigned
1 Nov 2016
17 Daniel Mark Hills Director 24 Apr 2014 British Resigned
1 Nov 2016
18 NORTH CONSULTING LIMITED Corporate Secretary 6 Jun 2013 - Resigned
20 Jan 2017
19 Michael Dwan Director 23 Apr 2013 British Resigned
15 Nov 2016
20 Alun Francis Director 31 May 2011 British Resigned
2 Jul 2015
21 Shauna Mary Dixon Director 31 May 2011 British Resigned
30 Apr 2013
22 Matthew Cornish Gresham Director 31 May 2011 British Resigned
2 Jul 2015
23 Nigel Ernest Newton Director 31 May 2011 British Resigned
21 Feb 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Greater Manchester Sustainable Engineering Utc Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 3 Mar 2021 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 3 Dec 2020 Download PDF
15 Pages
3 Insolvency - Liquidation Voluntary Declaration Of Solvency 2 Nov 2019 Download PDF
5 Pages
4 Address - Change Sail Company With New 23 Oct 2019 Download PDF
2 Pages
5 Address - Change Registered Office Company With Date Old New 21 Oct 2019 Download PDF
2 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 18 Oct 2019 Download PDF
3 Pages
7 Resolution 18 Oct 2019 Download PDF
1 Pages
8 Confirmation Statement - Updates 3 Jun 2019 Download PDF
3 Pages
9 Accounts - Full 21 May 2019 Download PDF
16 Pages
10 Accounts - Full 15 Mar 2019 Download PDF
49 Pages
11 Gazette - Filings Brought Up To Date 17 Nov 2018 Download PDF
1 Pages
12 Dissolution - Dissolved Compulsory Strike Off Suspended 13 Nov 2018 Download PDF
1 Pages
13 Gazette - Notice Compulsory 23 Oct 2018 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 15 Jun 2018 Download PDF
2 Pages
15 Confirmation Statement - No Updates 8 Jun 2018 Download PDF
3 Pages
16 Accounts - Change Account Reference Date Company Previous Shortened 25 May 2018 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 24 Nov 2017 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 23 Nov 2017 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 10 Jul 2017 Download PDF
1 Pages
21 Confirmation Statement - Updates 31 May 2017 Download PDF
4 Pages
22 Accounts - Full 28 Apr 2017 Download PDF
55 Pages
23 Address - Change Registered Office Company With Date Old New 20 Jan 2017 Download PDF
1 Pages
24 Officers - Termination Secretary Company With Name Termination Date 20 Jan 2017 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 19 Jan 2017 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 19 Jan 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 19 Jan 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 19 Jan 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 17 Nov 2016 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 17 Nov 2016 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 17 Nov 2016 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 17 Nov 2016 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 4 Nov 2016 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 10 Aug 2016 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date No Member List 31 May 2016 Download PDF
7 Pages
36 Accounts - Full 8 May 2016 Download PDF
46 Pages
37 Officers - Termination Director Company With Name Termination Date 18 Apr 2016 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 2 Dec 2015 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 21 Oct 2015 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 8 Oct 2015 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date No Member List 4 Jun 2015 Download PDF
9 Pages
42 Officers - Termination Director Company With Name Termination Date 4 Jun 2015 Download PDF
1 Pages
43 Accounts - Full 8 Apr 2015 Download PDF
39 Pages
44 Officers - Appoint Person Director Company With Name Date 8 Dec 2014 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 5 Dec 2014 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 5 Dec 2014 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 5 Dec 2014 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date No Member List 4 Jun 2014 Download PDF
7 Pages
49 Officers - Change Person Director Company With Change Date 4 Jun 2014 Download PDF
3 Pages
50 Officers - Change Person Director Company With Change Date 4 Jun 2014 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
2 Pages
52 Resolution 20 May 2014 Download PDF
31 Pages
53 Officers - Appoint Person Director Company With Name 15 May 2014 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
56 Accounts - Dormant 28 Mar 2014 Download PDF
6 Pages
57 Accounts - Change Account Reference Date Company Current Extended 13 Jan 2014 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date No Member List 13 Jun 2013 Download PDF
3 Pages
59 Officers - Change Person Director Company With Change Date 13 Jun 2013 Download PDF
2 Pages
60 Change Of Name - Certificate Company 12 Jun 2013 Download PDF
3 Pages
61 Change Of Name - Certificate Company 7 Jun 2013 Download PDF
3 Pages
62 Officers - Appoint Corporate Secretary Company With Name 7 Jun 2013 Download PDF
2 Pages
63 Address - Change Registered Office Company With Date Old 7 Jun 2013 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 9 May 2013 Download PDF
3 Pages
65 Accounts - Dormant 3 May 2013 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 3 May 2013 Download PDF
3 Pages
67 Officers - Termination Director Company With Name 27 Feb 2013 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date No Member List 30 Jul 2012 Download PDF
4 Pages
69 Incorporation - Company 31 May 2011 Download PDF
28 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.