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.
# | Name | Status |
---|---|---|
1 | Crompton House Church Of England Multi Academy Trust Mutual People: Gordon Main | Active |
2 | Iexel Education Trust Mutual People: John Geoffrey Ashton | Active |
3 | Northern Schools Trust Mutual People: John Geoffrey Ashton | Active |
4 | Community First Academy Trust Mutual People: John Geoffrey Ashton | Active |
5 | Quest (A Church Of England Schools Trust) Mutual People: John Geoffrey Ashton | Active |
6 | Wigan Utc Mutual People: John Geoffrey Ashton | dissolved |
7 | Sola Fide C Of E Trust Mutual People: Andrew John Collinge | dissolved |
8 | Failsworth Learning Partnership Mutual People: Andrew John Collinge | dissolved |