Company NameRosedale Utilities Limited
Company StatusDissolved
Company Number06301544
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date11 April 2021 (2 years, 11 months ago)
Previous NameWright Electrical UK Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kenneth Ross Wright
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 High Street
West Cornforth
Ferryhill
County Durham
DL17 9HR
Secretary NameKathleen Greenwell
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2015)
RoleAccounts
Country of ResidenceEngland
Correspondence Address11 Hillview Grove
Newbottle
Houghton Le Spring
Tyne And Wear
DH4 4SL
Director NameKathleen Greenwell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2015)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address11 Hillview Grove
Newbottle
Houghton Le Spring
Tyne And Wear
DH4 4SL
Secretary NameMiss Louise Ward
StatusResigned
Appointed01 December 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressUnit 7 Avenue Three
Chilton Industrial Estate
Chilton
County Durham
DL17 0PB
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Telephone01388 722777
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2013
Net Worth£215,371
Cash£165,402
Current Liabilities£332,976

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 December 2015Delivered on: 17 December 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
30 September 2009Delivered on: 8 October 2009
Satisfied on: 23 October 2015
Persons entitled: Absolute Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 January 2009Delivered on: 17 February 2009
Satisfied on: 23 October 2015
Persons entitled: Ge Commercial Finance (No.2) Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
29 January 2009Delivered on: 4 February 2009
Satisfied on: 23 October 2015
Persons entitled: Ge Commercial Finance (No.2) Limited (the Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 December 2007Delivered on: 15 December 2007
Satisfied on: 23 October 2015
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
6 November 2020Liquidators' statement of receipts and payments to 12 September 2020 (22 pages)
21 October 2019Liquidators' statement of receipts and payments to 12 September 2019 (21 pages)
5 October 2018Registered office address changed from Unit 7 Avenue Three Chilton Industrial Estate Chilton County Durham DL17 0PB to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 5 October 2018 (2 pages)
28 September 2018Appointment of a voluntary liquidator (3 pages)
28 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-13
(1 page)
28 September 2018Statement of affairs (12 pages)
31 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Termination of appointment of Louise Ward as a secretary on 31 August 2017 (1 page)
4 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Louise Ward as a secretary on 31 August 2017 (1 page)
4 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
21 December 2015Appointment of Miss Louise Ward as a secretary on 1 December 2015 (2 pages)
21 December 2015Appointment of Miss Louise Ward as a secretary on 1 December 2015 (2 pages)
17 December 2015Registration of charge 063015440005, created on 14 December 2015 (53 pages)
17 December 2015Registration of charge 063015440005, created on 14 December 2015 (53 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Termination of appointment of Kathleen Greenwell as a secretary on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Kathleen Greenwell as a director on 30 October 2015 (1 page)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(6 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(6 pages)
30 October 2015Termination of appointment of Kathleen Greenwell as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Kathleen Greenwell as a secretary on 30 October 2015 (1 page)
23 October 2015Satisfaction of charge 2 in full (4 pages)
23 October 2015Satisfaction of charge 2 in full (4 pages)
23 October 2015Satisfaction of charge 1 in full (4 pages)
23 October 2015Satisfaction of charge 3 in full (4 pages)
23 October 2015Satisfaction of charge 4 in full (4 pages)
23 October 2015Satisfaction of charge 1 in full (4 pages)
23 October 2015Satisfaction of charge 4 in full (4 pages)
23 October 2015Satisfaction of charge 3 in full (4 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(5 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(5 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(6 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(6 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
5 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
20 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
13 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 40
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 40
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 40
(4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 May 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 60,120
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 60,120
(4 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 July 2010Director's details changed for Kenneth Ross Wright on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Kenneth Ross Wright on 4 July 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Kathleen Greenwell on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Kenneth Ross Wright on 4 July 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Kathleen Greenwell on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Kathleen Greenwell on 4 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 August 2009Return made up to 04/07/09; full list of members (3 pages)
17 August 2009Return made up to 04/07/09; full list of members (3 pages)
17 August 2009Appointment terminated secretary third party company secretaries LIMITED (1 page)
17 August 2009Appointment terminated secretary third party company secretaries LIMITED (1 page)
10 August 2009Ad 07/08/09\gbp si 95@1=95\gbp ic 5/100\ (2 pages)
10 August 2009Director appointed kathleen greenwell (2 pages)
10 August 2009Director appointed kathleen greenwell (2 pages)
10 August 2009Ad 07/08/09\gbp si 95@1=95\gbp ic 5/100\ (2 pages)
21 April 2009Registered office changed on 21/04/2009 from unit 7 chilton industrial estate chilton ferryhill co durham DL17 0PB (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 7 chilton industrial estate chilton ferryhill co durham DL17 0PB (1 page)
5 March 2009Return made up to 04/07/08; full list of members (5 pages)
5 March 2009Return made up to 04/07/08; full list of members (5 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
8 December 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
26 November 2008Registered office changed on 26/11/2008 from, 2ND floor, 43 broomfield road, chelmsford, essex, CM1 1SY (1 page)
26 November 2008Secretary appointed kathleen greenwell (2 pages)
26 November 2008Secretary appointed kathleen greenwell (2 pages)
26 November 2008Registered office changed on 26/11/2008 from, 2ND floor, 43 broomfield road, chelmsford, essex, CM1 1SY (1 page)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
17 August 2007Company name changed wright electrical uk LIMITED\certificate issued on 17/08/07 (2 pages)
17 August 2007Company name changed wright electrical uk LIMITED\certificate issued on 17/08/07 (2 pages)
4 July 2007Incorporation (14 pages)
4 July 2007Incorporation (14 pages)