Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLETCHER ELECTRICAL (HOLDINGS) LIMITED
Company Information for

FLETCHER ELECTRICAL (HOLDINGS) LIMITED

NEWCASTLE UPON TYNE, NE1,
Company Registration Number
00963307
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About Fletcher Electrical (holdings) Ltd
FLETCHER ELECTRICAL (HOLDINGS) LIMITED was founded on 1969-10-06 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
FLETCHER ELECTRICAL (HOLDINGS) LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
 
Previous Names
A.E.FLETCHER (ELECTRICALS) LIMITED15/08/2006
Filing Information
Company Number 00963307
Date formed 1969-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-07-31
Date Dissolved 2017-08-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:27:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLETCHER ELECTRICAL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALISTAIR FLETCHER
Company Secretary 1991-11-22
DAVID ALISTAIR FLETCHER
Director 1991-11-22
SIMON DAVID FLETCHER
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM MCBRIDE
Director 1991-11-22 2006-07-31
ANDREW FOSTER HEATLEY
Director 1991-11-22 1999-11-10
MICHAEL GEOFFREY BILLINGHAM
Director 1998-10-01 1999-07-30
ROBERT WILLIAM MIDDLEMISS
Director 1991-11-22 1996-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALISTAIR FLETCHER FLETCHER ELECTRICALS LIMITED Company Secretary 2008-10-08 CURRENT 2008-10-08 Liquidation
DAVID ALISTAIR FLETCHER F.E.E.L. RIGHT LIMITED Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2017-05-16
DAVID ALISTAIR FLETCHER FLETCHER ELECTRICAL ENGINEERING LTD Director 2015-02-18 CURRENT 2015-02-18 Liquidation
DAVID ALISTAIR FLETCHER FLETCHER ECOLECTRICAL LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2013-12-31
DAVID ALISTAIR FLETCHER FLETCHER ELECTRICALS LIMITED Director 2008-10-08 CURRENT 2008-10-08 Liquidation
DAVID ALISTAIR FLETCHER FLETCHER ELECTRICAL (BUILDING SERVICES) LIMITED Director 2006-07-12 CURRENT 2006-07-12 Dissolved 2017-08-05
DAVID ALISTAIR FLETCHER FLETCHER ELECTRICAL (COMMERCIAL) LIMITED Director 2006-07-12 CURRENT 2006-07-12 Dissolved 2017-12-26
DAVID ALISTAIR FLETCHER FLETCHER ELECTRICAL (RETAIL) LIMITED Director 2006-07-12 CURRENT 2006-07-12 Dissolved 2017-12-22
DAVID ALISTAIR FLETCHER FLETCHER ELECTRICALS ( DARLINGTON) LIMITED Director 2006-07-12 CURRENT 2006-07-12 Dissolved 2017-12-22
SIMON DAVID FLETCHER FLETCHER ECOLECTRICAL LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2013-12-31
SIMON DAVID FLETCHER FLETCHER ELECTRICALS LIMITED Director 2008-10-08 CURRENT 2008-10-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2017
2017-05-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2016
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2015
2015-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2015
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
2014-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2014
2014-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2014
2013-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2013
2013-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013
2012-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2012
2012-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012
2011-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2011
2011-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011
2010-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2010
2009-10-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2009
2009-10-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-10-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2009
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 1 MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ES NEWCASTLE UPON TYNE TYNE & WEAR NE12 5UJ
2009-01-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-01-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-11-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-12-22363sRETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-25288bDIRECTOR RESIGNED
2006-08-17225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07
2006-08-15CERTNMCOMPANY NAME CHANGED A.E.FLETCHER (ELECTRICALS) LIMIT ED CERTIFICATE ISSUED ON 15/08/06
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/05
2005-03-16363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-04-29288aNEW DIRECTOR APPOINTED
2004-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2001-11-30363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2000-12-11363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
1999-12-14363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
1999-11-22288bDIRECTOR RESIGNED
1999-10-22288bDIRECTOR RESIGNED
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-25363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-12363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1996-11-25363(288)DIRECTOR RESIGNED
1996-11-25363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1995-12-04363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1995-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95
1994-12-06363sRETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1993-12-13363sRETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS
1993-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-07-10395PARTICULARS OF MORTGAGE/CHARGE
1993-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-12-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to FLETCHER ELECTRICAL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-24
Notice of Intended Dividends2016-11-01
Fines / Sanctions
No fines or sanctions have been issued against FLETCHER ELECTRICAL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-04-23 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2008-04-21 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
LEGAL CHARGE 2007-06-26 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2005-11-25 Outstanding IGF INVOICE FINANCE LTD
DEBENTURE 2002-12-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 1993-07-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-12-24 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-07-02 Outstanding MIDLAND BANK PLC
MORT DEBENTURE 1972-01-25 Satisfied NATIONAL WESTMINSTER BANK LTD
Intangible Assets
Patents
We have not found any records of FLETCHER ELECTRICAL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLETCHER ELECTRICAL (HOLDINGS) LIMITED
Trademarks
We have not found any records of FLETCHER ELECTRICAL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLETCHER ELECTRICAL (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2014-11-03 GBP £455 Other Running Costs
Gateshead Council 2014-11-03 GBP £1,625 Other Running Costs
Gateshead Council 2014-03-25 GBP £2,465 Other Running Costs
Gateshead Council 2014-03-19 GBP £4,969 Other Running Costs
Gateshead Council 2014-02-05 GBP £1,137 Other Running Costs
Gateshead Council 2013-12-23 GBP £3,049 Other Running Costs
Gateshead Council 2013-12-10 GBP £7,049 Other Running Costs
Gateshead Council 2013-12-10 GBP £16,150 Other Running Costs
Gateshead Council 2013-10-15 GBP £944 Other Running Costs
Gateshead Council 2013-10-14 GBP £29,189 Other Running Costs
Gateshead Council 2013-10-03 GBP £9,433 Other Running Costs
Gateshead Council 2013-08-19 GBP £6,131 Other Running Costs
Gateshead Council 2013-08-07 GBP £4,250 Furn, Equip & Mats
Gateshead Council 2013-06-04 GBP £509 Other Running Costs
Gateshead Council 2013-03-15 GBP £17,739 Other Running Costs
Gateshead Council 2013-03-12 GBP £3,342 Third Party Payments
Gateshead Council 2013-03-12 GBP £9,312 Other Running Costs
Gateshead Council 2013-02-07 GBP £5,629 Other Running Costs
Gateshead Council 2012-12-27 GBP £14,072 Other Running Costs
Gateshead Council 2012-12-06 GBP £38,463 Other Running Costs
Gateshead Council 2012-11-16 GBP £19,888 Other Running Costs
Gateshead Council 2012-10-23 GBP £3,096 Other Running Costs
Gateshead Council 2012-09-17 GBP £22,548 Other Running Costs
Gateshead Council 2012-09-10 GBP £5,160 Other Running Costs
Gateshead Council 2012-08-20 GBP £21,805 Other Running Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLETCHER ELECTRICAL (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFLETCHER ELECTRICAL (HOLDINGS) LIMITEDEvent Date2017-03-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD on 26 April 2017 at 11.00 am to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Steven Philip Ross , Joint Liquidator : Ag GF122836
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFLETCHER ELECTRICAL (HOLDINGS) LIMITEDEvent Date2016-10-25
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Steven Philip Ross and Allan David Kelly, the Joint Liquidators of the above named, intend declaring a first and final dividend to the creditors within four months of the last date for proving specified below. Creditors who have not already proved are required on or before 25 November 2016, the last day for proving, to submit their proof of debt to us at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD and, if so requested by us to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidators that the distribution will be made within four months of the last date for proving claims, given above.
 
Initiating party Event Type
Defending partyFLETCHER ELECTRICAL (HOLDINGS) LIMITEDEvent Date2008-11-04
In the HM High Court of Justice Newcastle Upon Tyne District Registry case number 1140 Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503 ), both of Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLETCHER ELECTRICAL (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLETCHER ELECTRICAL (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.