Dissolved 2017-08-17
Company Information for FLETCHER ELECTRICAL (HOLDINGS) LIMITED
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
00963307
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | ||
---|---|---|
FLETCHER ELECTRICAL (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
NEWCASTLE UPON TYNE | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALISTAIR FLETCHER |
||
DAVID ALISTAIR FLETCHER |
||
SIMON DAVID FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WILLIAM MCBRIDE |
Director | ||
ANDREW FOSTER HEATLEY |
Director | ||
MICHAEL GEOFFREY BILLINGHAM |
Director | ||
ROBERT WILLIAM MIDDLEMISS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLETCHER ELECTRICALS LIMITED | Company Secretary | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
F.E.E.L. RIGHT LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Dissolved 2017-05-16 | |
FLETCHER ELECTRICAL ENGINEERING LTD | Director | 2015-02-18 | CURRENT | 2015-02-18 | Liquidation | |
FLETCHER ECOLECTRICAL LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2013-12-31 | |
FLETCHER ELECTRICALS LIMITED | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
FLETCHER ELECTRICAL (BUILDING SERVICES) LIMITED | Director | 2006-07-12 | CURRENT | 2006-07-12 | Dissolved 2017-08-05 | |
FLETCHER ELECTRICAL (COMMERCIAL) LIMITED | Director | 2006-07-12 | CURRENT | 2006-07-12 | Dissolved 2017-12-26 | |
FLETCHER ELECTRICAL (RETAIL) LIMITED | Director | 2006-07-12 | CURRENT | 2006-07-12 | Dissolved 2017-12-22 | |
FLETCHER ELECTRICALS ( DARLINGTON) LIMITED | Director | 2006-07-12 | CURRENT | 2006-07-12 | Dissolved 2017-12-22 | |
FLETCHER ECOLECTRICAL LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2013-12-31 | |
FLETCHER ELECTRICALS LIMITED | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 1 MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ES NEWCASTLE UPON TYNE TYNE & WEAR NE12 5UJ | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363s | RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07 | |
CERTNM | COMPANY NAME CHANGED A.E.FLETCHER (ELECTRICALS) LIMIT ED CERTIFICATE ISSUED ON 15/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/05 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2017-03-24 |
Notice of Intended Dividends | 2016-11-01 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
LEGAL CHARGE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | IGF INVOICE FINANCE LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
MORT DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FLETCHER ELECTRICAL (HOLDINGS) LIMITED | Event Date | 2017-03-22 |
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 Type | Notice of Intended Dividends | |
Defending party | FLETCHER ELECTRICAL (HOLDINGS) LIMITED | Event Date | 2016-10-25 |
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 party | FLETCHER ELECTRICAL (HOLDINGS) LIMITED | Event Date | 2008-11-04 |
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 . : | |||
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. |