Liquidation
Company Information for QUALITY ELECTRICAL (HIGHCLIFFE) LIMITED
BISHOP FLEMING, 2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER, DEVON, EX1 3QS,
|
Company Registration Number
01106127
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUALITY ELECTRICAL (HIGHCLIFFE) LIMITED | |
Legal Registered Office | |
BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER DEVON EX1 3QS Other companies in BH1 | |
Company Number | 01106127 | |
---|---|---|
Company ID Number | 01106127 | |
Date formed | 1973-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 06:03:46 |
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 |
---|---|---|
LOUISE BENHAM |
||
MARTIN ANTHONY BENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM CLIFFORD HANDS |
Company Secretary | ||
JOHN COLLEY |
Director | ||
JOHN COLLEY |
Company Secretary | ||
KENNETH DAVID BLACK |
Company Secretary | ||
KENNETH DAVID BLACK |
Director | ||
VERNON LESTER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008333 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 63 CURZON ROAD BOURNEMOUTH DORSET BH1 4PW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 04/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 04/10/14 NO CHANGES | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 04/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY BENHAM / 07/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 FULL LIST | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY BENHAM / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/01 | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 63 CURZON ROAD BOURNEMOUTH DORSET BH1 4PW | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 22/02/01--------- £ SI 3200@1=3200 £ IC 12800/16000 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
88(2)R | AD 01/03/00--------- £ SI 2800@1 | |
363s | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
ORES04 | NC INC ALREADY ADJUSTED 07/11/95 | |
123 | £ NC 10000/50000 07/11/95 | |
ORES04 | NC INC ALREADY ADJUSTED 04/10/90 | |
123 | NC INC ALREADY ADJUSTED 10/12/87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2015-12-04 |
Notices to Creditors | 2015-12-04 |
Appointment of Liquidators | 2015-12-04 |
Meetings of Creditors | 2015-11-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUALITY ELECTRICAL (HIGHCLIFFE) LIMITED
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as QUALITY ELECTRICAL (HIGHCLIFFE) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | QUALITY ELECTRICAL (HIGHCLIFFE) LIMITED | Event Date | 2015-11-30 |
At a General Meeting of the above-named Company, convened and held at The Thistle Poole Hotel, The Quay, Poole, Dorset, BH15 1HD on 30 November 2015 at 3.00 pm the following special resolution and ordinary resolutions were passed: "That the Company be wound up voluntarily, and that Jeremiah Anthony O'Sullivan , of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS , (IP No 8333) be appointed Liquidator of the Company for the purposes of the voluntary winding up." For further details contact: Jeremiah Anthony O'Sullivan, Tel: 01392 448800, Fax: 01392 365536. Email: exinsolvency@bishopfleming.co.uk. Alternative contact: Malcolm Rhodes. Martin Anthony Benham , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | QUALITY ELECTRICAL (HIGHCLIFFE) LIMITED | Event Date | 2015-11-30 |
Notice is hereby given that Creditors of the above named Company, are required on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Jeremiah Anthony O'Sullivan, (IP No. 8333), at Bishop Fleming LLP, 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter EX1 3QS. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 30 November 2015. For further details contact: Jeremiah Anthony O'Sullivan, Tel: 01392 448800, Fax: 01392 365536. Email: exinsolvency@bishopfleming.co.uk. Alternative contact: Malcolm Rhodes. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUALITY ELECTRICAL (HIGHCLIFFE) LIMITED | Event Date | 2015-11-30 |
Jeremiah Anthony O'Sullivan , of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS . : For further details contact: Jeremiah Anthony O'Sullivan, Tel: 01392 448800, Fax: 01392 365536. Email: exinsolvency@bishopfleming.co.uk. Alternative contact: Malcolm Rhodes | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUALITY ELECTRICAL (HIGHCLIFFE) LIMITED | Event Date | 2015-11-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named company will be held at The Thistle Poole Hotel, The Quay, Poole, Dorset, BH15 1HD on 30 November 2015 at 3.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS , not later than 12.00 noon on the preceding business day. A secured creditor is required (unless he surrenders his security) to lodge a statement giving particulars of his security, the date when it was given and the value at which it is assessed. A list of the names and addresses of the companys creditors will be available for inspection free of charge at Bishop Fleming LLP, 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS between 10.00am and 4.00pm on the two business days preceding the meeting. For further details contact: Malcolm Rhodes, on tel: 01392 448800, Fax: 01392 365536 or email: exinsolvency@bishopfleming.co.uk | |||
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. |