Liquidation
Company Information for MANSFIELD ELECTRICAL SERVICES LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
01814452
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANSFIELD ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in IG6 | |
Company Number | 01814452 | |
---|---|---|
Company ID Number | 01814452 | |
Date formed | 1984-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 20/02/2008 | |
Return next due | 20/03/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 22:20:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANSFIELD ELECTRICAL SERVICES LTD | 11 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT | Active | Company formed on the 2020-11-15 | |
MANSFIELD ELECTRICAL SERVICES, INC. | 2701 TURNER WARNELL RD ARLINGTON TX 76001 | Forfeited | Company formed on the 2022-03-30 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GRENVILLE EVERINGTON |
||
PAUL AINGER |
||
HARRY EVERINGTON |
||
STEPHEN GRENVILLE EVERINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BARRATT |
Company Secretary | ||
PAUL AINGER |
Company Secretary | ||
JOHN DELLAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEARCE ELECTRICAL (UK) LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
TISA GLOBAL LIMITED | Director | 2009-06-11 | CURRENT | 2008-11-04 | Active | |
CHILLING SERVICES LTD | Director | 2009-06-11 | CURRENT | 2008-11-04 | Active | |
PEARCE SIGNS LIMITED | Director | 2009-06-11 | CURRENT | 1995-01-03 | Active | |
CHELSEA STREET DEVELOPMENT COMPANY LIMITED | Director | 2001-02-22 | CURRENT | 1996-05-15 | Dissolved 2016-01-06 | |
EV-TECH SYSTEMS LIMITED | Director | 2009-03-09 | CURRENT | 2009-03-09 | Active | |
CHELSEA STREET DEVELOPMENT COMPANY LIMITED | Director | 2001-02-22 | CURRENT | 1996-05-15 | Dissolved 2016-01-06 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM MERIDIAN HOUSE 62 STATION ROAD NORTH CHINGFORD LONDON E4 7BA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM CHELSEA HOUSE CHELSEA STREET, NEW BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7HN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 34 BANCROFT LANE MANSFIELD NOTTS NG18 5LQ | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
SRES01 | ADOPT MEM AND ARTS 02/12/94 | |
363s | RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-06-04 |
Petitions to Wind Up (Companies) | 2009-03-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as MANSFIELD ELECTRICAL SERVICES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MANSFIELD ELECTRICAL SERVICES LIMITED | Event Date | 2009-04-03 |
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within three months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU by no later than 30 June 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Name of office holder 1: A J Clark Office holder 1 IP number: 8760 Postal address of office holder(s): Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU Office holders telephone no and email address: 020 8524 1447 and Natalie.martin@carterclark.co.uk Date of Appointment: 3 April 2009 Capacity of office holder(s): Liquidator Alternative contact for enquiries on proceedings: Natalie Martin | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MANSFIELD ELECTRICAL SERVICES LIMITED | Event Date | 2009-02-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 11322 A Petition to wind up the above-named Company of Chelsea House, Chelsea Street, New Basford, Nottingham NG7 7HN , presented on 20 February 2009 by CITY ELECTRICAL FACTORS LIMITED , of 141 Farmer Ward Road, Kenilworth, Warwickshire CV8 2SU , will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on 8 April 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on 7 April 2009. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioner’s Solicitors are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref AJB/SJA.) : | |||
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. |