Liquidation
Company Information for WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED
9 GILPIN STREET, SHEFFIELD, SOUTH YORKSHIRE, S6 3BL,
|
Company Registration Number
03850939
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED | ||
Legal Registered Office | ||
9 GILPIN STREET SHEFFIELD SOUTH YORKSHIRE S6 3BL Other companies in S6 | ||
Previous Names | ||
|
Company Number | 03850939 | |
---|---|---|
Company ID Number | 03850939 | |
Date formed | 1999-09-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 30/09/2011 | |
Return next due | 28/10/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 08:59:52 |
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 |
---|---|---|
PAUL ST. JOHN LLOYD VENABLE |
||
CHRISTOPHER JOHN CORKHILL |
||
TIMOTHY JAMES MAPPIN |
||
DUNCAN SINCLAIR SYERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY GARRETT |
Director | ||
DUNCAN SINCLAIR SYERS |
Company Secretary | ||
JANICE WILLIAMS |
Director | ||
ANDREW GODDARD |
Company Secretary | ||
JANICE WILLIAMS |
Company Secretary | ||
RICHARD LLOYD WILLIAMS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORKHILL CONSTRUCTION LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active - Proposal to Strike off | |
GWD BUILDING SERVICES LIMITED | Director | 2009-10-02 | CURRENT | 1968-11-28 | Dissolved 2017-01-11 | |
SOUTH YORKSHIRE ELECTRICAL LIMITED | Director | 2006-12-01 | CURRENT | 2006-12-01 | Active | |
CROSSCO (1388) LIMITED | Director | 2017-01-18 | CURRENT | 2015-01-16 | Dissolved 2017-05-02 | |
VARIETY EVENTS LIMITED | Director | 2016-01-01 | CURRENT | 1988-07-26 | Active | |
VARIETY, THE CHILDREN'S CHARITY | Director | 2016-01-01 | CURRENT | 1952-07-16 | Active | |
CITIPARK MANAGEMENT LIMITED | Director | 2014-04-12 | CURRENT | 2014-01-08 | Active | |
D SYERS LTD | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
J W SMITH (MASONRY) LIMITED | Director | 2012-02-03 | CURRENT | 2009-05-21 | Dissolved 2013-08-21 | |
GWD BUILDING SERVICES LIMITED | Director | 2004-09-23 | CURRENT | 1968-11-28 | Dissolved 2017-01-11 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN SINCLAIR SYERS | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/10/11 STATEMENT OF CAPITAL;GBP 124 | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GARRETT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/10 FROM 11 Gilpin Street Sheffield South Yorkshire S6 3BL | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Paul St. John Lloyd Venable as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DUNCAN SYERS | |
RES15 | CHANGE OF NAME 16/07/2010 | |
CERTNM | Company name changed williams electrical services (ntn) LIMITED\certificate issued on 03/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
363a | Return made up to 30/09/09; full list of members | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/08 | |
363a | Return made up to 30/09/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/07 | |
RES07 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 12/11/07 | |
363a | Return made up to 30/09/07; full list of members | |
AA | 30/09/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | SUB DIVIDE 06/07/07 | |
RES13 | SUB DIVIDE 06/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 15/10/05-17/10/05 £ SI 5@1=5 £ IC 119/124 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONVE 12/07/05 | |
123 | £ NC 99/199 12/07/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION 12/07/05 | |
RES04 | NC INC ALREADY ADJUSTED 12/07/05 | |
88(2)R | AD 12/07/05-01/08/05 £ SI 20@1=20 £ IC 99/119 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: STEP BUSINESS CENTRE WORTLEY ROAD DEEPCAR SHEFFIELD SOUTH YORKSHIRE S36 2UH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
Proposal to Strike Off | 2012-10-02 |
Petitions to Wind Up (Companies) | 2012-02-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC | |
DEBENTURE | Satisfied | JANICE WILLIAMS AND PAUL STEPHENSON HIRST AS TRUSTEES OF THE RICHARD LLOYD DISCRETIONARY TRUST | |
DEBENTURE | Satisfied | JANICE WILLIAMS | |
ALL ASSETS DEBENTURE | Satisfied | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED | Event Date | 2012-10-02 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED | Event Date | 2012-01-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 875 A Petition to wind up the above-named Company, Registration Number 03850939, of 9 Gilpin Street, Sheffield, South Yorkshire, United Kingdom, S6 3BL , presented on 29 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 March 2012 , at 1030 hours (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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1588004/37/N.) : | |||
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. |