Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRUM SERVICES LIMITED
Company Information for

ELECTRUM SERVICES LIMITED

WILSON FIELD LTD, THE MANOR HOUSE, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
Company Registration Number
04080543
Private Limited Company
Liquidation

Company Overview

About Electrum Services Ltd
ELECTRUM SERVICES LIMITED was founded on 2000-09-29 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Electrum Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ELECTRUM SERVICES LIMITED
 
Legal Registered Office
WILSON FIELD LTD
THE MANOR HOUSE
SHEFFIELD
SOUTH YORKSHIRE
S11 9PS
Other companies in WV4
 
Telephone01162698996
 
Filing Information
Company Number 04080543
Company ID Number 04080543
Date formed 2000-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 29/09/2014
Return next due 27/10/2015
Type of accounts MEDIUM
VAT Number /Sales tax ID GB432859280  
Last Datalog update: 2018-09-07 06:13:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRUM SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BMS (SUSSEX) LIMITED   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
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.
Companies with same name ELECTRUM SERVICES LIMITED
The following companies were found which have the same name as ELECTRUM SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELECTRUM SERVICES LLC 2000 FOREST AVE DAYTONA BEACH FL 32119 Inactive Company formed on the 2015-12-29
ELECTRUM SERVICES LIMITED 101 WOODSIDE ROAD AMERSHAM HP6 6AL Active Company formed on the 2023-01-02

Company Officers of ELECTRUM SERVICES LIMITED

Current Directors
Officer Role Date Appointed
REGINALD FRANCIS
Company Secretary 2010-04-08
REGINALD FRANCIS
Director 2010-03-24
SIMON RUSSELL JONES
Director 2010-03-24
RICHARD GEOFFREY WELLER MBE
Director 2013-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN MCKEOWN
Director 2000-10-02 2013-05-28
MARTIN ROY MORRIS
Director 2000-10-02 2010-09-23
MICHAEL JOHN STEPHENSON
Director 2000-09-29 2010-09-23
SARAH JANET THURNHAM
Director 2000-09-29 2010-09-23
RAYMOND GROUSE
Company Secretary 2000-09-29 2010-04-08
RICHARD SCOTT
Director 2000-10-02 2003-07-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-09-29 2000-11-28
COMPANY DIRECTORS LIMITED
Nominated Director 2000-09-29 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REGINALD FRANCIS ELECTRUM ENERGY LIMITED Director 2014-02-24 CURRENT 2012-05-01 Dissolved 2018-04-30
SIMON RUSSELL JONES SEATING DIRECT LIMITED Director 2015-04-23 CURRENT 1997-02-28 Active
SIMON RUSSELL JONES SEATING DIRECT (INTERNATIONAL) LIMITED Director 2015-04-23 CURRENT 1998-03-16 Active
SIMON RUSSELL JONES AIRCARE MEDICAL LIMITED Director 2015-04-23 CURRENT 2013-01-16 Active
SIMON RUSSELL JONES SEATING DIRECT HOLDINGS LTD Director 2015-03-12 CURRENT 2015-03-12 Active
SIMON RUSSELL JONES ACD ENTERPRISES LTD Director 2012-09-13 CURRENT 2012-09-12 Dissolved 2016-01-05
SIMON RUSSELL JONES DRS CONCEPTS LTD Director 2012-05-02 CURRENT 2012-05-01 Dissolved 2016-05-24
SIMON RUSSELL JONES ELECTRUM ENERGY LIMITED Director 2012-05-02 CURRENT 2012-05-01 Dissolved 2018-04-30
SIMON RUSSELL JONES THURNHAM INVESTMENTS LTD Director 2010-04-16 CURRENT 2010-03-22 Dissolved 2015-10-13
SIMON RUSSELL JONES WEST STAR BATTERIES LTD Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
RICHARD GEOFFREY WELLER MBE ELECTRUM ENERGY LIMITED Director 2014-02-24 CURRENT 2012-05-01 Dissolved 2018-04-30

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
2020-10-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-17
2019-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-17
2018-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-17
2017-04-06600Appointment of a voluntary liquidator
2017-04-064.40Notice of ceasing to act as a voluntary liquidator
2017-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016
2017-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016
2016-02-122.24BAdministrator's progress report to 2015-12-18
2016-02-11600Appointment of a voluntary liquidator
2015-12-182.34BNotice of move from Administration to creditors voluntary liquidation
2015-07-282.24BAdministrator's progress report to 2015-06-17
2015-03-132.23BResult of meeting of creditors
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 29 Waterloo Road Wolverhampton West Midlands Wv 4Dj
2015-02-242.17BStatement of administrator's proposal
2015-01-092.12BAppointment of an administrator
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0129/09/14 ANNUAL RETURN FULL LIST
2013-10-09AR0129/09/13 ANNUAL RETURN FULL LIST
2013-08-02AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY WELLER MBE
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCKEOWN
2012-10-18AR0129/09/12 ANNUAL RETURN FULL LIST
2011-10-21AR0129/09/11 ANNUAL RETURN FULL LIST
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENSON
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRIS
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THURNHAM
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-02AR0129/09/10 FULL LIST
2010-12-02AP03SECRETARY APPOINTED MR REGINALD FRANCIS
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND GROUSE
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 29 WATERLOO RAOD WOLVERHAMPTON WOLVERHAMPTON WEST MIDLANDS WV4DJ
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-25AP01DIRECTOR APPOINTED MR SIMON RUSSELL JONES
2010-03-25AP01DIRECTOR APPOINTED MR REGINALD FRANCIS
2009-10-22AR0129/09/09 FULL LIST
2008-12-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-24363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-25363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-20363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-21363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-26363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-02-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-18363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-10-01288bDIRECTOR RESIGNED
2002-12-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-24363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-29288bDIRECTOR RESIGNED
2001-10-29288bSECRETARY RESIGNED
2001-10-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-27363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-12288cDIRECTOR'S PARTICULARS CHANGED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288aNEW SECRETARY APPOINTED
2000-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELECTRUM SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-02-23
Appointment of Liquidators2016-02-03
Meetings of Creditors2015-07-30
Meetings of Creditors2015-02-17
Appointment of Administrators2015-01-05
Fines / Sanctions
No fines or sanctions have been issued against ELECTRUM SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-04-20 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2001-04-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 ELECTRUM SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRUM SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ELECTRUM SERVICES LIMITED owns 1 domain names.

electrumservices.co.uk  

Trademarks
We have not found any records of ELECTRUM SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELECTRUM SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2014-05-20 GBP £626 Operational Equipment
North West Leicestershire District Council 2014-03-05 GBP £854 Administrative Equipment
North West Leicestershire District Council 2013-05-01 GBP £573 Air conditioning systems
North West Leicestershire District Council 2013-05-01 GBP £573 Air conditioning systems
North West Leicestershire District Council 2012-10-17 GBP £2,242 Air Conditioning Systems
Oadby Wigston Borough Council 2012-09-12 GBP £749
North West Leicestershire District Council 2012-09-12 GBP £1,006 Air Conditioning Systems
North West Leicestershire District Council 2012-05-31 GBP £556
North West Leicestershire District Council 2011-05-06 GBP £540

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 ELECTRUM SERVICES 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 TypeNotice of Intended Dividends
Defending partyELECTRUM SERVICES LIMITEDEvent Date2017-02-20
Notice is hereby given that an interim dividend is to be declared to unsecured creditors in the above matter. Creditors who have not yet proved their debts are given notice that the final date for proofs has been fixed as 31 March 2017. Failure to submit your claim will result in your debt being excluded for dividend purposes. It is intended to declare the dividend within 2 months from the last date for proving. Proofs should be submitted to R N Dymond, Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Date of appointment: 18 December 2015 Office holder details: Robert Neil Dymond and Joanne Wright (IP Nos. 10430 and 15550) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: Tel: 0114 235 6780. Ag FF112555
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELECTRUM SERVICES LIMITEDEvent Date2015-12-18
Robert Neil Dymond and Fiona Grant , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact the Joint Liquidators on 0114 2356780. Alternative contact: Joe Fox
 
Initiating party Event TypeMeetings of Creditors
Defending partyELECTRUM SERVICES LIMITEDEvent Date2015-07-28
In the Birmingham District Registry case number 8503 Notice is hereby given by Robert Neil Dymond and Joanne Wright of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS that a meeting of creditors of the above Company is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986 in respect of a resolution regarding Joint Administrators remuneration. Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 0114 2356780. A return date for the lodgement of votes in respect of the meeting has been set for 12.00 noon on 5 August 2015 to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. A creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the Company and the claim is admitted under the relevant provision of the Insolvency Rules 1986 and then has been lodged with the Joint Administrators using the appropriate voting form. Date of Appointment: 18 December 2014. Office Holder details: Robert Neil Dymond and Joanne Wright (IP Nos 10430 and 15550) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Alternative contact: Jo Riley, Tel: 0114 2356780.
 
Initiating party Event TypeMeetings of Creditors
Defending partyELECTRUM SERVICES LIMITEDEvent Date2015-02-13
case number 8503 Notice is hereby given by Robert Neil Dymond and Joanne Wright of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS that a meeting of creditors of the above company is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under Paragraph 51 of Schedule B1 to the Insolvency Act 1986. Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 0114 235 6780. A return date for the lodgement of votes in respect of the proposals has been set for 12 noon on 26 February 2015 to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. A creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the Company and the claim is admitted under the relevant provision of the Insolvency Rules 1986 and then has been lodged with the Joint Administrators using the appropriate voting form. Date of appointment: 18 December 2014. Office Holder details: Robert Neil Dymond and Joanne Wright (IP Nos. 10430 and 15550) of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Alternative contact: Andrew Bilby, Tel: 0114 235 6780.
 
Initiating party Event TypeAppointment of Administrators
Defending partyELECTRUM SERVICES LIMITEDEvent Date2014-12-18
In the Birmingham District Registry case number 8503 Robert Neil Dymond and Joanne Wright (IP Nos 10430 and 15550 ), both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Further details contact: Robert Neil Dymond or Joanne Wright, Tel: 0114 2356780. Alternative contact: Andrew Bilby :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRUM SERVICES 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 ELECTRUM SERVICES 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.