Company Information for ELECTRUM SERVICES LIMITED
WILSON FIELD LTD, THE MANOR HOUSE, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ELECTRUM SERVICES LIMITED | |||
Legal Registered Office | |||
WILSON FIELD LTD THE MANOR HOUSE SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in WV4 | |||
| |||
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
REGINALD FRANCIS |
||
REGINALD FRANCIS |
||
SIMON RUSSELL JONES |
||
RICHARD GEOFFREY WELLER MBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN MCKEOWN |
Director | ||
MARTIN ROY MORRIS |
Director | ||
MICHAEL JOHN STEPHENSON |
Director | ||
SARAH JANET THURNHAM |
Director | ||
RAYMOND GROUSE |
Company Secretary | ||
RICHARD SCOTT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTRUM ENERGY LIMITED | Director | 2014-02-24 | CURRENT | 2012-05-01 | Dissolved 2018-04-30 | |
SEATING DIRECT LIMITED | Director | 2015-04-23 | CURRENT | 1997-02-28 | Active | |
SEATING DIRECT (INTERNATIONAL) LIMITED | Director | 2015-04-23 | CURRENT | 1998-03-16 | Active | |
AIRCARE MEDICAL LIMITED | Director | 2015-04-23 | CURRENT | 2013-01-16 | Active | |
SEATING DIRECT HOLDINGS LTD | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
ACD ENTERPRISES LTD | Director | 2012-09-13 | CURRENT | 2012-09-12 | Dissolved 2016-01-05 | |
DRS CONCEPTS LTD | Director | 2012-05-02 | CURRENT | 2012-05-01 | Dissolved 2016-05-24 | |
ELECTRUM ENERGY LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-01 | Dissolved 2018-04-30 | |
THURNHAM INVESTMENTS LTD | Director | 2010-04-16 | CURRENT | 2010-03-22 | Dissolved 2015-10-13 | |
WEST STAR BATTERIES LTD | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
ELECTRUM ENERGY LIMITED | Director | 2014-02-24 | CURRENT | 2012-05-01 | Dissolved 2018-04-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-17 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016 | |
2.24B | Administrator's progress report to 2015-12-18 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-06-17 | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/15 FROM 29 Waterloo Road Wolverhampton West Midlands Wv 4Dj | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEOFFREY WELLER MBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MCKEOWN | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH THURNHAM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 29/09/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR REGINALD FRANCIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYMOND GROUSE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 29 WATERLOO RAOD WOLVERHAMPTON WOLVERHAMPTON WEST MIDLANDS WV4DJ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR SIMON RUSSELL JONES | |
AP01 | DIRECTOR APPOINTED MR REGINALD FRANCIS | |
AR01 | 29/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-02-23 |
Appointment of Liquidators | 2016-02-03 |
Meetings of Creditors | 2015-07-30 |
Meetings of Creditors | 2015-02-17 |
Appointment of Administrators | 2015-01-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | HSBC 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 ELECTRUM SERVICES LIMITED
ELECTRUM SERVICES LIMITED owns 1 domain names.
electrumservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leicestershire County Council | |
|
Operational Equipment |
North West Leicestershire District Council | |
|
Administrative Equipment |
North West Leicestershire District Council | |
|
Air conditioning systems |
North West Leicestershire District Council | |
|
Air conditioning systems |
North West Leicestershire District Council | |
|
Air Conditioning Systems |
Oadby Wigston Borough Council | |
|
|
North West Leicestershire District Council | |
|
Air Conditioning Systems |
North West Leicestershire District Council | |
|
|
North West Leicestershire District Council | |
|
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 | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ELECTRUM SERVICES LIMITED | Event Date | 2017-02-20 |
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 Type | Appointment of Liquidators | |
Defending party | ELECTRUM SERVICES LIMITED | Event Date | 2015-12-18 |
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 Type | Meetings of Creditors | |
Defending party | ELECTRUM SERVICES LIMITED | Event Date | 2015-07-28 |
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 Type | Meetings of Creditors | |
Defending party | ELECTRUM SERVICES LIMITED | Event Date | 2015-02-13 |
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 Type | Appointment of Administrators | |
Defending party | ELECTRUM SERVICES LIMITED | Event Date | 2014-12-18 |
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 : | |||
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. |