Company Information for FIRST STOP ELECTRICAL WHOLESALE LTD
ALPHA HOUSE, 176A HIGH STREET, BARNET, EN5 5SZ,
|
Company Registration Number
04362776
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIRST STOP ELECTRICAL WHOLESALE LTD | |
Legal Registered Office | |
ALPHA HOUSE 176A HIGH STREET BARNET EN5 5SZ Other companies in EN5 | |
Company Number | 04362776 | |
---|---|---|
Company ID Number | 04362776 | |
Date formed | 2002-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 08:14:50 |
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 | ||
---|---|---|---|---|
FIRST STOP ELECTRICAL WHOLESALE PTY LTD | QLD 4211 | Active | Company formed on the 2015-11-11 | |
FIRST STOP ELECTRICAL WHOLESALE LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/20 FROM Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/20 FROM Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-11 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM 47 High Street Barnet Herts EN5 5UW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Patrick Charles Lynch on 2015-05-05 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET LYNCH on 2010-01-18 | |
CH01 | Director's details changed for Patrick Charles Lynch on 2010-01-18 | |
AR01 | 24/01/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTS EN4 0DW | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 1230 HIGH ROAD WHETSTONE LONDON N20 0LH | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-04-29 |
Appointment of Liquidators | 2018-02-23 |
Resolutions for Winding-up | 2018-02-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 1,170 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 134,686 |
Creditors and other liabilities
|
|
|
|
|
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 FIRST STOP ELECTRICAL WHOLESALE LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 88,205 |
Current Assets | 2012-04-01 | £ 141,870 |
Debtors | 2012-04-01 | £ 53,665 |
Fixed Assets | 2012-04-01 | £ 2,440 |
Shareholder Funds | 2012-04-01 | £ 8,454 |
Tangible Fixed Assets | 2012-04-01 | £ 2,440 |
Debtors and other cash assets
FIRST STOP ELECTRICAL WHOLESALE LTD owns 1 domain names.
firststop-electrical.co.uk
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as FIRST STOP ELECTRICAL WHOLESALE LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FIRST STOP ELECTRICAL WHOLESALE LTD | Event Date | 2020-04-29 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRST STOP ELECTRICAL WHOLESALE LTD | Event Date | 2018-02-12 |
Liquidator's name and address: Mehmet Arkin of Arkin & Co , Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS : Further information about this case is available from Rosemary Sheehan at the offices of Arkin & Co on 01707 828683 or at rosemary@arkinco.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIRST STOP ELECTRICAL WHOLESALE LTD | Event Date | 2018-02-12 |
At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Arkin & Co, Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS on 12 February 2018, the following resolutions were passed: Special resolution "That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily." Ordinary resolution "That Mehmet Arkin (Office Holder number 9122) of Arkin & Co, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS be and is hereby appointed Liquidator for the purpose of such winding up." Office Holder Details: Mehmet Arkin (IP number 9122 ) of Arkin & Co , Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS . Date of Appointment: 12 February 2018 . Further information about this case is available from Rosemary Sheehan at the offices of Arkin & Co on 01707 828683 or at rosemary@arkinco.com. Patrick Charles Lynch , Chair : | |||
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. |