Dissolved
Dissolved 2014-11-19
Company Information for A H LLOYD ELECTRICAL SERVICES LIMITED
EDGBASTON, BIRMINGHAM, B15,
|
Company Registration Number
04469708
Private Limited Company
Dissolved Dissolved 2014-11-19 |
Company Name | |
---|---|
A H LLOYD ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
EDGBASTON BIRMINGHAM B15 Other companies in B15 | |
Company Number | 04469708 | |
---|---|---|
Date formed | 2002-06-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-09-30 | |
Date Dissolved | 2014-11-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 13:14:04 |
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 |
---|---|---|
ANDREW HILLSON LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH FRANCIS BROWN |
Company Secretary | ||
HELEN MARGARET LLOYD |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013 | |
LIQ MISC | INSOLVENCY:S/S CERT.RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM HEATHCOTE HOUSE 136 HAGLEY ROAD EDGEBASTON BIRMINGHAM WEST MIDLANDS B16 9PN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM UNIT 20 COLEMEADOW ROAD NORTH MOONS MOAT INDUSTRIAL ESTATE REDITCH REDDITCH B98 9PB | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH BROWN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
88(2)R | AD 04/07/02--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-02 |
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 | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as A H LLOYD ELECTRICAL SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A H LLOYD ELECTRICAL SERVICES LIMITED | Event Date | 2014-05-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 5 August 2014 at 10.00am to be followed at 10.15am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS no later than 12.00 noon on the preceding business day. Craig Povey and Ken Touey were appointed Joint Liquidators of A H Lloyd Electrical Services Limited on 27 April 2010 by Members and Creditors. Please note that Ken Touhey decided to leave Chantrey Vellacott DKF which took effect on the 30 September 2012. Accordingly, as part of the firms procedures the majority of Kens appointments have been transferred, by way of a High Court Order dated 14 August 2012, and he has been replaced as Liquidator by Richard Toone. Date of Appointment: 27 April 2010. Office Holder details: Craig Povey, (IP No. 9665) and Richard Toone, (IP No. 9146) both of Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS Further details contact: Glen Crees, Email: gcrees@cvdfk.com Tel: 0121 410 2471 Craig Povey , Joint Liquidator : | |||
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. |