Company Information for H & D ELECTRICAL ENGINEERING LIMITED
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL,
|
Company Registration Number
04864414
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
H & D ELECTRICAL ENGINEERING LIMITED | ||
Legal Registered Office | ||
6th Floor Bank House Cherry Street Birmingham B2 5AL Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 04864414 | |
---|---|---|
Company ID Number | 04864414 | |
Date formed | 2003-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-07-31 | |
Account next due | 31/07/2021 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-15 12:59:51 |
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 |
---|---|---|
CAROL ORME |
||
EDWARD THOMAS BOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Nominated Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/21 FROM Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/07/20 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Edward Thomas Bond on 2019-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Edward Thomas Bond as a person with significant control on 2018-04-18 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/15 FROM 89B Far Gosford Street Gosford Green Coventry West Midlands CV1 5EA | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Edward Thomas Bond on 2010-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/10 FROM 15 Fairlands Park Coventry West Midlands CV4 7DS | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/08/09; full list of members | |
288c | Director's change of particulars / edward bond / 01/08/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
RES13 | RE ACTS DIR REMUN DIV 31/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: CHESTNUT COTTAGE, THE GREEN STONELEIGH COVENTRY WEST MIDLANDS CV8 3DP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: CHESTNUT COTTAGE THE GREEN STONLEIGH COVENTRY WEST MIDLANDS CV8 3DP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED G & T ELECTRICAL ENGINEERING LIM ITED CERTIFICATE ISSUED ON 29/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: C/O MOORE STEPHENS BARRATT HOUSE 47-49 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 6TG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-02-16 |
Appointmen | 2021-02-16 |
Notices to | 2021-02-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-07-31 | £ 193,043 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 314,624 |
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 H & D ELECTRICAL ENGINEERING LIMITED
Cash Bank In Hand | 2013-07-31 | £ 245,215 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 22,504 |
Current Assets | 2013-07-31 | £ 570,483 |
Current Assets | 2012-07-31 | £ 535,525 |
Debtors | 2013-07-31 | £ 273,761 |
Debtors | 2012-07-31 | £ 498,978 |
Shareholder Funds | 2013-07-31 | £ 393,044 |
Shareholder Funds | 2012-07-31 | £ 221,282 |
Stocks Inventory | 2013-07-31 | £ 51,507 |
Stocks Inventory | 2012-07-31 | £ 14,043 |
Tangible Fixed Assets | 2013-07-31 | £ 15,604 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as H & D ELECTRICAL ENGINEERING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | H & D ELECTRICAL ENGINEERING LIMITED | Event Date | 2021-02-16 |
Initiating party | Event Type | Appointmen | |
Defending party | H & D ELECTRICAL ENGINEERING LIMITED | Event Date | 2021-02-16 |
Name of Company: H & D ELECTRICAL ENGINEERING LIMITED Company Number: 04864414 Nature of Business: Electrical Installation Previous Name of Company: G & T Electrical Engineering Limited Registered off… | |||
Initiating party | Event Type | Notices to | |
Defending party | H & D ELECTRICAL ENGINEERING LIMITED | Event Date | 2021-02-16 |
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. |