Company Information for UK ELECTRICAL CONTRACTORS LIMITED
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
05051511
Private Limited Company
Liquidation |
Company Name | |
---|---|
UK ELECTRICAL CONTRACTORS LIMITED | |
Legal Registered Office | |
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in ME4 | |
Company Number | 05051511 | |
---|---|---|
Company ID Number | 05051511 | |
Date formed | 2004-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 28/03/2013 | |
Latest return | 20/02/2013 | |
Return next due | 20/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:16:11 |
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 | ||
---|---|---|---|---|
UK ELECTRICAL CONTRACTORS LTD | 31 DENESWAY GARFORTH LEEDS LS25 2AT | Active - Proposal to Strike off | Company formed on the 2023-10-02 |
Officer | Role | Date Appointed |
---|---|---|
OAK CREDIT & FINANCE LIMITED |
||
ASHLEY PAUL BADEN DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ANDREW JEFFREY |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBULBSHOP.COM LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2004-08-24 | Dissolved 2014-10-21 | |
YDCA LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2003-06-20 | Dissolved 2014-10-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF LIQUIDATOR DAVID RONALD ELLIOTT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 22 QUEENBOROUGH DRIVE MINSTER ON SEA SHEERNESS KENT ME12 2JJ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 27/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK CREDIT & FINANCE LIMITED / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PAUL BADEN DAVIS / 30/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 22 QUEENBOROUGH DRIVE MINSTER ON SEA SHEERNESS KENT ME12 2JJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 17 UNION STREET SHEERNESS KENT ME12 1SX UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | |
AR01 | 20/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM ACORN HOUSE, 244 ROBIN HOOD LANE BLUEBELL HILL CHATHAM KENT ME5 9JY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-10-18 |
Appointment of Liquidators | 2013-10-18 |
Notices to Creditors | 2013-10-18 |
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
|
|
|
|
|
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 UK ELECTRICAL CONTRACTORS LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as UK ELECTRICAL CONTRACTORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | UK ELECTRICAL CONTRACTORS LIMITED | Event Date | 2013-10-15 |
At a general meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, on 15 October 2013 at 10.00am the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No 1141) be appointed liquidator for the purpose of the voluntary winding up of the Company. At a meeting of creditors held on the same day the creditors confirmed the appointment of David Elliot as liquidator. For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109. Ref: C69236. Ashley Baden-Davis , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UK ELECTRICAL CONTRACTORS LIMITED | Event Date | 2013-10-15 |
David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109. Ref: C69236. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | UK ELECTRICAL CONTRACTORS LIMITED | Event Date | 2013-10-14 |
Notice is hereby given that the Creditors of the above-named Company which is being voluntarily wound up, are required, on or before 29 November 2013, to send in their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, David Elliott (IP No 1141), of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator either personally, or by their Solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 15 October 2013. For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109. Ref: C69236. | |||
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. |