Liquidation
Company Information for NATIONWIDE ELECTRICAL DISTRIBUTORS LTD
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
05080367
Private Limited Company
Liquidation |
Company Name | |
---|---|
NATIONWIDE ELECTRICAL DISTRIBUTORS LTD | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | |
Company Number | 05080367 | |
---|---|---|
Company ID Number | 05080367 | |
Date formed | 2004-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2005 | |
Account next due | 31/01/2007 | |
Latest return | 22/03/2006 | |
Return next due | 19/04/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 04:42:58 |
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 |
---|---|---|
SIMON CARTER |
||
BARBARA LATHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
URSULA JOANNE ZOE BRIDGETT |
Company Secretary | ||
DAVID STEPHEN MASON |
Director | ||
SUSAN MASON |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM C/O WM PROSERV LLP THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE | |
LIQ MISC OC | COURT ORDER INSOLVENCY:APPOINTMENT OF LIQUIDATOR | |
AC92 | ORDER OF COURT - RESTORATION | |
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 09/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM C/O WENHAM MAJOR TRUSTED ADVISORS THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE | |
4.20 | STATEMENT OF AFFAIRS/4.18 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2008 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O HKM LLP THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: HIGH LANE HOUSE 148 BUXTON ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8ED | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: OCTOPUS MANAGEMENT CONCEPT HOUSE BROOKE STREET CLECKHEATON BRADFORD BD19 3RR | |
287 | REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
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 |
Appointment of Liquidators | 2011-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5186 - Wholesale of other electronic parts & equipment
The top companies supplying to UK government with the same SIC code (5186 - Wholesale of other electronic parts & equipment) as NATIONWIDE ELECTRICAL DISTRIBUTORS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NATIONWIDE ELECTRICAL DISTRIBUTORS LIMITED | Event Date | 2011-06-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 1783 Nature of Business: Wholesale of other electronic parts and equipment. David Ingram (IP No. 8015 ) and Ian Richards (IP No. 9580 ), Office holder capacity: Joint Liquidators , of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU , were appointed Joint Liquidators of Nationwide Electrical Distributors Limited on 10 June 2011 . : | |||
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. |