Company Information for C & G ELECTRICAL ( L`POOL ) LIMITED
YORKSHIRE HOUSE, 18 CHAPEL STREET, 18 CHAPEL STREET, LIVERPOOL, L3 9AG,
|
Company Registration Number
05538415
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & G ELECTRICAL ( L`POOL ) LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 18 CHAPEL STREET 18 CHAPEL STREET LIVERPOOL L3 9AG Other companies in L3 | |
Company Number | 05538415 | |
---|---|---|
Company ID Number | 05538415 | |
Date formed | 2005-08-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-08-31 | |
Account next due | 2014-08-28 | |
Latest return | 2013-08-16 | |
Return next due | 2016-08-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
---|---|---|
GARY PHILLIP WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON HENRY HAYES |
Company Secretary | ||
JONATHON HENRY HAYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IP PROPERTY MAINTENANCE LIMITED | Director | 2017-02-21 | CURRENT | 2014-07-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/08/2013 TO 30/08/2013 | |
LATEST SOC | 16/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 97 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TB UK | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHON HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON HAYES | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILLIP WILLIAMS / 01/10/2009 | |
AR01 | 16/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 1 ABBOTS QUAY, MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-08-11 |
Resolutions for Winding-up | 2014-08-11 |
Meetings of Creditors | 2014-07-24 |
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 | 2012-08-31 | £ 5,962 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 7,241 |
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 C & G ELECTRICAL ( L`POOL ) LIMITED
Cash Bank In Hand | 2012-08-31 | £ 1,883 |
---|---|---|
Current Assets | 2012-08-31 | £ 6,200 |
Current Assets | 2011-08-31 | £ 7,253 |
Debtors | 2012-08-31 | £ 3,817 |
Debtors | 2011-08-31 | £ 6,927 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C & G ELECTRICAL ( L`POOL ) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C & G ELECTRICAL (L’POOL) LIMITED | Event Date | 2014-08-05 |
Robert M Rutherford , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: Email address rmr@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & G ELECTRICAL (L’POOL) LIMITED | Event Date | 2014-08-05 |
Nature of Business: Electrical Contractors The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.45 am on 5 August 2014 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Robert M Rutherford (IP Number 6852 ) of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: Email address rmr@parkinsbooth.co.uk; Telephone Number 0151 236 4331 Gary Williams , ( Director ) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C & G ELECTRICAL (L’POOL) LIMITED | Event Date | 2014-07-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 5 August 2014 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 4 August 2014. Robert M Rutherford (IP Number 6852 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. [E-mail Address: rmr@parkinsbooth.co.uk; Telephone Number: 0151 236 4331] | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WHITE HORSE FAST FERRIES LIMITED | Event Date | 2010-02-10 |
Notice is hereby given pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at the offices of Begbies Traynor, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS1 2EG, on 25 March 2010, at 10.00 am, for the purpose of having an account laid before it, 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 to the Liquidator, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. A Creditor entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him. Proxies should be lodged at the address shown above no later than 4.00 pm on the business day before the Meeting. D P Hudson , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2002-11-20 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of RSM Robson Rhodes, St George House, 40 Great George Street, Leeds LS1 3DQ, on 17 December 2002, at 10.30 am for the purpose of receiving the Liquidators report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986, and approving Liquidators fees. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote in their place. It is not necessary for the proxy to be a Creditor. Proxy forms must be returned to RSM Robson Rhodes, St George House, 40 Great George Street, Leeds LS1 3DQ, by no later than 12.00 noon on the day preceding the Meeting. K Hinds, Liquidator 5 November 2002. | |||
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. |