Liquidation
Company Information for SOUTHEAST ELECTRICAL CONTRACTORS LIMITED
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
05844208
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTHEAST ELECTRICAL CONTRACTORS LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in CM14 | |
Company Number | 05844208 | |
---|---|---|
Company ID Number | 05844208 | |
Date formed | 2006-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 17:02:42 |
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 | ||
---|---|---|---|---|
SOUTHEAST ELECTRICAL CONTRACTORS GROUP LTD | FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX CM14 4RR | Active | Company formed on the 2015-07-09 | |
SOUTHEAST ELECTRICAL CONTRACTORS, INC. | 540439 U.S. HIGHWAY 1 CALLAHAN FL 32011 | Inactive | Company formed on the 1992-04-23 | |
SOUTHEAST ELECTRICAL CONTRACTORS, INC. | 1201 US HWY ONE NORTH PALM BEACH FL 33408 | Inactive | Company formed on the 1983-08-30 | |
SOUTHEAST ELECTRICAL CONTRACTORS, INC. | 2653 NE 24TH STREET LIGHTHOUSE POINT FL 33064 | Inactive | Company formed on the 1972-12-15 | |
SOUTHEAST ELECTRICAL CONTRACTORS LLC | Georgia | Unknown | ||
SOUTHEAST ELECTRICAL CONTRACTORS INC | California | Unknown | ||
SOUTHEAST ELECTRICAL CONTRACTORS ASSOCIATION | California | Unknown | ||
SOUTHEAST ELECTRICAL CONTRACTORS LIMITED | Howes Farm Doddinghurst Road Brentwood ESSEX CM15 0SG | Active | Company formed on the 2019-09-23 | |
SOUTHEAST ELECTRICAL CONTRACTORS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART ANTHONY STANLEY |
||
MATTHEW CORBETT |
||
STUART ANTHONY STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN HARDWICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHEAST ELECTRICAL SITEWORKS LTD | Director | 2018-01-29 | CURRENT | 2018-01-29 | Liquidation | |
SOUTHEAST ELECTRICAL CONTRACTORS GROUP LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
SOUTHEAST ELECTRICAL PROJECTS LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Liquidation | |
SOUTHEAST ELECTRICAL SERVICES LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
SOUTHEAST ELECTRICAL CONTRACTORS GROUP LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
SOUTHEAST ELECTRICAL PROJECTS LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Liquidation | |
SOUTHEAST ELECTRICAL SERVICES LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM SUITE 10 WILSONS CORNER 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY STANLEY / 15/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CORBETT / 15/02/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANTHONY STANLEY / 15/02/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM SUITE 10 WILSONS CORNER 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058442080002 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 26/02/16 FULL LIST | |
SH01 | 01/07/14 STATEMENT OF CAPITAL GBP 300 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/06/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 01/07/14 STATEMENT OF CAPITAL GBP 300 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058442080001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058442080002 | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 148 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN HARDWICK | |
AR01 | 12/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CORBETT / 01/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058442080001 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CORBETT / 01/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY STANLEY / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CORBETT / 12/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 13 LINTON COURT RISE PARK PARADE ROMFORD ESSEX RM1 4PA | |
363s | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-05 |
Resolutions for Winding-up | 2016-05-05 |
Meetings of Creditors | 2016-04-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 SOUTHEAST ELECTRICAL CONTRACTORS LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as SOUTHEAST ELECTRICAL CONTRACTORS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SOUTHEAST ELECTRICAL CONTRACTORS LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 29 April 2016 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 28 April 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Harry Carter who can be contacted on 020 8559 5093 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Stuart Stanley , Director : Dated 15 April 2016 | |||
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. |