Company Information for LEE ELECTRICS LTD
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
07452954
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEE ELECTRICS LTD | |
Legal Registered Office | |
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in SK8 | |
Company Number | 07452954 | |
---|---|---|
Company ID Number | 07452954 | |
Date formed | 2010-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 13:41:46 |
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 | ||
---|---|---|---|---|
LEE ELECTRICS SERVICES LIMITED | 7 BARNCROFT ROAD LEEDS LS14 1BD | Active | Company formed on the 2023-06-20 |
Officer | Role | Date Appointed |
---|---|---|
GAYNOR HUDSON |
||
PAULA JOAN SYKES |
||
CRAIG JAMES HUDSON |
||
KENNETH PAUL SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BASE2BASE (U.K.) LIMITED | Director | 2008-09-01 | CURRENT | 2008-09-01 | Active - Proposal to Strike off | |
TIMELIGHT EUROPE LTD | Director | 2008-04-14 | CURRENT | 2008-04-14 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-13 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM 55 Shakespeare Drive Cheadle Cheshire SK8 2BZ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Previous accounting period shortened from 30/11/11 TO 31/10/11 | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Paula Joan Sykes as company secretary | |
AP01 | DIRECTOR APPOINTED MR KENNETH PAUL SYKES | |
AP03 | Appointment of Gaynor Hudson as company secretary | |
AP01 | DIRECTOR APPOINTED CRAIG JAMES HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1120225 | Active | Licenced property: CROWN INDUSTRIAL ESTATE UNIT 6 POLAND STREET MANCHESTER POLAND STREET GB M4 6BN. Correspondance address: 55 SHAKESPEARE DRIVE CHEADLE GB SK8 2BZ |
Notice of | 2022-02-15 |
Appointment of Liquidators | 2016-12-20 |
Resolutions for Winding-up | 2016-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
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 LEE ELECTRICS LTD
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as LEE ELECTRICS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LEE ELECTRICS LTD | Event Date | 2022-02-15 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEE ELECTRICS LTD | Event Date | 2016-12-14 |
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : For further details contact: The Joint Liquidators, E-mail: kate.conneely@rimesandco.co.uk, Tel: 01527 558410. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEE ELECTRICS LTD | Event Date | 2016-12-14 |
Notice is hereby given that the following resolutions were passed on 14 December 2016 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , (IP Nos 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act either jointly or separately for the purposes of the voluntary winding-up. For further details contact: The Joint Liquidators, E-mail: kate.conneely@rimesandco.co.uk, Tel: 01527 558410. Ian Sykes , Chairman : | |||
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. |