Liquidation
Company Information for YOUNG ELECTRICAL & RENEWABLES LTD
C/O, KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
07576072
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
YOUNG ELECTRICAL & RENEWABLES LTD | ||||
Legal Registered Office | ||||
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in CV36 | ||||
Previous Names | ||||
|
Company Number | 07576072 | |
---|---|---|
Company ID Number | 07576072 | |
Date formed | 2011-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-04 05:48:25 |
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 |
---|---|---|
LINDSEY JANE YOUNG |
||
NICHOLAS SYLVESTER STEPHEN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD SCOTT |
Director | ||
MARTIN SYLVESTER STEPHEN YOUNG |
Director | ||
MARTIN SYLVESTER STEPHEN YOUNG |
Company Secretary | ||
THOMAS MICHAEL JOHN WALES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Administration Assistant | Stratford-upon-Avon | Administration of the company's Operations and Accounts systems (Simpro and Xero respectively) , involving data input, production of sales invoices and key |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 58 Bordon Place, Stratford upon Avon, 58 Bordon Place Stratford upon Avon CV37 9AZ United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP03 | Appointment of Mrs Lindsey Jane Young as company secretary on 2017-06-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/17 FROM 5 Campden Lawns Alderminster Stratford-upon-Avon Warwickshire CV37 8PA England | |
TM02 | Termination of appointment of Martin Sylvester Stephen Young on 2017-05-31 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HAROLD SCOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM 5 Campden Lawns Alderminster Stratford-upon-Avon Warwickshire CV36 8PA | |
RES15 | CHANGE OF NAME 28/04/2015 | |
CERTNM | Company name changed cotswold energy services LIMITED\certificate issued on 05/05/15 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WALES | |
AP01 | DIRECTOR APPOINTED MR MARTIN SYLVESTER STEPHEN YOUNG | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED COTSWOLD SOLAR POWER LIMITED CERTIFICATE ISSUED ON 15/02/12 | |
RES15 | CHANGE OF NAME 30/01/2012 | |
AP01 | DIRECTOR APPOINTED THOMAS MICHAEL JOHN WALES | |
AP03 | SECRETARY APPOINTED MARTIN SYLVESTER STEPHEN YOUNG | |
AP01 | DIRECTOR APPOINTED NICHOLAS SYLVESTER STEPHEN YOUNG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-11-07 |
Resolution | 2017-11-07 |
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 YOUNG ELECTRICAL & RENEWABLES LTD
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as YOUNG ELECTRICAL & RENEWABLES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | YOUNG ELECTRICAL & RENEWABLES LTD | Event Date | 2017-11-07 |
Initiating party | Event Type | Resolution | |
Defending party | YOUNG ELECTRICAL & RENEWABLES LTD | Event Date | 2017-11-07 |
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. |