Company Information for ELECSIS SWITCHGEAR LIMITED
5 BARNFIELD CRESCENT, EXETER, EX1 1QT,
|
Company Registration Number
07841739
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELECSIS SWITCHGEAR LIMITED | |
Legal Registered Office | |
5 BARNFIELD CRESCENT EXETER EX1 1QT Other companies in TA6 | |
Company Number | 07841739 | |
---|---|---|
Company ID Number | 07841739 | |
Date formed | 2011-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 06:16:16 |
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 |
---|---|---|
IAN WILLIAM FRASER |
||
PAUL ANTHONY FROST |
||
CHRISTOPHER DAVID PRATT |
||
PAUL JOHN STEADMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK COOKE |
Director | ||
AWNI OTHMAN TAHA ABU-TAHA |
Director | ||
PAUL ANTHONY FROST |
Director | ||
DOUGLAS PETER STILES |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O2N LIMITED | Director | 2015-05-28 | CURRENT | 2009-05-15 | Active - Proposal to Strike off | |
O2N ENERGY (TEESSIDE) LIMITED | Director | 2015-05-28 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
GLOBAL BIOCOAL LTD | Director | 2015-03-31 | CURRENT | 2013-12-19 | Active | |
SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED | Director | 2015-03-31 | CURRENT | 1995-09-20 | Active | |
SCOTT BROS. ENTERPRISES LIMITED | Director | 2015-03-31 | CURRENT | 2003-05-15 | Active | |
SCOTT BROS. LAND LIMITED | Director | 2015-03-31 | CURRENT | 2005-03-16 | Active | |
SCOTT BROS. POWER LIMITED | Director | 2015-03-31 | CURRENT | 2005-07-08 | Active | |
SCOTT BROS. LIMITED | Director | 2015-03-31 | CURRENT | 2007-08-01 | Active | |
BILLINGHAM VALLEY DEVELOPMENTS LIMITED | Director | 2015-03-31 | CURRENT | 2015-02-03 | Active | |
SCOTT BROS. HOLDINGS LIMITED | Director | 2015-03-31 | CURRENT | 2003-05-15 | Active | |
SCOTT ENERGY LIMITED | Director | 2015-03-31 | CURRENT | 2004-10-18 | Active | |
SCOTT BROS REFINISHING LIMITED | Director | 2015-03-31 | CURRENT | 2012-01-12 | Active | |
ELECSIS (UK) LIMITED | Director | 2012-05-08 | CURRENT | 2007-02-07 | Dissolved 2017-07-18 | |
FROST LIMITED | Director | 2006-03-02 | CURRENT | 2006-02-27 | Active - Proposal to Strike off | |
ESL BRIDGWATER LTD | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
LADYBIRD ECONOMIC ADVANCEMENT PARTNERSHIP LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active - Proposal to Strike off | |
ECOLOGICA RESOURCES LIMITED | Director | 2012-12-06 | CURRENT | 2012-11-28 | Dissolved 2016-05-17 | |
ELECSIS (INTERNATIONAL) LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-25 | Dissolved 2017-08-15 | |
O2N LIMITED | Director | 2009-05-15 | CURRENT | 2009-05-15 | Active - Proposal to Strike off | |
ELECSIS (UK) LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-07 | Dissolved 2017-07-18 | |
ELECSIS LIMITED | Director | 2002-06-21 | CURRENT | 2002-06-21 | Dissolved 2016-08-09 | |
ELECSIS LIMITED | Director | 2001-10-31 | CURRENT | 2001-10-31 | Active | |
O2N ENERGY (TEESSIDE) LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
STILL LIFE PRODUCTIONS LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Dissolved 2016-05-31 | |
SWEENEY PRODUCTIONS LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Dissolved 2016-09-20 | |
BDC HOLDINGS (UK) LIMITED | Director | 2011-04-18 | CURRENT | 2009-07-10 | Dissolved 2014-06-17 | |
EXPONENTIAL MEDIA VENTURES I LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | In Administration | |
EXPONENTIAL MEDIA GROUP LIMITED | Director | 2011-01-07 | CURRENT | 2011-01-07 | In Administration | |
O2N LIMITED | Director | 2010-03-01 | CURRENT | 2009-05-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-21 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM Riverside Mill Business Park Wylds Road Bridgwater Somerset TA6 4BH | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 160 | |
SH01 | 12/01/18 STATEMENT OF CAPITAL GBP 160 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX | |
AD02 | Register inspection address changed to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/13 FROM Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/13 FROM Riverside Mill Business Park Wylds Road Bridgwater Somerset TA6 4BH United Kingdom | |
AA01 | Previous accounting period extended from 30/11/12 TO 31/12/12 | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY FROST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AWNI ABU-TAHA | |
AP01 | DIRECTOR APPOINTED AWNI OTHMAN TAHA ABU-TAHA | |
AP01 | DIRECTOR APPOINTED DOUGLAS PETER STILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FROST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA ENGLAND | |
AP01 | DIRECTOR APPOINTED FRANK COOKE | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN STEADMAN | |
SH01 | 16/03/12 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 07/03/12 STATEMENT OF CAPITAL GBP 77 | |
SH01 | 07/03/12 STATEMENT OF CAPITAL GBP 70 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID PRATT | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY FROST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-10-02 |
Moratoria, | 2018-08-15 |
Moratoria, | 2018-08-15 |
Appointmen | 2018-03-27 |
Resolution | 2018-03-27 |
Notices to | 2018-03-27 |
Meetings o | 2018-03-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2011-11-10 | £ 472,739 |
---|
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 ELECSIS SWITCHGEAR LIMITED
Called Up Share Capital | 2011-11-10 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-10 | £ 234,067 |
Current Assets | 2011-11-10 | £ 699,059 |
Debtors | 2011-11-10 | £ 348,150 |
Fixed Assets | 2011-11-10 | £ 113,470 |
Shareholder Funds | 2011-11-10 | £ 339,790 |
Stocks Inventory | 2011-11-10 | £ 116,842 |
Tangible Fixed Assets | 2011-11-10 | £ 51,820 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as ELECSIS SWITCHGEAR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ELECSIS SWITCHGEAR LIMITED | Event Date | 2019-10-02 |
Initiating party | Event Type | Moratoria, | |
Defending party | ELECSIS SWITCHGEAR LIMITED | Event Date | 2018-08-15 |
Initiating party | Event Type | Moratoria, | |
Defending party | ELECSIS SWITCHGEAR LIMITED | Event Date | 2018-08-15 |
Initiating party | Event Type | Appointmen | |
Defending party | ELECSIS SWITCHGEAR LIMITED | Event Date | 2018-03-27 |
Name of Company: ELECSIS SWITCHGEAR LIMITED Company Number: 07841739 Nature of Business: Manufacture of other electrical equipment Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Type… | |||
Initiating party | Event Type | Resolution | |
Defending party | ELECSIS SWITCHGEAR LIMITED | Event Date | 2018-03-27 |
Initiating party | Event Type | Notices to | |
Defending party | ELECSIS SWITCHGEAR LIMITED | Event Date | 2018-03-27 |
Initiating party | Event Type | Meetings o | |
Defending party | ELECSIS SWITCHGEAR LIMITED | Event Date | 2018-03-09 |
ELECSIS SWITCHGEAR LIMITED (Company Number 07841739 ) This notice is given under Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 ("the Rules") . It is delivered by Christopher Pratt,… | |||
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. |