Company Information for ELECTROSERVE UK LIMITED
LEONARD CURTIS, 6TH FLOOR, 36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
08868420
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ELECTROSERVE UK LIMITED | ||
Legal Registered Office | ||
LEONARD CURTIS 6TH FLOOR 36 PARK ROW LEEDS LS1 5JL Other companies in NE10 | ||
Previous Names | ||
|
Company Number | 08868420 | |
---|---|---|
Company ID Number | 08868420 | |
Date formed | 2014-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 30/01/2015 | |
Return next due | 27/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:50:25 |
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 |
---|---|---|
GRANT SCOTT |
||
ALAN SPALDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP LESLIE NORMAN |
Director | ||
OSKER HEIMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTRO-SERVE CONTRACTS LIMITED | Director | 2003-06-08 | CURRENT | 2003-06-08 | Dissolved 2015-10-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 19B WHITE ROSE WAY FOLLINGSBY PARK GATESHEAD TYNE AND WEAR NE10 8YF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2015 TO 31/05/2015 | |
AP01 | DIRECTOR APPOINTED MR ALAN SPALDING | |
LATEST SOC | 22/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 98 MARWELL DRIVE USWORTH HALL WASHINGTON TYNE AND WEAR NE37 3LR UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088684200002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088684200001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN | |
AP01 | DIRECTOR APPOINTED MR GRANT SCOTT | |
RES15 | CHANGE OF NAME 03/06/2014 | |
CERTNM | COMPANY NAME CHANGED FULLBURY SUPPLIES LTD CERTIFICATE ISSUED ON 04/06/14 | |
AP01 | DIRECTOR APPOINTED MR PHILIP LESLIE NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-02-17 |
Appointment of Liquidators | 2016-02-17 |
Meetings of Creditors | 2016-01-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ELECTRO-SERVE CONTRACTS LIMITED | ||
Outstanding | SKIPTON BUSINESS FINANCE LIMITED |
|
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 ELECTROSERVE UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ELECTROSERVE UK LIMITED | Event Date | 2016-02-05 |
At a general meeting of the above-named Company duly convened and held at Leonard Curtis, 6th Floor, 36 Park Row, Leeds LS1 5JL on 05 February 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that S Williams and P Deyes , both of Leonard Curtis , 6th Floor, 36 Park Row, Leeds LS1 5JL , (IP Nos. 11270 and 9089) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. Further details contact: S Williams or P Deyes, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930. Grant Scott , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELECTROSERVE UK LIMITED | Event Date | 2016-02-05 |
S Williams and P Deyes , both of Leonard Curtis , 6th Floor, 36 Park Row, Leeds LS1 5JL . : Further details contact: S Williams or P Deyes, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELECTROSERVE UK LIMITED | Event Date | 2016-01-22 |
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 Leonard Curtis, 6th Floor, 36 Park Row, Leeds LS1 5JL on 05 February 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 6th Floor, 36 Park Row, Leeds LS1 5JL , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: S Williams (IP No. 11270), Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930. | |||
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. |