Company Information for GLADWIN & COMPANY (ELECTRICAL ENGINEERS) LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
00434615
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLADWIN & COMPANY (ELECTRICAL ENGINEERS) LIMITED | |
Legal Registered Office | |
14 QUEEN SQUARE BATH BA1 2HN Other companies in BA1 | |
Company Number | 00434615 | |
---|---|---|
Company ID Number | 00434615 | |
Date formed | 1947-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 10/05/2013 | |
Return next due | 07/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 23:48:35 |
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 |
---|---|---|
SIMON THOMPSON |
||
KEVIN MICHAEL RIDLEY |
||
SIMON JAMES THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN THOMPSON |
Company Secretary | ||
RUSSELL FREDERICK JAMES THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLADWIN ELECTRICAL SERVICES LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
GLADWIN ELECTRICAL SERVICES LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM UNIVERSAL HOUSE 1-2 QUEENS PARADE PLACE BATH BA1 2NN ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 2 LYNWOOD COURT INDUSTRIAL ESTATE BAKERS PARK CATER ROAD BRISTOL BS13 7TT UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMPSON / 01/05/2013 | |
SH19 | 18/03/13 STATEMENT OF CAPITAL GBP 1000 | |
SH02 | RE-CONVERSION 08/03/13 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 08/03/2013 | |
RES13 | AUTH SHARE CAPITAL CEASE/ ENTITLED TO ISSUE ORD SHARES 08/03/2013 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 08/03/2013 | |
CAP-SS | SOLVENCY STATEMENT DATED 08/03/13 | |
SH01 | 08/03/13 STATEMENT OF CAPITAL GBP 3602 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHEAL RIDLEY / 11/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT 2 LYNWOOD COURT INDUSTRIAL ESTATE BAKERS POOL CATER ROAD BRISTOL BS13 7TT UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNIT 7 LYNWOOD COURT INDUSTRIAL ESTATE BAKERS PARK CATER ROAD BRISTOL BS13 7TT | |
AP03 | SECRETARY APPOINTED SIMON THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL THOMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN THOMPSON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FREDERICK JAMES THOMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHEAL RIDLEY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 204 CHELTENHAM ROAD BRISTOL BS6 5QZ | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/06/98 | |
363s | RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2014-02-17 |
Appointment of Liquidators | 2014-02-17 |
Notices to Creditors | 2014-02-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
Outstanding |
|
|
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 GLADWIN & COMPANY (ELECTRICAL ENGINEERS) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
740 FOUR ACRES CHILDREN'S CENTRE |
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLADWIN & COMPANY (ELECTRICAL ENGINEERS) LIMITED | Event Date | 2014-02-12 |
Liquidator's Name and Address: Neil Frank Vinnicombe , Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN and Liquidator's Name and Address: Simon Robert Haskew , Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ . : Any person who requires further information may contact the Office holder capacity: Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Liquidator's Name and Address: Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GLADWIN & COMPANY (ELECTRICAL ENGINEERS) LIMITED | Event Date | 2014-02-12 |
(the Company) Registered Office: Universal House, 1-2 Queens Parade Place, Bath BA1 2NN Neil Frank Vinnicombe (IP No 009519) and Simon Robert Haskew (IP No 008988) both of Begbies Traynor (Central) LLP , of Universal House, 1-2 Queens Parade Place, Bath BA1 2NN were appointed as Office holder capacity: Joint Liquidators of the Company on 12 February 2014 . Creditors of the Company are required on or before 20 March 2014 , to send their names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP , of Universal House, 1-2 Queens Parade Place, Bath BA1 2NN and, if so required by notice in writing from the Joint Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . Neil Vinnicombe , Office holder capacity: Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLADWIN & COMPANY (ELECTRICAL ENGINEERS) LIMITED | Event Date | |
At a General Meeting of the members of the above named company, duly convened and held at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ , on 12 February 2014 , the following resolutions were duly passed; as a Special Resolution and as an Ordinary resolution respectively: 1. “That the Company be wound up voluntarily”. 2. “That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN , be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Neil Frank Vinnicombe (IP No. 009519) and Simon Robert Haskew (IP No. 008988). Any person who requires further information may contact the office by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by email at: kayleigh.bryant@begbies-traynor.com or telephone on 01225 316040 . Kevin Ridley , Office holder capacity: 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. |