Dissolved 2017-07-05
Company Information for CRANFIELD ELECTRICAL LIMITED
NORTHAMPTON, NN5 5LF,
|
Company Registration Number
00638868
Private Limited Company
Dissolved Dissolved 2017-07-05 |
Company Name | |
---|---|
CRANFIELD ELECTRICAL LIMITED | |
Legal Registered Office | |
NORTHAMPTON NN5 5LF Other companies in MK42 | |
Company Number | 00638868 | |
---|---|---|
Date formed | 1959-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-07-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 23:57:28 |
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 | ||
---|---|---|---|---|
CRANFIELD ELECTRICAL SERVICES LIMITED | 22 ST JOHN STREET NEWPORT PAGNELL NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8HJ | Dissolved | Company formed on the 2006-10-19 |
Officer | Role | Date Appointed |
---|---|---|
ROGER MARTIN SAMELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE AMANDA SAMELS |
Company Secretary | ||
MICHAEL JOHN SANDERS |
Director | ||
REGINALD PERCY SAMELS |
Director | ||
CYRIL ALFRED JOHN BILLINGTON |
Director | ||
REGINALD PERCY SAMELS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRANFIELD AUDIO LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-02 | Active | |
THE KEEP LIMITED | Director | 2001-10-29 | CURRENT | 1981-10-27 | Active | |
ELECTRICAL INDICATORS LIMITED | Director | 2000-01-10 | CURRENT | 1965-02-10 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 2 ADAMS CLOSE WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD MK42 7JE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 30010 | |
AR01 | 01/07/15 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2014 TO 31/01/2015 | |
RES13 | THE SALE BY THE COMPANY TO ROGER SAMES, A DIRECTOR AND SHAREHOLDER OF VTHE COMPANY OF THAT COMPANY PREMISES 05/08/2014 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 30010 | |
AR01 | 01/07/14 FULL LIST | |
AR01 | 29/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AR01 | 29/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE SAMELS | |
AR01 | 29/12/11 FULL LIST | |
AR01 | 29/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARTIN SAMELS / 29/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER SAMELS / 29/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAYNE SAMELS / 29/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SANDERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
88(2)R | AD 03/12/07--------- £ SI 10@1=10 £ IC 30000/30010 | |
123 | NC INC ALREADY ADJUSTED 09/11/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/95 FROM: MERCHANT LANE CRANFIELD BEDFORD MK43 0BX | |
363s | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
Final Meetings | 2017-02-24 |
Appointment of Liquidators | 2016-04-07 |
Notices to Creditors | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.71 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment
|
|
|
|
|
|
|
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 CRANFIELD ELECTRICAL LIMITED
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as CRANFIELD ELECTRICAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85411000 | Diodes (excl. photosensitive or light emitting diodes) | |||
85352900 | Automatic circuit breakers for a voltage >= 72,5 kV | |||
85389019 | Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies) | |||
85444995 | Electric conductors for a voltage > 80 V but < 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm) | |||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | |||
85389019 | Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies) | |||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CRANFIELD ELECTRICAL LIMITED | Event Date | 2017-02-23 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 28 March 2017 at 10.00 am. The purpose of the meeting is for the Joint Liquidators' account to be laid down before the meetings, showing how the winding up has been conducted and the Company's property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG not later than 12.00 noon on 27 March 2017. Date of Appointment: 29 March 2016. Office Holder details: Thomas Edward Guthrie, (IP No. 15012) and Peter John Windatt, (IP No. 8611) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG For further details contact: Joe Carroll, Tel: 01908 317387. Ag FF112966 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CRANFIELD ELECTRICAL LIMITED | Event Date | 2016-04-04 |
Notice is hereby given that Thomas Edward Gutherie and Peter John Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG were appointed joint liquidators of the above Company by the members on 29 March 2016. Notice is also hereby given that the creditors of the above named company are required on or before 28 April 2016 to send their names and addresses with particulars of their debt to the undersigned Thomas Edward Gutherie and Peter John Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Thomas Edward Guthrie , (IP No. 15012) and Peter John Windatt , (IP No. 8611) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . For further details contact: Joe Carroll, Tel: 01908 317387. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRANFIELD ELECTRICAL LIMITED | Event Date | 2016-03-29 |
Thomas Edward Guthrie , (IP No. 15012) and Peter John Windatt , (IP No. 8611) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . : For further details contact: Joe Carroll, Tel: 01908 317387. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRANFIELD ELECTRICAL LIMITED | Event Date | 2016-03-29 |
At a General Meeting of the Members of the above named Company, duly convened and held at 61 Harpur Street, Bedford, Bedfordshire, MK40 2SS on 29 March 2016 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Thomas Edward Guthrie , (IP No. 15012) and Peter John Windatt , (IP No. 8611) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG be and they are hereby appointed Joint Liquidators for the purposes of the winding up and that they may act jointly and severally. For further details contact: Joe Carroll, Tel: 01908 317387. | |||
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. |