Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DITTON ELECTRICAL CONTRACTS LIMITED
Company Information for

DITTON ELECTRICAL CONTRACTS LIMITED

BRIDGE HOUSE, LONDON BRIDGE, LONDON BRIDGE, LONDON, SE1 9QR,
Company Registration Number
01177373
Private Limited Company
Liquidation

Company Overview

About Ditton Electrical Contracts Ltd
DITTON ELECTRICAL CONTRACTS LIMITED was founded on 1974-07-15 and has its registered office in London Bridge. The organisation's status is listed as "Liquidation". Ditton Electrical Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DITTON ELECTRICAL CONTRACTS LIMITED
 
Legal Registered Office
BRIDGE HOUSE
LONDON BRIDGE
LONDON BRIDGE
LONDON
SE1 9QR
Other companies in SE1
 
Filing Information
Company Number 01177373
Company ID Number 01177373
Date formed 1974-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-09-30
Account next due 2014-06-30
Latest return 2013-10-21
Return next due 2016-11-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-07 18:39:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DITTON ELECTRICAL CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLACK GOLD SYSTEMS LIMITED   CROSSBROOK NOMINEES LIMITED   WOBURN FINANCIAL & TAXATION SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of DITTON ELECTRICAL CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE JANE PATERSON
Company Secretary 2011-11-30
CHARLOTTE JANE PATERSON
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES PATERSON
Director 2011-11-30 2013-11-01
BRIAN HARTLEY PALMER
Director 1991-11-05 2013-01-31
PAMELA SCRIVENS
Company Secretary 1991-11-05 2011-11-30
PETER GRACE
Director 2002-10-01 2011-11-30
ALAN CHARLES SCRIVENS
Director 1991-11-05 2011-11-30
PAMELA SCRIVENS
Director 1991-11-05 2011-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-29GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2017
2017-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2017
2016-03-224.68 Liquidators' statement of receipts and payments to 2016-01-22
2015-03-194.68 Liquidators' statement of receipts and payments to 2015-01-22
2014-02-12F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM the Press Floor Crowhurst Hop Farm, Bullen Lane East Peckahm, Tonbridge Kent TN12 5LP
2014-02-034.20Volunatary liquidation statement of affairs with form 4.19
2014-02-03600Appointment of a voluntary liquidator
2014-02-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-01-23
  • Extraordinary resolution to wind up on 2014-01-23
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PATERSON
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0121/10/13 ANNUAL RETURN FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PALMER
2013-01-15AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07CH01Director's details changed for Miss Charlotte Jane Sinfield on 2012-06-03
2012-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE JANE SINFIELD on 2012-06-03
2012-12-07AR0121/10/12 ANNUAL RETURN FULL LIST
2012-09-25AA01Current accounting period shortened from 31/12/12 TO 30/09/12
2011-12-20AP01DIRECTOR APPOINTED MR MATTHEW JAMES PATERSON
2011-12-20AP03Appointment of Miss Charlotte Jane Sinfield as company secretary
2011-12-20AP01DIRECTOR APPOINTED MISS CHARLOTTE JANE SINFIELD
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SCRIVENS
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCRIVENS
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRACE
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY PAMELA SCRIVENS
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-08AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-11-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-25AR0121/10/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER GRACE / 17/05/2011
2010-12-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-11AR0121/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER GRACE / 18/06/2010
2009-12-08AA30/09/09 TOTAL EXEMPTION FULL
2009-11-02AR0121/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA SCRIVENS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES SCRIVENS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARTLEY PALMER / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER GRACE / 19/10/2009
2009-01-12AA30/09/08 TOTAL EXEMPTION FULL
2008-11-05363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GRACE / 17/10/2008
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-10-24363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-31363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-31363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-28363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-07363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2002-12-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-01288aNEW DIRECTOR APPOINTED
2002-11-01363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: PHOENIX HOUSE PHOENIX PARK WATERINGBURY MAIDSTONE KENT ME18 5DR
2002-01-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-28363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-07363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-11363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to DITTON ELECTRICAL CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-02-09
Resolutions for Winding-up2014-01-31
Appointment of Liquidators2014-01-31
Notices to Creditors2014-01-31
Fines / Sanctions
No fines or sanctions have been issued against DITTON ELECTRICAL CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-04 Outstanding HSBC BANK PLC
CHARGE 1992-10-27 Satisfied MIDLAND BANK PLC
CHARGE 1983-07-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30

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 DITTON ELECTRICAL CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of DITTON ELECTRICAL CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DITTON ELECTRICAL CONTRACTS LIMITED
Trademarks
We have not found any records of DITTON ELECTRICAL CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DITTON ELECTRICAL CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-01-15 GBP £1,690 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2011-12-01 GBP £2,596 Building Works - Other
Kent County Council 2011-11-01 GBP £2,040 Repairs, Alterations and Maintenance of Buildings
Tonbridge & Malling Borough Council 2010-03-23 GBP £751
Tonbridge & Malling Borough Council 2009-08-26 GBP £1,957
Tonbridge & Malling Borough Council 2009-08-26 GBP £17,555
Tonbridge & Malling Borough Council 2009-06-26 GBP £768
Tonbridge & Malling Borough Council 2009-05-11 GBP £312
Tonbridge & Malling Borough Council 2009-05-11 GBP £371
Tonbridge & Malling Borough Council 2009-05-11 GBP £249

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.

Outgoings
Business Rates/Property Tax
No properties were found where DITTON ELECTRICAL CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DITTON ELECTRICAL CONTRACTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyDITTON ELECTRICAL CONTRACTS LIMITEDEvent Date2017-02-02
Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, Anthony Malcolm Cork and Stephen Paul Grant, the Joint Liquidators of the above named Company, intend to pay a dividend to creditors within two months of the last date for proving specified in this notice. Creditors who have not already proved are required on or before 16 March 2017 to send their names, addresses and particulars of their debts or claims to the undersigned, Anthony Malcolm Cork, Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR, the Joint Liquidator of the Company and, if so required, provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, any distribution subsequently declared. Date of Appointment: 23 January 2014. Office Holder details: Anthony Malcolm Cork and Stephen Paul Grant (IP Nos. 9401 and 8929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR. Further details contact: Chloe Edges at chloe.edges@wilkinskennedy.com or on 0207 403 1877. Ag FF110775
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDITTON ELECTRICAL CONTRACTS LIMITEDEvent Date2014-01-23
Liquidator's Name and Address: Anthony Malcolm Cork and Liquidator's Name and Address: Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : For further details contact: Chloe Edges, Email: chloe.edges@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDITTON ELECTRICAL CONTRACTS LIMITEDEvent Date
At a General Meeting of the above named Company convened and held at Bridge House, London Bridge, London SE1 9QR on 23 January 2014 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: “That it has been resolved by special resolution that the Company be wound up voluntarily and that Anthony Malcolm Cork and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , (IP Nos 009401 and 008929) be and are hereby appointed Joint Liquidators of the company for the purposes of the voluntary winding up and that they may act jointly and severally.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Anthony Malcolm Cork and Stephen Paul Grant as Joint Liquidators. For further details contact: Meghan Andrews, Email: meghan.andrews@wilkinskennedy.com or on 0207 403 1877. Charlotte Paterson , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyDITTON ELECTRICAL CONTRACTS LIMITEDEvent Date
We, Anthony Malcolm Cork and Stephen Paul Grant (IP Nos 009401 and 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR hereby give notice that we were appointed Joint Liquidators of the above named Company on 23 January 2014. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 13 March 2014 to send their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Should creditors have any queries they should contact Chloe Edges on 0207 403 1877, Email: Chloe.edges@wilkinskennedy.com Anthony Malcolm Cork , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DITTON ELECTRICAL CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DITTON ELECTRICAL CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3