Company Information for ELECTRICAL SUPPLIES (BOLTON) LIMITED
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
02519186
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELECTRICAL SUPPLIES (BOLTON) LIMITED | |
Legal Registered Office | |
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in M3 | |
Company Number | 02519186 | |
---|---|---|
Company ID Number | 02519186 | |
Date formed | 1990-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 06/07/2013 | |
Return next due | 03/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:51:27 |
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 |
---|---|---|
DALE JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLISON DORIS JACKSON |
Company Secretary | ||
KEITH JACKSON |
Director | ||
KEITH JACKSON |
Company Secretary | ||
KENNETH FAIRHURST |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET MANCHESTER LANCASHIRE M3 5EQ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 68 CHORLEY OLD ROAD BOLTON BL1 3AE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025191860003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025191860002 | |
LATEST SOC | 07/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DALE JACKSON | |
AP01 | DIRECTOR APPOINTED MR DALE JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JACKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLISON JACKSON | |
AR01 | 06/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JACKSON / 06/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363a | RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363b | RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2014-07-30 |
Appointment of Liquidators | 2014-07-30 |
Meetings of Creditors | 2014-07-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | EXPRESS ELECTRICAL DISTRIBUTORS LIMITED | ||
Outstanding | ALDERMORE BANK PLC | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-10-01 | £ 44,082 |
---|
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 ELECTRICAL SUPPLIES (BOLTON) LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Current Assets | 2011-10-01 | £ 47,540 |
Debtors | 2011-10-01 | £ 20,304 |
Fixed Assets | 2011-10-01 | £ 1,692 |
Shareholder Funds | 2011-10-01 | £ 4,978 |
Stocks Inventory | 2011-10-01 | £ 27,236 |
Tangible Fixed Assets | 2011-10-01 | £ 1,692 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as ELECTRICAL SUPPLIES (BOLTON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ELECTRICAL SUPPLIES (BOLTON) LTD | Event Date | 2014-07-28 |
At a general meeting of the Company, duly convened and held at Kay Johnson Gee, Griffin Court, 201 Chapel Street, Manchester, Salford, M3 5EQ on 28 July 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Fallows of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ , be and is hereby appointed liquidator of the Company for the purposes of such winding up Alan Fallows (IP number 9567 ) of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ was appointed Liquidator of the Company on 28 July 2014 . Further information about this case is available from Scott Gavin at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. Dale Jackson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELECTRICAL SUPPLIES (BOLTON) LTD | Event Date | 2014-07-28 |
Alan Fallows of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-04-03 | |
In the High Court of Justice (Chancery Division) Companies Court No 9202 of 2007 In the Matter of SUNRISE (GREAT BARR) LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 23 Paper Mill End, Great Barr, Birmingham B44 8NH, presented on 6 December 2007 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 16 April 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2008. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 6268. (Ref SLR 1252415/37/U/CAM.) 3 April 2008. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELECTRICAL SUPPLIES (BOLTON) LTD | Event Date | |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Kay Johnson Gee, 201 Chapel Street, Manchester, Salford, M3 5EQ on 28 July 2014 at 11:15 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors will be available for inspection free of charge at Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Derek Morton at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221 . Dale Jackson , Director : The Insolvency Practitioner acting in this case is Alan Fallows (IP number 9567 ) of Kay Johnson Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ | |||
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. |