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

GOMER ELECTRICAL LIMITED

VICTORIA STREET, BRISTOL, BS1,
Company Registration Number
03072895
Private Limited Company
Dissolved

Dissolved 2014-04-03

Company Overview

About Gomer Electrical Ltd
GOMER ELECTRICAL LIMITED was founded on 1995-06-27 and had its registered office in Victoria Street. The company was dissolved on the 2014-04-03 and is no longer trading or active.

Key Data
Company Name
GOMER ELECTRICAL LIMITED
 
Legal Registered Office
VICTORIA STREET
BRISTOL
 
Previous Names
SENATE ENGINEERING LIMITED18/08/1995
Filing Information
Company Number 03072895
Date formed 1995-06-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-07-31
Date Dissolved 2014-04-03
Type of accounts SMALL
Last Datalog update: 2015-05-08 19:10:33
Primary Source:Companies House
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.
Companies with same name GOMER ELECTRICAL LIMITED
The following companies were found which have the same name as GOMER ELECTRICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOMER ELECTRICAL LTD 13 FREELAND PARK, WAREHAM ROAD POOLE BH16 6FH Active Company formed on the 2018-11-02

Company Officers of GOMER ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
DENNIS PAUL WILLMOTT
Company Secretary 1995-07-28
KEITH HILL
Director 1995-07-28
ANTHONY JOHN KNIGHT
Director 1995-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1995-06-27 1995-07-24
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1995-06-27 1995-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS PAUL WILLMOTT BARTONDALE (WATTSVILLE) LIMITED Company Secretary 2007-11-15 CURRENT 1998-07-17 Dissolved 2015-06-24
DENNIS PAUL WILLMOTT SPEED 5100 LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Liquidation
DENNIS PAUL WILLMOTT SPEED 5101 LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-04-26
DENNIS PAUL WILLMOTT SPEED 5102 LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-08-02
DENNIS PAUL WILLMOTT WELLSTRIDE LIMITED Company Secretary 2005-06-04 CURRENT 2005-05-12 Dissolved 2016-04-19
DENNIS PAUL WILLMOTT GOMER FIRE & SECURITY LIMITED Company Secretary 2005-02-01 CURRENT 2005-02-01 Dissolved 2017-08-16
DENNIS PAUL WILLMOTT BARTONDALE HOLDINGS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-01-19
DENNIS PAUL WILLMOTT REDIJO LIMITED Company Secretary 1997-02-19 CURRENT 1994-08-31 Liquidation

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
2014-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013
2012-06-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2012
2012-04-262.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-01-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-01-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM UNIT 7 EASTGATE BUSINESS PARK WENTLOOG AVENUE CARDIFF SOUTH GLAMORGAN CF3 2EY
2011-11-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-07-07LATEST SOC07/07/11 STATEMENT OF CAPITAL;GBP 25000
2011-07-07AR0127/06/11 FULL LIST
2011-03-03AA01PREVEXT FROM 31/07/2010 TO 31/01/2011
2010-06-29AR0127/06/10 FULL LIST
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-07-24363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM CANAL PARADE CARDIFF CF10 5RD
2008-11-13363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-07-11363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2006-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-08-21363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-07-14363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-05363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/02
2002-07-03363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/01
2001-07-26363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-29363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-29363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-24363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/97
1997-07-09363sRETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/96
1996-10-14363sRETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
1996-09-20225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07
1995-12-21395PARTICULARS OF MORTGAGE/CHARGE
1995-09-13WRES04NC INC ALREADY ADJUSTED 28/07/95
1995-09-13WRES01ALTER MEM AND ARTS 28/07/95
1995-09-05123£ NC 1000/25000 28/07/95
1995-09-0588(2)RAD 28/07/95--------- £ SI 24998@1=24998 £ IC 2/25000
1995-08-17CERTNMCOMPANY NAME CHANGED SENATE ENGINEERING LIMITED CERTIFICATE ISSUED ON 18/08/95
1995-08-17288NEW DIRECTOR APPOINTED
1995-08-03288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-08-03288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-08-03287REGISTERED OFFICE CHANGED ON 03/08/95 FROM: 4 TWYFORD BUSINESS PARK TWYFORD READING BERKSHIRE RG10 0BA
1995-07-26288DIRECTOR RESIGNED
1995-07-26288SECRETARY RESIGNED
1995-07-26287REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX
1995-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to GOMER ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-29
Notice of Intended Dividends2013-07-10
Meetings of Creditors2011-12-23
Appointment of Administrators2011-11-11
Fines / Sanctions
No fines or sanctions have been issued against GOMER ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-11-30 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31

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 GOMER ELECTRICAL LIMITED

Intangible Assets
Patents
We have not found any records of GOMER ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GOMER ELECTRICAL LIMITED owns 1 domain names.

gomer-electrical.co.uk  

Trademarks
We have not found any records of GOMER ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOMER ELECTRICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as GOMER ELECTRICAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOMER ELECTRICAL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGOMER ELECTRICAL LIMITEDEvent Date2013-10-25
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB at 10.30 am and 11.00 am on 20 December 2013 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Alistair Wardell, (IP No. 9498) and Nigel Morrison, (IP No. 8938) both of Grant Thornton UK LLP, 11-13 Penhill Road, Cardiff, South Glamorgan CF11 9UP. Date of appointment: 26 April 2012. The Joint Liquidators can be contacted on Tel: 0161 953 6334. Alternative contact: Paula Martin. Alistair Wardell and Nigel Morrison , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGOMER ELECTRICAL LIMITEDEvent Date2013-07-05
Principal Trading Address: Unit 7, Eastgate Business Park, Wentloog Ave, Cardiff, CF3 2EY We Alistair Wardell and Nigel Morrison (IP Nos. 9498 and 8938) both of Grant Thornton UK LLP, 11-13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP the Liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 2 August 2013. Date of Appointment: 26 April 2012. Further details contact: Tel: 0161 953 6334. Alternative contact: Paula Martin.
 
Initiating party Event TypeMeetings of Creditors
Defending partyGOMER ELECTRICAL LIMITEDEvent Date2011-12-19
In the High Court of Justice, Chancery Division Cardiff District Registry case number 447 Alistair Wardell and Nigel Morrison (IP Nos 9498 and 8938) were appointed joint administrators of Gomer Electrical Limited on 4 November 2011. An initial creditors meeting is to take place at Grant Thornton UK LLP, 11-13 Penhill Road, Cardiff, CF11 9UP on 05 January 2012 at 11.00 am for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the administrators remuneration. A creditor wishing to vote must give to the administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him and must lodge with the administrators any proxy which he intends to be used on his behalf. Further details contact: Alistair Wardell or Nigel Morrison, Tel: 0117 395 7758. Alternative contact: Matthew Wortley. Alistair Wardell and Nigel Morrison , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGOMER ELECTRICAL LIMITEDEvent Date2011-11-04
In the High Court of Justice, Chancery Division Cardiff District Registry case number 447 Alistair Wardell (IP No 9498 ), of Grant Thornton UK LLP , 11-13 Penhill Road, Cardiff, CF11 9UP and Nigel Morrison (IP No 8938 ), of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT Further details contact: Matthew Wortley, Email: matthew.wortley@uk.gt.com Tel: 0117 305 7600 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOMER ELECTRICAL 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 GOMER ELECTRICAL 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.