Liquidation
Company Information for ELECTRIC SALES LTD.
2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT,
|
Company Registration Number
03516028
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELECTRIC SALES LTD. | |
Legal Registered Office | |
2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON EAST SUSSEX BN1 2RT Other companies in BN1 | |
Company Number | 03516028 | |
---|---|---|
Company ID Number | 03516028 | |
Date formed | 1998-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 18/02/2014 | |
Return next due | 18/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:51:59 |
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 | ||
---|---|---|---|---|
ELECTRIC SALES LTD. | Unknown | Company formed on the 2012-04-17 | ||
Electric Sales Unlimited | 10100 Pioneer #101 Santa Fe Springs CA 90670 | Active | Company formed on the 1976-04-14 | |
Electric Sales Baja | 3702 Del Sol Blvd. San Diego CA 92154 | FTB Suspended | Company formed on the 2011-08-24 | |
ELECTRIC SALES AND APPLIANCES INC | 340 N.E. 75TH ST. MIAMI FL 33138 | Inactive | Company formed on the 1947-10-27 | |
ELECTRIC SALES & SERVICE CO INC | FL | Inactive | Company formed on the 1939-05-17 | |
ELECTRIC SALES PROPERTY MANAGEMENT, INC. | 2121 N COMMERCE PKWY WESTON FL 33326 | Active | Company formed on the 1998-03-09 | |
ELECTRIC SALES AND SERVICE, INC. | 6305 MAYNADA AVE CORAL GABLES FL 33146 | Active | Company formed on the 1947-10-23 | |
ELECTRIC SALES ASSOCIATES, INC. | 2121 N COMMERCE PARKWAY WESTON FL 33326 | Active | Company formed on the 1994-03-21 | |
ELECTRIC SALES AND SERVICE OF SAVANNAH INC | Georgia | Unknown | ||
ELECTRIC SALES AND SERVICE COMPANY | Georgia | Unknown | ||
ELECTRIC SALES INC | North Carolina | Unknown | ||
ELECTRIC SALES AND SERVICE CORPORATION | North Carolina | Unknown | ||
ELECTRIC SALES AND SERVICE INCORPORATED OF ANGIER | North Carolina | Unknown | ||
ELECTRIC SALES ASSOCIATES INCORPORATED | New Jersey | Unknown | ||
ELECTRIC SALES BAJA LLC | California | Unknown | ||
ELECTRIC SALES AND SERVICE COMPANY | Georgia | Unknown | ||
ELECTRIC SALES AND SERVICE OF SAVANNAH INC | Georgia | Unknown | ||
ELECTRIC SALES INC. | 110 Seaman Ave., Apt 7E New York New york NY 10034 | Active | Company formed on the 2022-12-12 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW POUNDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA HELEN STOKES |
Company Secretary | ||
KAREN YOUNG |
Director | ||
JOHN CHAMBERS |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTRIC SKY PRODUCTIONS LIMITED | Director | 1998-02-01 | CURRENT | 1996-03-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AM10 | Administrator's progress report | |
AM25 | Liquidation. Court order ending addministration | |
2.24B | Administrator's progress report to 2016-11-12 | |
2.24B | Administrator's progress report to 2016-05-12 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM 4th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY | |
2.24B | Administrator's progress report to 2015-11-12 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-05-12 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM 1 Clifton Mews Clifton Hill Brighton BN1 3HR | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035160280009 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEBRA STOKES | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN YOUNG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 18/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHAMBERS | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN YOUNG / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHAMBERS / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW POUNDS / 18/02/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: FRIESE GREENE HOUSE 15-17 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 44A CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AL | |
363s | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
(W)ELRES | S366A DISP HOLDING AGM 30/07/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
(W)ELRES | S252 DISP LAYING ACC 30/07/99 | |
(W)ELRES | S386 DIS APP AUDS 30/07/99 |
Appointmen | 2017-05-22 |
Winding-Up Orders | 2017-05-17 |
Meetings of Creditors | 2015-01-12 |
Appointment of Administrators | 2014-11-19 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MARKETINVOICE LIMITED (IN ITS OWN CAPACITY AND AS SECURITY TRUSTEE FOR VARIOUS INVESTOR MEMBERS) | ||
DEBENTURE | Outstanding | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | DAVID ANDREW POUNDS AND DEBRA HELEN STOKES |
|
|
|
|
|
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 ELECTRIC SALES LTD.
The top companies supplying to UK government with the same SIC code (59133 - Television programme distribution activities) as ELECTRIC SALES LTD. are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ELECTRIC SALES LIMITED | Event Date | 2017-05-05 |
In the High Court Of Justice case number 003050 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELECTRIC SALES LTD. | Event Date | 2017-05-05 |
In the High Court of Justice Pursuant to the Insolvency Rules we, Colin Ian Vickers (IP No. 8953 ) and Christopher David Stevens (IP No. 008770 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT hereby give notice that we were appointed Joint Liquidators of the above named Company on 5 May 2017 by the High Court of Justice. Creditors who have not yet proved their debt must foward their proof of debt form to me at the address shown above. Further details contact, Email: cp.brighton@frpadvisory.com Ag IF21001 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELECTRIC SALES LIMITED | Event Date | 2015-01-07 |
Notice is hereby given that a meeting of creditors of the above named company pursuant to Paragraph 62 Schedule B1 of the Insolvency Act 1986 is to be held at Hilton London Gatwick Airport, South Terminal Gatwick Airport, Gatwick, RH6 0LL on 28 January 2015 at 10.00 am for the purpose of considering establishing a creditors committee. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 hours on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 13 November 2014. Office Holder details: Colin Ian Vickers and Christopher David Stevens (IP Nos. 008953 and 8770) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Further details contact: The Joint Liquidators, Email: cp.worthing@frpadvisory.com, Tel: 01903 222500. Alternative contact: Donna Wingham | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ELECTRIC SALES LTD | Event Date | 2014-11-13 |
In the High Court of Justice case number 8011 Colin Ian Vickers and Christopher David Stevens (IP Nos 008953 and 8770 ), both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY Further details contact: The Joint Administrators, Tel: 01903 222500. : | |||
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. |