Liquidation
Company Information for 1A INSTALEC LIMITED
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8AN,
|
Company Registration Number
04054944
Private Limited Company
Liquidation |
Company Name | |
---|---|
1A INSTALEC LIMITED | |
Legal Registered Office | |
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8AN Other companies in LU1 | |
Company Number | 04054944 | |
---|---|---|
Company ID Number | 04054944 | |
Date formed | 2000-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-08 06:25:52 |
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 | ||
---|---|---|---|---|
1A INSTALEC LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL JONATHAN BROWN |
||
JAMIE LESLIE SWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID JONES |
Director | ||
LESLEY JOY JEFFS |
Company Secretary | ||
LESLEY JOY JEFFS |
Director | ||
JAMIE LESLIE SWAN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKMEAD HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2008-01-25 | Active - Proposal to Strike off | |
FUSE HOLDING COMPANY LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off | |
BROOKMEAD HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2008-01-25 | Active - Proposal to Strike off | |
FUSE HOLDING COMPANY LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-04 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/20 FROM 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Jamie Leslie Swan on 2019-07-30 | |
CH01 | Director's details changed for Mr Jamie Leslie Swan on 2019-06-26 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jamie Leslie Swan on 2018-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jamie Leslie Swan on 2018-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040549440003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN BROWN | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul David Jones on 2015-02-27 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jamie Leslie Swan on 2014-08-01 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 2 GREENWOOD COURT RAMRIDGE ROAD LUTON BEDFORDSHIRE LU2 0TN | |
AP01 | DIRECTOR APPOINTED JAMIE LESLIE SWAN | |
AR01 | 17/08/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESLEY JEFFS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMIE SWAN | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SWAN / 28/08/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 18/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: MILLSTONE CORNER 2 TENNYSON ROAD LUTON BEDFORDSHIRE LU1 3RT | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01 | |
88(2)R | AD 18/08/00--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-02-17 |
Appointment of Liquidators | 2020-02-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 255,481 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 203,562 |
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 1A INSTALEC LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 1,000 |
Cash Bank In Hand | 2013-09-30 | £ 67,891 |
Cash Bank In Hand | 2012-09-30 | £ 67,583 |
Current Assets | 2013-09-30 | £ 270,428 |
Current Assets | 2012-09-30 | £ 237,490 |
Debtors | 2013-09-30 | £ 181,037 |
Debtors | 2012-09-30 | £ 160,907 |
Fixed Assets | 2013-09-30 | £ 5,941 |
Fixed Assets | 2012-09-30 | £ 10,401 |
Shareholder Funds | 2013-09-30 | £ 20,888 |
Shareholder Funds | 2012-09-30 | £ 44,023 |
Stocks Inventory | 2013-09-30 | £ 21,500 |
Stocks Inventory | 2012-09-30 | £ 9,000 |
Tangible Fixed Assets | 2013-09-30 | £ 5,891 |
Tangible Fixed Assets | 2012-09-30 | £ 10,401 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as 1A INSTALEC LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 1A INSTALEC LIMITED | Event Date | 2020-02-05 |
Place of meeting: The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN. Date of meeting: 5 February 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 1A INSTALEC LIMITED | Event Date | 2020-02-05 |
Liquidator's name and address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
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. |