Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1A INSTALEC LIMITED
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 Overview

About 1a Instalec Ltd
1A INSTALEC LIMITED was founded on 2000-08-17 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". 1a Instalec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1A INSTALEC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAY ACCOUNTANTS (HERTS) LIMITED   S MCCOMBIE & CO 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.
Companies with same name 1A INSTALEC LIMITED
The following companies were found which have the same name as 1A INSTALEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1A INSTALEC LIMITED Unknown

Company Officers of 1A INSTALEC LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHAN BROWN
Director 2015-10-12
JAMIE LESLIE SWAN
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID JONES
Director 2000-08-17 2017-03-01
LESLEY JOY JEFFS
Company Secretary 2000-08-17 2008-11-28
LESLEY JOY JEFFS
Director 2000-08-17 2008-11-28
JAMIE LESLIE SWAN
Director 2007-02-08 2008-11-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-08-17 2000-08-17
LONDON LAW SERVICES LIMITED
Nominated Director 2000-08-17 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN BROWN BROOKMEAD HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-01-25 Active - Proposal to Strike off
PAUL JONATHAN BROWN FUSE HOLDING COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
JAMIE LESLIE SWAN BROOKMEAD HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-01-25 Active - Proposal to Strike off
JAMIE LESLIE SWAN FUSE HOLDING COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off

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
2022-05-07GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-07Voluntary liquidation. Return of final meeting of creditors
2022-02-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-04
2020-02-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-02-17LIQ02Voluntary liquidation Statement of affairs
2020-02-17600Appointment of a voluntary liquidator
2020-02-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-05
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BROWN
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-07-31CH01Director's details changed for Mr Jamie Leslie Swan on 2019-07-30
2019-06-26CH01Director's details changed for Mr Jamie Leslie Swan on 2019-06-26
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CH01Director's details changed for Mr Jamie Leslie Swan on 2018-10-01
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-05-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CH01Director's details changed for Mr Jamie Leslie Swan on 2018-01-15
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-05-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID JONES
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040549440003
2016-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16AP01DIRECTOR APPOINTED MR PAUL JONATHAN BROWN
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-21AR0117/08/15 ANNUAL RETURN FULL LIST
2015-03-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27CH01Director's details changed for Mr Paul David Jones on 2015-02-27
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-01AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH01Director's details changed for Jamie Leslie Swan on 2014-08-01
2014-01-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0117/08/13 ANNUAL RETURN FULL LIST
2013-05-09AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0117/08/12 ANNUAL RETURN FULL LIST
2012-08-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-05-03MG01Particulars of a mortgage or charge / charge no: 2
2012-02-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0117/08/11 ANNUAL RETURN FULL LIST
2011-05-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 2 GREENWOOD COURT RAMRIDGE ROAD LUTON BEDFORDSHIRE LU2 0TN
2010-10-12AP01DIRECTOR APPOINTED JAMIE LESLIE SWAN
2010-09-23AR0117/08/10 FULL LIST
2010-03-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-04-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESLEY JEFFS
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR JAMIE SWAN
2008-08-29363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE SWAN / 28/08/2008
2008-07-28RES12VARYING SHARE RIGHTS AND NAMES
2008-07-28RES01ADOPT ARTICLES 18/07/2008
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-26363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-20288aNEW DIRECTOR APPOINTED
2006-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-29363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-01363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-24363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-28363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: MILLSTONE CORNER 2 TENNYSON ROAD LUTON BEDFORDSHIRE LU1 3RT
2002-08-07363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-15363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-10-13225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2000-10-1388(2)RAD 18/08/00--------- £ SI 999@1=999 £ IC 1/1000
2000-08-23288bDIRECTOR RESIGNED
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-08-23288aNEW DIRECTOR APPOINTED
2000-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-23288bSECRETARY RESIGNED
2000-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 1A INSTALEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-02-17
Appointment of Liquidators2020-02-17
Fines / Sanctions
No fines or sanctions have been issued against 1A INSTALEC 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
MORTGAGE DEBENTURE 2012-05-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-03-23 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 255,481
Creditors Due Within One Year 2012-09-30 £ 203,562

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 1A INSTALEC LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of 1A INSTALEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1A INSTALEC LIMITED
Trademarks
We have not found any records of 1A INSTALEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1A INSTALEC 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 (43210 - Electrical installation) as 1A INSTALEC LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where 1A INSTALEC 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 TypeResolutions for Winding-up
Defending party1A INSTALEC LIMITEDEvent Date2020-02-05
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 TypeAppointment of Liquidators
Defending party1A INSTALEC LIMITEDEvent Date2020-02-05
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1A INSTALEC 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 1A INSTALEC 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.