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

ELECTRO CENTRE LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
04183204
Private Limited Company
Liquidation

Company Overview

About Electro Centre Ltd
ELECTRO CENTRE LIMITED was founded on 2001-03-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Electro Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELECTRO CENTRE LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in B1
 
Filing Information
Company Number 04183204
Company ID Number 04183204
Date formed 2001-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 16/03/2012
Return next due 13/04/2013
Type of accounts FULL
Last Datalog update: 2023-06-05 12:36:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRO CENTRE 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 ELECTRO CENTRE LIMITED
The following companies were found which have the same name as ELECTRO CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELECTRO CENTRE 2012 LTD 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD Dissolved Company formed on the 2012-02-29

Company Officers of ELECTRO CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MUNIR AHMAD
Director 2008-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
SAMEERA NAZNEEN AHMAD
Company Secretary 2008-01-07 2013-03-13
IRFAN AHMAD
Director 2008-01-07 2013-03-13
ZEESHAN AHMAD
Director 2008-01-07 2013-03-13
RAZIA AHMED
Director 2008-02-10 2013-03-13
RAZIA AHMAD
Company Secretary 2001-03-20 2008-01-07
MUNIR AHMAD
Director 2001-03-20 2008-01-07
SUZANNE BREWER
Nominated Secretary 2001-03-20 2001-03-20
KEVIN BREWER
Nominated Director 2001-03-20 2001-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUNIR AHMAD ELECTRO CENTRE 2012 LTD Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2014-10-14

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
2023-08-18Compulsory liquidation winding up progress report
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-08-12WU07Compulsory liquidation winding up progress report
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-08-23WU07Compulsory liquidation winding up progress report
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM C/O C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2020-08-24WU07Compulsory liquidation winding up progress report
2019-08-29WU07Compulsory liquidation winding up progress report
2019-06-25WU04Compulsory liquidation appointment of liquidator
2019-06-25WU14Compulsory liquidation. Removal of liquidator by court
2018-09-07WU07Compulsory liquidation winding up progress report
2017-09-27WU14Compulsory liquidation. Removal of liquidator by court
2017-09-27WU04Compulsory liquidation appointment of liquidator
2017-07-13WU04Compulsory liquidation appointment of liquidator
2017-07-12COCOMPCompulsory winding up order
2017-07-02COCOMPCompulsory winding up order
2017-07-02AM25Liquidation. Court order ending addministration
2016-12-132.24BAdministrator's progress report to 2016-11-14
2016-06-222.24BAdministrator's progress report to 2016-05-14
2016-01-142.31BNotice of extension of period of Administration
2015-12-092.24BAdministrator's progress report to 2015-11-14
2015-06-162.24BAdministrator's progress report to 2015-05-14
2015-01-212.24BAdministrator's progress report to 2014-11-14
2015-01-212.31BNotice of extension of period of Administration
2014-07-182.31BNotice of extension of period of Administration
2014-07-172.24BAdministrator's progress report to 2014-06-15
2014-02-182.24BAdministrator's progress report to 2014-01-18
2013-10-01F2.18Notice of deemed approval of proposals
2013-09-252.17BStatement of administrator's proposal
2013-08-072.16BStatement of affairs with form 2.14B
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM Unit 5 Rabone Park Rabone Lane Smethwick Birmingham West Midlands B66 3JH United Kingdom
2013-07-242.12BAppointment of an administrator
2013-07-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-16GAZ1FIRST GAZETTE
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RAZIA AHMED
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ZEESHAN AHMAD
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IRFAN AHMAD
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY SAMEERA AHMAD
2013-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-02RES01ADOPT ARTICLES 13/06/2012
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 259-261 SOHO ROAD HANDSWORTH BIRMINGHAM B21 9RY
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-10LATEST SOC10/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-10AR0116/03/12 FULL LIST
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-12ANNOTATIONClarification
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-10AR0116/03/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-19AR0116/03/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / MUNIR AHMAD / 18/03/2009
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ZEESHAN AHMAD / 18/03/2009
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / RAZIA AHMED / 18/03/2009
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / IRFAN AHMAD / 18/03/2009
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / MUNIR AHMAD / 18/03/2009
2009-03-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-12363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-07288aDIRECTOR APPOINTED MRS RAZIA AHMED
2008-04-07288aDIRECTOR APPOINTED MR MUNIR AHMAD
2008-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-06-25363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-31363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-17363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELECTRO CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-03-19
Appointmen2017-06-26
Appointment of Administrators2013-07-24
Proposal to Strike Off2013-07-16
Fines / Sanctions
No fines or sanctions have been issued against ELECTRO CENTRE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER BOWLES 2015-11-16 to 2015-12-01 Electro Centre Ltd v Ahmad & ors
HIGH COURT OF JUSTICE - CHANCERY DIVISION HIS HONOUR JUDGE KEYSER QC 2016-03-11 to 2016-03-11 HC-2014-000037 Electro Centre Ltd v Ahmad & ors
2016-03-11FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-05-04 Satisfied BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE)
DEBENTURE 2010-07-31 Outstanding BIRMINGHAM CITY COUNCIL
LEGAL CHARGE 2008-12-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-06-30 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-06-09 Satisfied HSBC BANK PLC
DEBENTURE 2002-08-02 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31

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 ELECTRO CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRO CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRO CENTRE LIMITED
Trademarks
We have not found any records of ELECTRO CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRO CENTRE 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 (82990 - Other business support service activities n.e.c.) as ELECTRO CENTRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRO CENTRE 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.
Import/Export of Goods
Goods imported/exported by ELECTRO CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2010-11-0137061091
2010-02-0195049090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyELECTRO CENTRE LIMITEDEvent Date2017-06-22
In the High Court of Justice Birmingham District Registry Notice is hereby given as required by Rule 7.22(3) of the Insolvency Rules 2016 , that Dominic Lee Zoong Wong and Christopher James Farrington of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ were appointed Joint Liquidators of the Company on 13 June 2017. Creditors of the Company, other than a creditor with a debt of 1,000 or less, are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher James Farrington, at the address given above, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Office Holder Details: Dominic Lee Zoong Wong (IP No. 009232 ) and Christopher James Farrington (IP No. 8751 ) both of Deloitte LLP , Four Brindleyplace, Birmingham, B1 2HZ Please contact Holly Savage on +44 121 696 8838 or hsavage@deloitte.co.uk for further information. Ag JF31378
 
Initiating party Event TypeAppointment of Administrators
Defending partyELECTRO CENTRE LIMITEDEvent Date2013-07-19
In the Birmingham District Registry case number 8365 Dominic Lee Zoong Wong and Christopher James Farrington (IP Nos 009232 and 008751 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: Shahbaz Khokhar, Email: skhokhar@deloitte.co.uk, Tel: 0121 695 5850. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyELECTRO CENTRE LIMITEDEvent Date2013-07-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRO CENTRE 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 ELECTRO CENTRE 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.