Liquidation
Company Information for ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED
26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS,
|
Company Registration Number
04417935
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED | |
Legal Registered Office | |
26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS Other companies in PL6 | |
Company Number | 04417935 | |
---|---|---|
Company ID Number | 04417935 | |
Date formed | 2002-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 07:15:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ROWLEY |
||
PETER CONGO |
||
MICHAEL ROWLEY |
||
STEPHEN GEORGE SMITH |
||
SAMUEL ANGUS BRACKLEY UTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA ANN ROWLEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JMPC MANAGEMENT LTD | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
MEP SYSTEMS LIMITED | Director | 2017-03-10 | CURRENT | 2016-11-21 | Active | |
ECS (SOUTH WEST) LTD | Director | 2010-03-18 | CURRENT | 2010-03-18 | Dissolved 2017-07-18 | |
ATOMIC HOLDINGS LTD | Director | 2018-03-11 | CURRENT | 2018-03-11 | Active - Proposal to Strike off | |
ATOMIC BUILDING SERVICES LTD | Director | 2018-03-04 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
ATOMIC ESTATES LTD | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active - Proposal to Strike off | |
LSR CONSULTANTS LTD | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
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 2020-12-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/16 FROM Unit 13, 65 Sisna Park Road Estover Plymouth PL6 7AE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | Resolutions passed:
| |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2016-09-15 GBP 100 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/15 TO 31/03/15 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/14 FROM 65 Sisna Park Road Estover Plymouth Devon PL6 5WR | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE SMITH / 28/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROWLEY / 25/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROWLEY / 25/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SH06 | 03/08/11 STATEMENT OF CAPITAL GBP 140 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 31/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ANGUS BRACKLEY UTTON / 21/06/2010 | |
AR01 | 31/03/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
SH01 | 23/10/09 STATEMENT OF CAPITAL GBP 150 | |
88(2) | AD 17/08/09 GBP SI 40@1=40 GBP IC 100/140 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
RES04 | GBP NC 1000/1040 17/08/2009 | |
123 | NC INC ALREADY ADJUSTED 17/08/09 | |
288a | DIRECTOR APPOINTED PETER CONGO | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 65 SISNA PARK ROAD ESTOVER PLYMOUTH DEVON PL6 7AE UNITED KINGDOM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM UNIT 3 BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INT BUS PK PLYMOUTH DEVON PL6 5WR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM UNIT 35 SCOTT BUS PK BEACON PARK ROAD PLYMOUTH PL2 2PQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROWLEY / 22/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 22/04/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-07-21 |
Resolutions for Winding-up | 2016-12-15 |
Appointment of Liquidators | 2016-12-15 |
Meetings of Creditors | 2016-12-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | CLOSE ASSET FINANCE LIMITED | |
DEED OF COVENANTS | Satisfied | CLOSE ASSET FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED | Event Date | 2021-07-21 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED | Event Date | 2016-12-09 |
At a general meeting of the above named Company convened and held at North Quay House, Sutton Harbour, Plymouth, PL4 0RA on 09 December 2016 at 10.00 am the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily and that Jon Mitchell , of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon EX1 1NS , (IP No: 16512) be appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Jon Mitchell, Email: insolvency@thomaswestcottbri.co.uk Tel: 01392 288555, Fax: 01392 288556 Samuel Utton , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED | Event Date | 2016-12-09 |
Jon Mitchell , of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon EX1 1NS . : Further details contact: Jon Mitchell, Email: insolvency@thomaswestcottbri.co.uk Tel: 01392 288555, Fax: 01392 288556 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED | Event Date | 2016-11-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at North Quay House, Sutton Harbour, Plymouth PL4 0RA , on 9 December 2016 at 10.20 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 7 December 2016 and 8 December 2016 between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Jonathan Lee Mitchell (IP No. 16512 ), Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
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. |