Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED
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 Overview

About Electrical Contracting Services (south West) Ltd
ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED was founded on 2002-04-16 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Electrical Contracting Services (south West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED
 
Legal Registered Office
26-28 SOUTHERNHAY EAST
EXETER
DEVON
EX1 1NS
Other companies in PL6
 
Filing Information
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 GB794844962  
Last Datalog update: 2018-09-07 07:15:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARKHURST HILL LTD   STEVENS & WILLEY LIMITED   WESTCOTTS SECRETARIAL LIMITED   WOODSIDE TRAINING LTD
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.

Company Officers of ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROWLEY
Company Secretary 2005-04-01
PETER CONGO
Director 2009-08-17
MICHAEL ROWLEY
Director 2002-04-16
STEPHEN GEORGE SMITH
Director 2003-06-23
SAMUEL ANGUS BRACKLEY UTTON
Director 2007-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANN ROWLEY
Company Secretary 2002-04-16 2005-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-16 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CONGO JMPC MANAGEMENT LTD Director 2018-05-14 CURRENT 2018-05-14 Active
PETER CONGO MEP SYSTEMS LIMITED Director 2017-03-10 CURRENT 2016-11-21 Active
PETER CONGO ECS (SOUTH WEST) LTD Director 2010-03-18 CURRENT 2010-03-18 Dissolved 2017-07-18
MICHAEL ROWLEY ATOMIC HOLDINGS LTD Director 2018-03-11 CURRENT 2018-03-11 Active - Proposal to Strike off
MICHAEL ROWLEY ATOMIC BUILDING SERVICES LTD Director 2018-03-04 CURRENT 2016-10-13 Active - Proposal to Strike off
MICHAEL ROWLEY ATOMIC ESTATES LTD Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
STEPHEN GEORGE SMITH LSR CONSULTANTS LTD Director 2017-01-09 CURRENT 2017-01-09 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
2021-12-21Voluntary liquidation. Return of final meeting of creditors
2021-12-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-08
2019-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-08
2019-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-08
2017-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-08
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/16 FROM Unit 13, 65 Sisna Park Road Estover Plymouth PL6 7AE
2016-12-224.20Volunatary liquidation statement of affairs with form 4.19
2016-12-22600Appointment of a voluntary liquidator
2016-12-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-09
2016-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-06RES13Resolutions passed:
  • Re share for share exchange 16/09/2016
  • Resolution of removal of pre-emption rights
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06SH06Cancellation of shares. Statement of capital on 2016-09-15 GBP 100
2016-10-06RES09Resolution of authority to purchase a number of shares
2016-10-06SH03Purchase of own shares
2016-04-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 140
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 140
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-11AA01Previous accounting period shortened from 31/03/15 TO 30/09/14
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM 65 Sisna Park Road Estover Plymouth Devon PL6 5WR
2014-09-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 140
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE SMITH / 28/06/2013
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROWLEY / 25/10/2013
2014-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROWLEY / 25/10/2013
2013-06-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-16AR0131/03/13 FULL LIST
2012-08-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-04AR0131/03/12 FULL LIST
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-08-03SH0603/08/11 STATEMENT OF CAPITAL GBP 140
2011-08-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-11AR0131/03/11 FULL LIST
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ANGUS BRACKLEY UTTON / 21/06/2010
2010-05-26AR0131/03/10 FULL LIST
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12SH0123/10/09 STATEMENT OF CAPITAL GBP 150
2009-10-0188(2)AD 17/08/09 GBP SI 40@1=40 GBP IC 100/140
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-23128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-09-23RES04GBP NC 1000/1040 17/08/2009
2009-09-23123NC INC ALREADY ADJUSTED 17/08/09
2009-08-25288aDIRECTOR APPOINTED PETER CONGO
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31190LOCATION OF DEBENTURE REGISTER
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 65 SISNA PARK ROAD ESTOVER PLYMOUTH DEVON PL6 7AE UNITED KINGDOM
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM UNIT 3 BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INT BUS PK PLYMOUTH DEVON PL6 5WR
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-30363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-30190LOCATION OF DEBENTURE REGISTER
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM UNIT 35 SCOTT BUS PK BEACON PARK ROAD PLYMOUTH PL2 2PQ
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2008-05-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROWLEY / 22/04/2008
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 22/04/2008
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288aNEW DIRECTOR APPOINTED
2007-04-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23288bSECRETARY RESIGNED
2005-05-04363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/04
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-14288aNEW DIRECTOR APPOINTED
2003-05-07363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-04-24225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-04-16288bSECRETARY RESIGNED
2002-04-16NEWINCINCORPORATION 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 ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-07-21
Resolutions for Winding-up2016-12-15
Appointment of Liquidators2016-12-15
Meetings of Creditors2016-12-02
Fines / Sanctions
No fines or sanctions have been issued against ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-04-01 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF COVENANTS 2011-04-01 Satisfied CLOSE ASSET FINANCE LIMITED
LEGAL CHARGE 2010-04-08 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-09-30 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2008-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2016-03-31

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 ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED
Trademarks
We have not found any records of ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) 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 ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) 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 ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) 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 TypeNotice of
Defending partyELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITEDEvent Date2021-07-21
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITEDEvent Date2016-12-09
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 TypeAppointment of Liquidators
Defending partyELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITEDEvent Date2016-12-09
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 TypeMeetings of Creditors
Defending partyELECTRICAL CONTRACTING SERVICES (SOUTH WEST) LIMITEDEvent Date2016-11-25
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) 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 ELECTRICAL CONTRACTING SERVICES (SOUTH WEST) 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.