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

INSTALL ELEC LIMITED

81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
04812768
Private Limited Company
Liquidation

Company Overview

About Install Elec Ltd
INSTALL ELEC LIMITED was founded on 2003-06-26 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Install Elec 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
INSTALL ELEC LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in SL1
 
Filing Information
Company Number 04812768
Company ID Number 04812768
Date formed 2003-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 26/06/2014
Return next due 24/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 18:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTALL ELEC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 INSTALL ELEC LIMITED
The following companies were found which have the same name as INSTALL ELEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTALL ELECTRICAL (WELLS) LIMITED 80 SOUTHOVER WELLS SOMERSET BA5 1UH Active Company formed on the 1997-10-23
INSTALL ELECTRICAL CONTRACTORS LIMITED 15 PEBBLE CLOSE AMINGTON TAMWORTH B77 4RD Active Company formed on the 2008-07-17
INSTALL ELECTRICAL LIMITED Unit 5, Phoenix Industrial Estate Chickenhall Lane Eastleigh Southampton HAMPSHIRE SO50 6PQ Active Company formed on the 2012-11-09
INSTALL ELECTRICAL CONNECT LIMITED 13 KEPPEL ROAD DAGENHAM RM9 5LU Active - Proposal to Strike off Company formed on the 2016-02-04
INSTALL ELECTRICS LTD 224 Coventry Road Coleshill Birmingham B46 3EU Active Company formed on the 2017-04-10
INSTALL ELECTRICAL INSTALLATIONS LTD 35 PURBROOK TAMWORTH BIRMINGHAM B77 2NB Active Company formed on the 2018-03-29

Company Officers of INSTALL ELEC LIMITED

Current Directors
Officer Role Date Appointed
SUSAN SHAROD
Company Secretary 2007-07-01
JAMES SHAROD
Director 2008-07-01
SUSAN SHAROD
Director 2003-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SHAROD
Director 2003-06-26 2014-10-01
JAMES SHAROD
Director 2006-04-06 2008-06-26
MICHAEL JOHN COX
Company Secretary 2003-06-30 2007-12-05
FOREMOST FORMATIONS COMPANY SERVICES LTD
Company Secretary 2003-06-26 2003-06-30

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
2020-11-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-29
2019-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-29
2018-05-30600Appointment of a voluntary liquidator
2018-05-30LIQ10Removal of liquidator by court order
2018-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-29
2016-11-224.68 Liquidators' statement of receipts and payments to 2016-10-29
2015-11-184.68 Liquidators' statement of receipts and payments to 2015-10-29
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/14 FROM 87 Stoke Poges Lane Slough SL1 3NY
2014-11-104.20Volunatary liquidation statement of affairs with form 4.19
2014-11-10600Appointment of a voluntary liquidator
2014-11-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-10-30
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100002
2014-10-01AR0126/06/14 ANNUAL RETURN FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHAROD / 12/02/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHAROD / 12/02/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAROD / 12/02/2014
2014-10-01CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN SHAROD on 2014-02-12
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAROD
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/14 FROM Bayswater Business Center 28a Queensway Unit 201, Accountingworx London W2 3RX England
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM 28a Queensway 201 Olympia Mews 28a Queensway London W2 3SA England
2013-07-03AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAROD / 02/07/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHAROD / 02/07/2013
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM Unit 3 Phoenix Industrial Estate Freshfields Road Harwich Essex CO12 4EL
2013-07-02SH0121/06/13 STATEMENT OF CAPITAL GBP 100002
2012-09-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-23AR0126/06/12 NO CHANGES
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHAROD / 27/02/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAROD / 27/02/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHAROD / 27/02/2012
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN SHAROD / 27/02/2012
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT 4 ALBERT STREET HARWICH ESSEX CO12 3HU
2011-10-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-12AR0126/06/11 FULL LIST
2011-02-11AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-14AR0126/06/10 NO CHANGES
2010-05-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 27 MAYFLOWER AVENUE DOVERCOURT HARWICH ESSEX CO12 3NW
2009-10-14AP01DIRECTOR APPOINTED JAMES SHAROD
2009-07-23363aRETURN MADE UP TO 26/06/09; NO CHANGE OF MEMBERS
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2009-03-27288aSECRETARY APPOINTED SUSAN SHAROD LOGGED FORM
2009-03-19288aSECRETARY APPOINTED SUSAN SHAROD
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES SHAROD
2008-04-30AA30/06/07 TOTAL EXEMPTION FULL
2007-12-11288bSECRETARY RESIGNED
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 29 ORCHARD CLOSE, GREAT OAKLEY HARWICH ESSEX CO12 5AX
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-10-19363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2006-08-23363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-05-04288aNEW DIRECTOR APPOINTED
2005-07-30363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-24363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-08-07288aNEW SECRETARY APPOINTED
2003-07-2588(2)RAD 07/07/03--------- £ SI 2@1=2 £ IC 2/4
2003-07-07288bSECRETARY RESIGNED
2003-06-26NEWINCINCORPORATION 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 INSTALL ELEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-11-06
Resolutions for Winding-up2014-11-06
Appointment of Liquidators2014-11-06
Meetings of Creditors2014-10-08
Fines / Sanctions
No fines or sanctions have been issued against INSTALL ELEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTALL ELEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due After One Year 2013-06-30 £ 16,891
Creditors Due After One Year 2012-07-01 £ 24,000
Creditors Due Within One Year 2013-06-30 £ 190,476
Creditors Due Within One Year 2012-07-01 £ 178,686
Provisions For Liabilities Charges 2013-06-30 £ 4,141
Provisions For Liabilities Charges 2012-07-01 £ 4,141

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 INSTALL ELEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100,002
Current Assets 2013-06-30 £ 85,202
Current Assets 2012-07-01 £ 50,914
Debtors 2013-06-30 £ 71,252
Debtors 2012-07-01 £ 37,164
Fixed Assets 2013-06-30 £ 112,780
Fixed Assets 2012-07-01 £ 25,983
Stocks Inventory 2013-06-30 £ 13,500
Stocks Inventory 2012-07-01 £ 13,500
Tangible Fixed Assets 2013-06-30 £ 22,780
Tangible Fixed Assets 2012-07-01 £ 25,983

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSTALL ELEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTALL ELEC LIMITED
Trademarks
We have not found any records of INSTALL ELEC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSTALL ELEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-03-11 GBP £625
Essex County Council 2013-08-01 GBP £625
Essex County Council 2013-06-27 GBP £625
Essex County Council 2013-06-26 GBP £625

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSTALL ELEC 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 TypeNotices to Creditors
Defending partyINSTALL ELEC LIMITEDEvent Date2014-10-30
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 6 January 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the creditor of the company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Office Holder details: Christopher Newell and Peter Hughes-Holland, (IP Nos. 13690 and 1700), Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Date of appointment: 30 October 2014. For further details contact: The Joint Liquidators Tel: 01628 478 100, Email: chris.newell@quantuma.com. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Tel: 01628 478 100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINSTALL ELEC LIMITEDEvent Date2014-10-30
At a general meeting of the above-named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 30 October 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 13690 and 1700), be appointed Joint Liquidators of the Company, and that they act jointly and severally.” For further details contact: The Joint Liquidators, Tel: 01628 478 100, Email: chris.newell@quantuma.com. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Tel: 01628 478 100. James Sharod , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINSTALL ELEC LIMITEDEvent Date2014-10-30
Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478 100, Email: chris.newell@quantuma.com. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Tel: 01628 478 100.
 
Initiating party Event TypeMeetings of Creditors
Defending partyINSTALL ELEC LIMITEDEvent Date2014-10-03
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, of a meeting of creditors of the above named Company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at 81 Station Road, Marlow, Bucks SL7 1NS , on 30 October 2014 , at 11.15 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 81 Station road, Marlow, Bucks, SL7 1NS not later than 12.00 noon on 29 October 2014. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell (IP No 13690) and Peter James Hughes-Holland (IP No 1700) of Quantuma LLP , 81 Station Road, Marlow, Bucks SL7 1NS , are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the Companys affairs as is reasonably required. For further details contact: Mallika Hoo of Quantuma LLP, E-mail: mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTALL ELEC 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 INSTALL ELEC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4