Company Information for INSTALL ELEC LIMITED
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
04812768
Private Limited Company
Liquidation |
Company Name | |
---|---|
INSTALL ELEC LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in SL1 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN SHAROD |
||
JAMES SHAROD |
||
SUSAN SHAROD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SHAROD |
Director | ||
JAMES SHAROD |
Director | ||
MICHAEL JOHN COX |
Company Secretary | ||
FOREMOST FORMATIONS COMPANY SERVICES LTD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/14 FROM 87 Stoke Poges Lane Slough SL1 3NY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100002 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHAROD / 12/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHAROD / 12/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAROD / 12/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN SHAROD on 2014-02-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHAROD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/14 FROM Bayswater Business Center 28a Queensway Unit 201, Accountingworx London W2 3RX England | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/13 FROM 28a Queensway 201 Olympia Mews 28a Queensway London W2 3SA England | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAROD / 02/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHAROD / 02/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/13 FROM Unit 3 Phoenix Industrial Estate Freshfields Road Harwich Essex CO12 4EL | |
SH01 | 21/06/13 STATEMENT OF CAPITAL GBP 100002 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHAROD / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAROD / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHAROD / 27/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN SHAROD / 27/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT 4 ALBERT STREET HARWICH ESSEX CO12 3HU | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 NO CHANGES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 27 MAYFLOWER AVENUE DOVERCOURT HARWICH ESSEX CO12 3NW | |
AP01 | DIRECTOR APPOINTED JAMES SHAROD | |
363a | RETURN MADE UP TO 26/06/09; NO CHANGE OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SUSAN SHAROD LOGGED FORM | |
288a | SECRETARY APPOINTED SUSAN SHAROD | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES SHAROD | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 29 ORCHARD CLOSE, GREAT OAKLEY HARWICH ESSEX CO12 5AX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 07/07/03--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-11-06 |
Resolutions for Winding-up | 2014-11-06 |
Appointment of Liquidators | 2014-11-06 |
Meetings of Creditors | 2014-10-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
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
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INSTALL ELEC LIMITED | Event Date | 2014-10-30 |
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 Type | Resolutions for Winding-up | |
Defending party | INSTALL ELEC LIMITED | Event Date | 2014-10-30 |
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 Type | Appointment of Liquidators | |
Defending party | INSTALL ELEC LIMITED | Event Date | 2014-10-30 |
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 Type | Meetings of Creditors | |
Defending party | INSTALL ELEC LIMITED | Event Date | 2014-10-03 |
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. | |||
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. |