Dissolved 2017-10-24
Company Information for BRITANNIC ELECTRICAL SERVICES LTD
LIVERPOOL, L3,
|
Company Registration Number
05313188
Private Limited Company
Dissolved Dissolved 2017-10-24 |
Company Name | ||
---|---|---|
BRITANNIC ELECTRICAL SERVICES LTD | ||
Legal Registered Office | ||
LIVERPOOL | ||
Previous Names | ||
|
Company Number | 05313188 | |
---|---|---|
Date formed | 2004-12-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-10-24 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ROYDON THOMAS GRANT |
||
PAUL ORR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOY DIANE CALDERBANK |
Company Secretary | ||
MARGARET ADA WYNNE |
Company Secretary | ||
COLIN WYNNE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROYDON THOMAS GRANT / 01/12/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 46 ILFORD AVENUE CROSBY LIVERPOOL MERSEYSIDE L23 7YF | |
LATEST SOC | 24/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOY CALDERBANK | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ORR / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROYDON THOMAS GRANT / 14/12/2009 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PAUL ORR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/12/2008 TO 31/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BS7671 LIMITED CERTIFICATE ISSUED ON 15/11/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | 2013-03-31 | £ 5,204 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 8,932 |
Creditors Due Within One Year | 2013-03-31 | £ 9,382 |
Creditors Due Within One Year | 2012-03-31 | £ 15,776 |
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 BRITANNIC ELECTRICAL SERVICES LTD
Cash Bank In Hand | 2013-03-31 | £ 1,660 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 8,885 |
Current Assets | 2013-03-31 | £ 5,262 |
Current Assets | 2012-03-31 | £ 24,981 |
Debtors | 2013-03-31 | £ 3,602 |
Debtors | 2012-03-31 | £ 16,096 |
Shareholder Funds | 2013-03-31 | £ 4,255 |
Shareholder Funds | 2012-03-31 | £ 16,734 |
Tangible Fixed Assets | 2013-03-31 | £ 13,579 |
Tangible Fixed Assets | 2012-03-31 | £ 16,461 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BRITANNIC ELECTRICAL SERVICES LTD are:
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. |