Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M I ELECTRICAL SOLUTIONS LTD
Company Information for

M I ELECTRICAL SOLUTIONS LTD

22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
Company Registration Number
05596357
Private Limited Company
Liquidation

Company Overview

About M I Electrical Solutions Ltd
M I ELECTRICAL SOLUTIONS LTD was founded on 2005-10-18 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". M I Electrical Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
M I ELECTRICAL SOLUTIONS LTD
 
Legal Registered Office
22 REGENT STREET
NOTTINGHAM
NG1 5BQ
Other companies in NG4
 
Filing Information
Company Number 05596357
Company ID Number 05596357
Date formed 2005-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB870580808  
Last Datalog update: 2024-01-07 21:19:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M I ELECTRICAL SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUNOFIN SERVICES LIMITED   SERENE ENTERPRISES LIMITED   TAYLOR DAWSON PLUMB 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 M I ELECTRICAL SOLUTIONS LTD
The following companies were found which have the same name as M I ELECTRICAL SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M I ELECTRICAL SOLUTIONS LTD Unknown

Company Officers of M I ELECTRICAL SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
PETER BROOKES
Director 2017-04-01
ANTON DOVE
Director 2017-04-01
JAMES GILMOUR
Director 2017-04-01
JAMES LOGAN
Director 2017-04-01
IAN RADFORD
Director 2005-10-18
MARK RADFORD
Director 2005-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HUDSON
Director 2017-04-01 2017-11-02
NICHOLAS JAMES PAYNE
Director 2012-04-27 2017-06-30
SARAH ELIZABETH LEIVERS
Company Secretary 2008-04-01 2016-09-27
LISA VICTORIA FORD
Company Secretary 2005-10-18 2008-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BROOKES REDEEM-MOBILE LTD Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2013-12-24
PETER BROOKES P BROOKES ASSOCIATES LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ANTON DOVE RESOURCE HOLDINGS GROUP LTD Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
LOREDANA MARCHETTI THE SPORTSMAN (GLASGOW) LTD Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2016-08-18
JAMES GILMOUR RESOURCE HOLDINGS GROUP LTD Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IAN RADFORD MIES BUILDING SERVICES (LONDON) LTD Director 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off
IAN RADFORD MIES MAINTENANCE LTD Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
IAN RADFORD IR CONSULTING LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
IAN RADFORD MIES FACILITIES MANAGEMENT LTD Director 2015-08-06 CURRENT 2015-08-06 Active
IAN RADFORD MIES BUILDING SERVICES LTD Director 2014-07-25 CURRENT 2014-07-25 Active
IAN RADFORD HERMITAGE MILL DEVELOPMENTS LTD Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-08-15
IAN RADFORD CAVITY TECHNOLOGY LTD Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-03-30
MARK RADFORD MIES BUILDING SERVICES (LONDON) LTD Director 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off
MARK RADFORD M RADFORD CONSULTING LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active

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
2024-01-04Final Gazette dissolved via compulsory strike-off
2023-10-04Voluntary liquidation. Return of final meeting of creditors
2023-07-20Voluntary liquidation Statement of receipts and payments to 2023-05-12
2022-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-12
2021-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-21600Appointment of a voluntary liquidator
2021-05-13AM22Liquidation. Administration move to voluntary liquidation
2021-02-18AM10Administrator's progress report
2021-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055963570002
2020-08-19AM10Administrator's progress report
2020-06-26AM19liquidation-in-administration-extension-of-period
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS
2020-02-10AM10Administrator's progress report
2019-09-25AM06Notice of deemed approval of proposals
2019-09-11AM03Statement of administrator's proposal
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Resource House Millennium Way East Phoenix Business Park Nottingham NG8 6AR England
2019-07-25AM01Appointment of an administrator
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055963570002
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-19SH06Cancellation of shares. Statement of capital on 2017-06-30 GBP 10
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES PAYNE
2017-04-01AP01DIRECTOR APPOINTED MR PETER BROOKES
2017-04-01AP01DIRECTOR APPOINTED MR DAVID HUDSON
2017-04-01AP01DIRECTOR APPOINTED MR JAMES LOGAN
2017-04-01AP01DIRECTOR APPOINTED MR JAMES GILMOUR
2017-04-01AP01DIRECTOR APPOINTED MR ANTON DOVE
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 11
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27TM02Termination of appointment of Sarah Elizabeth Leivers on 2016-09-27
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM 11 High Street High Street Ruddington Nottingham NG11 6DT England
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM Energy House 9-11 Lowater Street Carlton Nottingham Nottinghamshire NG4 1JJ
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 11
2015-11-17AR0118/10/15 ANNUAL RETURN FULL LIST
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 11
2014-11-11AR0118/10/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 11
2013-11-29AR0118/10/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0118/10/12 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED MR NICHOLAS JAMES PAYNE
2012-05-02RES01ADOPT ARTICLES 27/04/2012
2012-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-02SH0127/04/12 STATEMENT OF CAPITAL GBP 11
2012-02-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-09AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-23AR0118/10/11 FULL LIST
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH LEIVERS / 23/11/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RADFORD / 25/01/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RADFORD / 25/01/2011
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM UNIT 9 PALM STREET BUSINESS CENTRE PALM STREET NEW BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7HS
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-01AR0118/10/10 FULL LIST
2010-11-17SH0101/08/10 STATEMENT OF CAPITAL GBP 10.00
2009-11-17AR0118/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RADFORD / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RADFORD / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RADFORD / 17/11/2009
2009-10-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-21363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / IAN RADFORD / 30/10/2007
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY LISA FORD
2008-08-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14RES01ALTER ARTICLES 25/03/2008
2008-04-14RES04GBP NC 1000/1200 25/03/2008
2008-04-1488(2)AD 27/03/08 GBP SI 2@1=2 GBP IC 2/4
2008-04-14RES12VARYING SHARE RIGHTS AND NAMES
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 11 HIGH STREET, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT
2008-04-04288bAPPOINTMENT TERMINATE, SECRETARY ADAM M GIRLING LOGGED FORM
2008-04-04288aSECRETARY APPOINTED SARAH ELIZABETH LEIVERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-02363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-10363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 13 HIGH STREET, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-20225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2005-10-18NEWINCINCORPORATION 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 M I ELECTRICAL SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-20
Appointment of Administrators2019-07-16
Fines / Sanctions
No fines or sanctions have been issued against M I ELECTRICAL SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-19 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 884,755

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 M I ELECTRICAL SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10
Current Assets 2014-03-31 £ 1,008,844
Current Assets 2013-01-01 £ 603,649
Current Assets 2012-01-01 £ 882,249
Fixed Assets 2014-03-31 £ 8,672
Fixed Assets 2013-01-01 £ 3,387
Fixed Assets 2012-01-01 £ 3,573
Other Debtors 2012-01-01 £ 2,105
Shareholder Funds 2012-01-01 £ 1,065
Stocks Inventory 2014-03-31 £ 10,342
Stocks Inventory 2013-01-01 £ 10,342
Stocks Inventory 2012-01-01 £ 8,392
Tangible Fixed Assets 2014-03-31 £ 8,672
Tangible Fixed Assets 2013-01-01 £ 3,387
Tangible Fixed Assets 2012-12-31 £ 23
Tangible Fixed Assets 2012-01-01 £ 3,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M I ELECTRICAL SOLUTIONS LTD registering or being granted any patents
Domain Names

M I ELECTRICAL SOLUTIONS LTD owns 2 domain names.

mielectricalsolutions.co.uk   regain-systems.co.uk  

Trademarks
We have not found any records of M I ELECTRICAL SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M I ELECTRICAL SOLUTIONS LTD. 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 M I ELECTRICAL SOLUTIONS LTD 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 M I ELECTRICAL SOLUTIONS LTD 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 TypeAppointmen
Defending partyM I ELECTRICAL SOLUTIONS LTDEvent Date2021-05-20
Name of Company: M I ELECTRICAL SOLUTIONS LTD Company Number: 05596357 Nature of Business: Electric installation Registered office: 22 Regent Street, Nottingham, NG1 5BQ Type of Liquidation: Creditors…
 
Initiating party Event TypeAppointment of Administrators
Defending partyM I ELECTRICAL SOLUTIONS LTDEvent Date2019-07-11
In the High Court of Justice Names and Address of Administrators: James O Everist (IP No. 22710 ) and Andrew J Cordon (IP No. 009687 ) both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham, NG1 5BS : Any person who requires further information may contact the Joint Administrator by telephone on 0115 838 7330. Alternatively, enquiries can be made by email to james@cfs-llp.com. Ag IG41001
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M I ELECTRICAL SOLUTIONS LTD 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 M I ELECTRICAL SOLUTIONS LTD 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.