Company Information for M I ELECTRICAL SOLUTIONS LTD
22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
|
Company Registration Number
05596357
Private Limited Company
Liquidation |
Company Name | |
---|---|
M I ELECTRICAL SOLUTIONS LTD | |
Legal Registered Office | |
22 REGENT STREET NOTTINGHAM NG1 5BQ Other companies in NG4 | |
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 |
Last Datalog update: | 2024-01-07 21:19:32 |
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 | ||
---|---|---|---|---|
M I ELECTRICAL SOLUTIONS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER BROOKES |
||
ANTON DOVE |
||
JAMES GILMOUR |
||
JAMES LOGAN |
||
IAN RADFORD |
||
MARK RADFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN HUDSON |
Director | ||
NICHOLAS JAMES PAYNE |
Director | ||
SARAH ELIZABETH LEIVERS |
Company Secretary | ||
LISA VICTORIA FORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDEEM-MOBILE LTD | Director | 2012-05-11 | CURRENT | 2012-05-11 | Dissolved 2013-12-24 | |
P BROOKES ASSOCIATES LIMITED | Director | 2008-05-27 | CURRENT | 2008-05-27 | Active | |
RESOURCE HOLDINGS GROUP LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
THE SPORTSMAN (GLASGOW) LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2016-08-18 | |
RESOURCE HOLDINGS GROUP LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
MIES BUILDING SERVICES (LONDON) LTD | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
MIES MAINTENANCE LTD | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
IR CONSULTING LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
MIES FACILITIES MANAGEMENT LTD | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active | |
MIES BUILDING SERVICES LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active | |
HERMITAGE MILL DEVELOPMENTS LTD | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2017-08-15 | |
CAVITY TECHNOLOGY LTD | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2016-03-30 | |
MIES BUILDING SERVICES (LONDON) LTD | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
M RADFORD CONSULTING LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055963570002 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/20 FROM Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/19 FROM Resource House Millennium Way East Phoenix Business Park Nottingham NG8 6AR England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055963570002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 10 | |
SH06 | Cancellation of shares. Statement of capital on 2017-06-30 GBP 10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES PAYNE | |
AP01 | DIRECTOR APPOINTED MR PETER BROOKES | |
AP01 | DIRECTOR APPOINTED MR DAVID HUDSON | |
AP01 | DIRECTOR APPOINTED MR JAMES LOGAN | |
AP01 | DIRECTOR APPOINTED MR JAMES GILMOUR | |
AP01 | DIRECTOR APPOINTED MR ANTON DOVE | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Sarah Elizabeth Leivers on 2016-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM 11 High Street High Street Ruddington Nottingham NG11 6DT England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/16 FROM Energy House 9-11 Lowater Street Carlton Nottingham Nottinghamshire NG4 1JJ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/12/13 TO 31/03/14 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES PAYNE | |
RES01 | ADOPT ARTICLES 27/04/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/04/12 STATEMENT OF CAPITAL GBP 11 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH LEIVERS / 23/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RADFORD / 25/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RADFORD / 25/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM UNIT 9 PALM STREET BUSINESS CENTRE PALM STREET NEW BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7HS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
SH01 | 01/08/10 STATEMENT OF CAPITAL GBP 10.00 | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RADFORD / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RADFORD / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RADFORD / 17/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN RADFORD / 30/10/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY LISA FORD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 25/03/2008 | |
RES04 | GBP NC 1000/1200 25/03/2008 | |
88(2) | AD 27/03/08 GBP SI 2@1=2 GBP IC 2/4 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 11 HIGH STREET, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT | |
288b | APPOINTMENT TERMINATE, SECRETARY ADAM M GIRLING LOGGED FORM | |
288a | SECRETARY APPOINTED SARAH ELIZABETH LEIVERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 13 HIGH STREET, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-05-20 |
Appointment of Administrators | 2019-07-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 884,755 |
---|
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 M I ELECTRICAL SOLUTIONS LTD
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
M I ELECTRICAL SOLUTIONS LTD owns 2 domain names.
mielectricalsolutions.co.uk regain-systems.co.uk
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as M I ELECTRICAL SOLUTIONS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | M I ELECTRICAL SOLUTIONS LTD | Event Date | 2021-05-20 |
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 Type | Appointment of Administrators | |
Defending party | M I ELECTRICAL SOLUTIONS LTD | Event Date | 2019-07-11 |
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 | |||
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. |