Company Information for C L ELECTRICAL SOLUTIONS LIMITED
NEVILLE & CO, BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD, INTERNATIONAL BUSINESS PARK, PLYMOUTH, DEVON, PL6 5WR,
|
Company Registration Number
05823899
Private Limited Company
Liquidation |
Company Name | |
---|---|
C L ELECTRICAL SOLUTIONS LIMITED | |
Legal Registered Office | |
NEVILLE & CO, BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD INTERNATIONAL BUSINESS PARK PLYMOUTH DEVON PL6 5WR Other companies in PL6 | |
Company Number | 05823899 | |
---|---|---|
Company ID Number | 05823899 | |
Date formed | 2006-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-06 03:23:36 |
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 | ||
---|---|---|---|---|
C L ELECTRICAL SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN SCOTT |
||
COLIN BRIAN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LANCE EDWARD NEWTON |
Company Secretary | ||
LANCE EDWARD NEWTON |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM C/O Colin Scott 4 Bromhead Court Crownhill Plymouth Devon PL6 5NJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/06/17 STATEMENT OF CAPITAL;GBP 98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/05/16 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Brian Scott on 2010-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/10 FROM C/O Colin Scott 5 Bromhead Court Crownhill Plymouth Devon PL6 5NJ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/10 FROM 25 Priory Close Ivybridge Devon PL21 9JG | |
AP03 | SECRETARY APPOINTED COLIN SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LANCE NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE NEWTON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 117 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA | |
363s | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
88(2)R | AD 12/06/06--------- £ SI 98@1=98 £ IC 1/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-15 |
Appointment of Liquidators | 2019-03-15 |
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
|
|
|
|
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 C L ELECTRICAL SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C L ELECTRICAL SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C L ELECTRICAL SOLUTIONS LIMITED | Event Date | 2019-03-11 |
At a general meeting of the above-named company, duly convened, and held at 10.30am on 11th March 2019 at 4 Bromhead Court, Crownhill, Plymouth, PL6 5NJ the following resolutions were passed: Special resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Lisa Thomas and David Kirk (office holder numbers 9704 and 8830 ) of Neville & Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR be and are hereby appointed Joint Liquidators for the purpose of such winding up. Contact details: David Kirk and Lisa Thomas , (IP Nos 8830 and 9704 ) Joint Liquidators , Neville & Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR . Alternative Contact: Ali Hutchings , Ali@nevilleco.co.uk , 01752 786800 , | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C L ELECTRICAL SOLUTIONS LIMITED | Event Date | 2019-03-11 |
Liquidator's name and address: Joint Liquidators : David Kirk and Lisa Thomas both of Neville & Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR. : | |||
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. |