Dissolved 2017-12-19
Company Information for ELEC247 LIMITED
HUNTINGDON, CAMBRIDGESHIRE, PE29 2AQ,
|
Company Registration Number
06406850
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | ||
---|---|---|
ELEC247 LIMITED | ||
Legal Registered Office | ||
HUNTINGDON CAMBRIDGESHIRE PE29 2AQ Other companies in PE27 | ||
Previous Names | ||
|
Company Number | 06406850 | |
---|---|---|
Date formed | 2007-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-17 03:34:05 |
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 |
---|---|---|
MATTHEW HALLEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE OWEN |
Company Secretary | ||
CHRISTINE MAY THOMAS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 93 ORCHARD CLOSE WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2SQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 28 ORCHARD CLOSE WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2SQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 82 HILL RISE ST. IVES CAMBRIDGESHIRE PE27 6SG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE OWEN | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/03/2011 | |
CERTNM | COMPANY NAME CHANGED M.H. ELECTRICAL (UK) LIMITED CERTIFICATE ISSUED ON 09/03/11 | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 88 HIGH STREET RAMSEY HUNTINGDON CAMBS PE26 1BS | |
AP03 | SECRETARY APPOINTED MR LESLIE OWEN | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HALLEWELL / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE THOMAS | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 23/10/07 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY | |
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 | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
Creditors Due After One Year | 2011-11-01 | £ 570 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 1,175 |
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 ELEC247 LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 85 |
Current Assets | 2011-11-01 | £ 667 |
Debtors | 2011-11-01 | £ 582 |
Fixed Assets | 2011-11-01 | £ 2,019 |
Shareholder Funds | 2011-11-01 | £ 941 |
Tangible Fixed Assets | 2011-11-01 | £ 2,019 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as ELEC247 LIMITED 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. |