Dissolved 2016-10-08
Company Information for CROFT ELECTRICAL ENGINEERING LIMITED
SOVEREIGN STREET, LEEDS, LS1,
|
Company Registration Number
06550298
Private Limited Company
Dissolved Dissolved 2016-10-08 |
Company Name | |
---|---|
CROFT ELECTRICAL ENGINEERING LIMITED | |
Legal Registered Office | |
SOVEREIGN STREET LEEDS LS1 Other companies in LS1 | |
Company Number | 06550298 | |
---|---|---|
Date formed | 2008-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2016-10-08 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-23 23:21:07 |
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 |
---|---|---|
DAVID JAMES COCKER |
||
TREVOR JOHN WRAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEIGH CHURCHILL |
Company Secretary | ||
LEIGH JON CHURCHILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARDO ELECTRICAL LIMITED | Director | 2015-12-18 | CURRENT | 1991-02-15 | Active | |
HORBURY PROPERTY SERVICES LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
HORBURY FACADES LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
TUBULAR SCAFFOLDING SERVICES LIMITED | Director | 2010-03-22 | CURRENT | 2002-10-16 | Active | |
SOUTH GROVE HOUSE LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
VENTURA CHARTERS LIMITED | Director | 2008-03-17 | CURRENT | 2008-03-17 | Dissolved 2015-07-07 | |
HORBURY SUPPORT SERVICES LIMITED | Director | 2007-10-09 | CURRENT | 1980-05-27 | Active | |
HORBURY MANAGEMENT SERVICES LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
HORBURY GROUP LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
HORBURY SYSTEMS LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
GODSTONE MANAGEMENT COMPANY LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
T.I.S. SERVICES LIMITED | Director | 2004-12-15 | CURRENT | 1987-08-31 | Active | |
ENVIRON SAFETY MANAGEMENT LIMITED | Director | 2004-06-22 | CURRENT | 2004-06-17 | Active | |
MAGNA PLANT AND TOOL HIRE LIMITED | Director | 2001-11-14 | CURRENT | 2001-04-24 | Active | |
HORBURY JOINERY LIMITED | Director | 2000-05-05 | CURRENT | 2000-05-03 | Active | |
TITAN INTERIOR SOLUTIONS LIMITED | Director | 1999-04-02 | CURRENT | 1992-03-03 | Active | |
HORBURY ESTATES LIMITED | Director | 1998-04-29 | CURRENT | 1998-04-29 | Active | |
MILLSTONE BUILDING LIMITED | Director | 1994-12-16 | CURRENT | 1994-12-16 | Active | |
HORBURY BUILDING SYSTEMS LIMITED | Director | 1993-03-22 | CURRENT | 1992-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM KPMG LLP THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEIGH CHURCHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH CHURCHILL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM SOUTH GROVE HOUSE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2AF | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WRAGG / 03/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JON CHURCHILL / 03/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEIGH CHURCHILL / 03/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COCKER / 03/10/2013 | |
LATEST SOC | 18/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 31/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
RES01 | ADOPT ARTICLES 27/05/2011 | |
AR01 | 31/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES COCKER / 01/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES COCKER / 31/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
288a | DIRECTOR APPOINTED DAVID JAMES COCKER | |
225 | PREVEXT FROM 31/03/2009 TO 31/05/2009 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
88(2) | AD 14/04/09 GBP SI 999@1=999 GBP IC 1/1000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-26 |
Resolutions for Winding-up | 2013-12-04 |
Appointment of Liquidators | 2013-12-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC |
|
|
|
|
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 CROFT ELECTRICAL ENGINEERING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
|
Doncaster Council | |
|
PREMISES-RELATED EXPENDITURE |
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Doncaster Council | |
|
|
Doncaster Council | |
|
INCOME |
Doncaster Council | |
|
|
Doncaster Council | |
|
PREMISES-RELATED EXPENDITURE |
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CROFT ELECTRICAL ENGINEERING LIMITED | Event Date | 2013-11-26 |
At a General Meeting of the Company, duly convened, and held at 10.00am on 26 November 2013 the following Resolutions were passed, as a Special Resolution and as an Ordinary 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, and that Howard Smith and Mark Granville Firmin , both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW , (IP Nos 9341 and 9284) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. Further details contact: Katie Bryant, Email: katie.bryant@kpmg.co.uk, Tel: 0113 231 3875. David James Cocker , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CROFT ELECTRICAL ENGINEERING LIMITED | Event Date | 2013-11-26 |
Howard Smith and Mark Granville Firmin , both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW . : Further details contact: Katie Bryant, Email: katie.bryant@kpmg.co.uk, Tel: 0113 231 3875. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CROFT ELECTRICAL ENGINEERING LIMITED | Event Date | 2013-11-26 |
Notice is hereby given that the final meetings of the members and of the creditors of the above named company will be held at KPMG LLP, 1 St Peter's Square, Manchester, M2 3AE , United Kingdom on 22 June 2016 at 10:00 and 10:30 respectively, for the purposes of having an account laid before them by the Joint Liquidator (pursuant to Section 106 of the Insolvency Act 1986 ), showing the manner in which the winding up of the company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidator. A member or creditor entitled to vote at the above meeting may appoint a proxy to attend and vote in the member or creditor's stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, 1 St Peter's Square, Manchester, M2 3AE, United Kingdom Fax +44 (0) 161 838 4089 not later than 12 Noon 20 June 2016. Dated 24 April 2016 Office Holder Details: Howard Smith and Mark Granville Firmin (IP numbers 9341 and 9284 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE . Date of Appointment: 26 November 2013 . Further information about this case is available from the offices of KPMG LLP on 0161 246 4000. Howard Smith , Joint Liquidator | |||
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. |