Company Information for C.D ELECTRICAL DESIGN & INSTALLATION LIMITED
UNIT 11 PTARMIGAN PLACE, ATTLEBOROUGH FIELDS INDUSTRIAL ESTATE, NUNEATON, WARWICKSHIRE, CV11 6RX,
|
Company Registration Number
06608999
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.D ELECTRICAL DESIGN & INSTALLATION LIMITED | |
Legal Registered Office | |
UNIT 11 PTARMIGAN PLACE ATTLEBOROUGH FIELDS INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6RX Other companies in CV11 | |
Company Number | 06608999 | |
---|---|---|
Company ID Number | 06608999 | |
Date formed | 2008-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/12/2020 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 07:50:26 |
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.D ELECTRICAL DESIGN & INSTALLATION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DODD |
||
CHRISTOPHER DODD |
||
SHAUN DODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DODD |
Company Secretary | ||
CHRISTOPHER DODD |
Company Secretary | ||
PS ACCOUNTANCY LTD |
Company Secretary | ||
PHILIP STIRLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPLETE GREEN SOLUTIONS LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Notice of completion of liquidation | ||
Compulsory liquidation. Deferment of dissolution | ||
COCOMP | Compulsory winding up order | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-05 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/19 TO 31/12/19 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
PSC04 | Change of details for Mr Christopher Dodd as a person with significant control on 2017-12-12 | |
PSC07 | CESSATION OF CHRISTOPHER DODD AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Christopher Dodd as company secretary on 2018-06-15 | |
TM02 | Termination of appointment of Christopher Dodd on 2018-06-14 | |
TM02 | Termination of appointment of Christopher Dodd on 2018-06-14 | |
AP03 | Appointment of Mr Christopher Dodd as company secretary on 2011-06-06 | |
CH01 | Director's details changed for Mr Christopher Dodd on 2018-06-11 | |
PSC04 | Change of details for Mr Christopher Dodd as a person with significant control on 2018-06-11 | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN DODD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DODD | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066089990002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066089990001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066089990001 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 FULL LIST | |
AR01 | 03/06/16 FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066089990001 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL UNITED KINGDOM | |
AR01 | 03/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/06/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH01 | 05/04/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER DODD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DODD / 29/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM, 40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE, NUNEATON, WARWICKSHIRE, CV11 6RY, UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PS ACCOUNTANCY LTD | |
AR01 | 03/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DODD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DODD / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PS ACCOUNTANCY LTD / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PS ACCOUNTANCY LTD / 06/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM, 5 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM, 15 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PS ACCOUNTANCY LTD / 09/06/2009 | |
288a | DIRECTOR APPOINTED SHAUN DODD | |
88(2) | AD 04/06/08-04/06/08 GBP SI 1@1=1 GBP IC 4/5 | |
ELRES | S252 DISP LAYING ACC 03/06/2008 | |
ELRES | S386 DISP APP AUDS 03/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP STIRLEY | |
288a | DIRECTOR APPOINTED CHRISTOPHER DODD | |
88(2) | AD 03/06/08-03/06/08 GBP SI 3@1=3 GBP IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-11-27 |
Winding-Up Orders | 2020-11-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-06-30 | £ 13,867 |
---|---|---|
Creditors Due After One Year | 2011-06-30 | £ 33,138 |
Creditors Due Within One Year | 2012-06-30 | £ 137,308 |
Creditors Due Within One Year | 2011-06-30 | £ 95,934 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,285 |
Provisions For Liabilities Charges | 2011-06-30 | £ 5,920 |
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 C.D ELECTRICAL DESIGN & INSTALLATION LIMITED
Cash Bank In Hand | 2012-06-30 | £ 139,932 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 45,531 |
Current Assets | 2012-06-30 | £ 168,251 |
Current Assets | 2011-06-30 | £ 111,807 |
Debtors | 2012-06-30 | £ 18,819 |
Debtors | 2011-06-30 | £ 61,776 |
Shareholder Funds | 2012-06-30 | £ 30,215 |
Shareholder Funds | 2011-06-30 | £ 5,006 |
Stocks Inventory | 2012-06-30 | £ 9,500 |
Stocks Inventory | 2011-06-30 | £ 4,500 |
Tangible Fixed Assets | 2012-06-30 | £ 16,424 |
Tangible Fixed Assets | 2011-06-30 | £ 28,191 |
Debtors and other cash assets
C.D ELECTRICAL DESIGN & INSTALLATION LIMITED owns 1 domain names.
cdelec.co.uk
The top companies supplying to UK government with the same SIC code (35130 - Distribution of electricity) as C.D ELECTRICAL DESIGN & INSTALLATION LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | C.D ELECTRICAL DESIGN & INSTALLATION LIMITED | Event Date | 2020-11-11 |
In the High Court Of Justice case number 003697 Liquidator appointed: K Read 3rd Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | C.D ELECTRICAL DESIGN & INSTALLATION LIMITED | Event Date | 2020-11-11 |
In the High Court Of Justice case number 003697 Liquidator appointed: K Read 3rd Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
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. |