Dissolved 2017-01-13
Company Information for ESGW ELECTRICAL LIMITED
COLESHILL, NORTH WARWICKSHIRE, B46 3BP,
|
Company Registration Number
06816605
Private Limited Company
Dissolved Dissolved 2017-01-13 |
Company Name | |
---|---|
ESGW ELECTRICAL LIMITED | |
Legal Registered Office | |
COLESHILL NORTH WARWICKSHIRE B46 3BP Other companies in B46 | |
Company Number | 06816605 | |
---|---|---|
Date formed | 2009-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:10:46 |
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 |
---|---|---|
FRANCIS JOHN CAROLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN GILDER |
Company Secretary | ||
MARTYN SCOTT GILDER |
Director | ||
ADAM RAYMOND WILLIAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN GILDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTYN GILDER | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN SCOTT GILDER / 13/03/2012 | |
AR01 | 11/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RAYMOND WILLIAMS / 10/01/2011 | |
AP01 | DIRECTOR APPOINTED MR MARTYN SCOTT GILDER | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/05/2010 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RAYMOND WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN CAROLAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN SCOTT GILDER / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-04-28 |
Petitions to Wind Up (Companies) | 2016-04-06 |
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
Creditors Due Within One Year | 2012-06-01 | £ 135,903 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 66,949 |
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 ESGW ELECTRICAL LIMITED
Called Up Share Capital | 2012-06-01 | £ 5 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 5 |
Current Assets | 2012-06-01 | £ 104,902 |
Current Assets | 2011-06-01 | £ 52,638 |
Debtors | 2012-06-01 | £ 87,944 |
Debtors | 2011-06-01 | £ 36,755 |
Fixed Assets | 2012-06-01 | £ 6,636 |
Fixed Assets | 2011-06-01 | £ 8,848 |
Shareholder Funds | 2012-06-01 | £ 24,365 |
Shareholder Funds | 2011-06-01 | £ 5,463 |
Stocks Inventory | 2012-06-01 | £ 16,958 |
Stocks Inventory | 2011-06-01 | £ 15,883 |
Tangible Fixed Assets | 2012-06-01 | £ 6,636 |
Tangible Fixed Assets | 2011-06-01 | £ 8,848 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ESGW ELECTRICAL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ESGW ELECTRICAL LIMITED | Event Date | 2016-04-18 |
In the High Court Of Justice case number 00923 Liquidator appointed: G O'Hare 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ESGW ELECTRICAL LIMITED | Event Date | 2016-02-18 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 923 A Petition to wind up the above-named Company, Registration Number 06816605, of ,The Annexe Chantry House High Street, Coleshill, North Warwickshire, B46 3BP, presented on 18 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . | |||
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. |