Dissolved 2017-01-14
Company Information for SHADOW ELECTRICAL LIMITED
33 BLAGRAVE STREET, READING, RG1 1PW,
|
Company Registration Number
06866347
Private Limited Company
Dissolved Dissolved 2017-01-14 |
Company Name | |
---|---|
SHADOW ELECTRICAL LIMITED | |
Legal Registered Office | |
33 BLAGRAVE STREET READING RG1 1PW Other companies in WR1 | |
Company Number | 06866347 | |
---|---|---|
Date formed | 2009-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 21:27:18 |
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 | ||
---|---|---|---|---|
SHADOW ELECTRICAL CONTRACTORS LTD. | #504 4909 49 STREET RED DEER ALBERTA T4N 1V1 | Active | Company formed on the 2008-09-08 | |
SHADOW ELECTRICAL SERVICES LIMITED | 39 Seaton Park Seaton Workington CA14 1HA | Active - Proposal to Strike off | Company formed on the 2017-05-30 | |
SHADOW ELECTRICAL ENTERPRISES LIMITED | Michigan | UNKNOWN |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED 28 FOREGATE STREET WORCESTER WR1 1DS ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2015 | |
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 14/04/2014 FROM 1 SWILGATE ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5PQ ENGLAND | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 29/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT | |
AD02 | SAIL ADDRESS CHANGED FROM: 22 EAST STREET TEWKESBURY GLOUCESTERSHIRE GL20 5NR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 22 EAST STREET TEWKESBURY GLOUCESTERSHIRE GL20 5NR ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT | |
AD02 | SAIL ADDRESS CHANGED FROM: 72 SILVESTER ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8TS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SKILLETER / 15/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA SKILLETER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 72 SILVESTER ROAD WATERLOOVILLE HAMPSHIRE PO8 8TS ENGLAND | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM NORTHEND COTTAGE UCKINGHALL TEWKESBURY GLOUCESTERSHIRE GL20 6ES ENGLAND | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SKILLETER / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SKILLETER / 01/04/2010 | |
288b | APPOINTMENT TERMINATED SECRETARY IAN SKILLETER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-03 |
Appointment of Liquidators | 2014-05-16 |
Resolutions for Winding-up | 2014-05-16 |
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 After One Year | 2012-05-01 | £ 4,477 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 54,322 |
Creditors Due Within One Year | 2012-04-30 | £ 22,027 |
Creditors Due Within One Year | 2011-04-30 | £ 34,188 |
Provisions For Liabilities Charges | 2012-04-30 | £ 4,477 |
Provisions For Liabilities Charges | 2011-04-30 | £ 2,091 |
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 SHADOW ELECTRICAL LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 11,069 |
Cash Bank In Hand | 2012-04-30 | £ 1,100 |
Cash Bank In Hand | 2011-04-30 | £ 32,623 |
Current Assets | 2012-05-01 | £ 55,013 |
Current Assets | 2012-04-30 | £ 16,300 |
Current Assets | 2011-04-30 | £ 65,033 |
Debtors | 2012-05-01 | £ 43,944 |
Debtors | 2012-04-30 | £ 15,200 |
Debtors | 2011-04-30 | £ 32,410 |
Fixed Assets | 2012-05-01 | £ 25,481 |
Shareholder Funds | 2012-05-01 | £ 21,695 |
Shareholder Funds | 2012-04-30 | £ 12,183 |
Shareholder Funds | 2011-04-30 | £ 38,711 |
Tangible Fixed Assets | 2012-05-01 | £ 25,481 |
Tangible Fixed Assets | 2012-04-30 | £ 22,387 |
Tangible Fixed Assets | 2011-04-30 | £ 9,957 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as SHADOW ELECTRICAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SHADOW ELECTRICAL LIMITED | Event Date | 2014-05-12 |
Paul Walker and David Clements , Joint Liquidators, H arrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHADOW ELECTRICAL LIMITED | Event Date | 2014-05-12 |
At a General Meeting of the Members of the above named Company, duly convened and held at Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS on 12 May 2014 the following resolutions were duly passed; Number 1 as a special resolution and Numbers 2 & 3 as ordinary resolutions: 1. Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily. 2. That Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS be and are hereby appointed Joint Liquidators for the purposes of such winding up. 3. That the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. Contact details: Paul Walker and David Clements , (002649 & 008765), Joint Liquidators , Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Carrie James , Email: info@harrisons.uk.com Tel: 01905 721840 I P Skilleter , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SHADOW ELECTRICAL LIMITED | Event Date | 2014-05-12 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , on 29 September 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy-holder to attend and vote instead of him and such proxy-holder need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the business day before the meeting. Liquidator, IP number, firm and address: Paul Walker , 002649 and David Clements , 008765 of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE . Appointed Joint Liquidators of Shadow Electrical Limited on 12 May 2014 : Alternative Contact: Lucy Garner , 0118 951 0798 , Reading@harrisons.uk.com | |||
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. |