Liquidation
Company Information for EJL ELECTRICAL (CYMRU) LTD
3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
06913474
Private Limited Company
Liquidation |
Company Name | |
---|---|
EJL ELECTRICAL (CYMRU) LTD | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in SA14 | |
Company Number | 06913474 | |
---|---|---|
Company ID Number | 06913474 | |
Date formed | 2009-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 22/05/2014 | |
Return next due | 19/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-27 17:52:20 |
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 |
---|---|---|
PETER ELDON LEWIS |
||
PETER ELDON LEWIS |
||
CHRISTOPHER CLIVE WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDE ELECTRICAL ENGINEERING LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Liquidation | |
CCW ELECTRICAL LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/06/2016 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE CERTIFICATE OF RELEASE OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM 93 Queen Street Sheffield S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/15 FROM 10 st Helens Road Swansea SA1 4AW | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/15 FROM Unit 15 Crosshands Business Park Crosshands Llanelli Carmarthenshire SA14 6RE | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-05</ul> | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069134740002 | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/13 FROM 12 Greenfield Terrace Pontyberem Llanelli Carmarthenshire SA15 5AW | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLIVE WILLIAMS / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELDON LEWIS / 18/05/2010 | |
88(2) | AD 01/08/09 GBP SI 100@1=100 GBP IC 2/102 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTER ARTICLES 27/05/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-07-15 |
Appointment of Liquidators | 2015-07-15 |
Winding-Up Orders | 2015-03-25 |
Appointment of Liquidators | 2015-03-12 |
Notices to Creditors | 2015-03-12 |
Resolutions for Winding-up | 2015-03-12 |
Meetings of Creditors | 2015-02-23 |
Petitions to Wind Up (Companies) | 2015-02-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK 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 EJL ELECTRICAL (CYMRU) LTD
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as EJL ELECTRICAL (CYMRU) LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EJL ELECTRICAL (CYMRU) LIMITED | Event Date | 2015-06-08 |
In the Swansea County Court case number 65 Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on Wednesday 12 August 2015 at 11.00 am. The meeting has been summoned by the Liquidator for the purpose of establishing a Creditors Committee in accordance with the Insolvency Rules 1986 and if no Creditors Committee is established, for the meeting to consider and if thought fit, to pass various resolutions that will be proposed at the meeting, one of which will be the basis on how the Liquidator is to be remunerated. In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12 noon on the business day preceding the meeting. Ashleigh William Fletcher (IP number 9566 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF was appointed Liquidator of the Company on 8 June 2015 . Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk Ashleigh William Fletcher , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EJL ELECTRICAL (CYMRU) LIMITED | Event Date | 2015-06-08 |
In the Swansea County Court case number 65 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Ashleigh William Fletcher (IP number 9566 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF was appointed Liquidator of the Company by a meeting of creditors on 8 June 2015 . Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk . Ashleigh William Fletcher , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EJL ELECTRICAL (CYMRU) LTD | Event Date | 2015-03-16 |
In the Manchester District Registry case number 2036 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EJL ELECTRICAL (CYMRU) LIMITED | Event Date | 2015-03-05 |
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EJL ELECTRICAL (CYMRU) LIMITED | Event Date | 2015-03-05 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 5 March 2015 : Special Resolution 1. 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. Ordinary Resolution 2. That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP number 9680) both of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 5 March 2015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at simon@mcalisterco.co.uk. Peter Lewis , Director : | |||
Initiating party | EDMUNDSON ELECTRICAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | EJL ELECTRICAL (CYMRU) LTD | Event Date | 2015-01-12 |
Solicitor | Hill Dickinson LLP | ||
In the High Court of Justice Chancery Division Manchester District Registry case number 2036 A Petition to wind up the above-named Company of Unit 15, Crosshands Business Park, Crosshands, Llanelli, Carmarthenshire SA14 6RE was presented on 12 January 2015 by EDMUNDSON ELECTRICAL LIMITED of Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on Monday 16 March 2015 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its solicitors in accordance with Rule 4.16 by 16:00 hours on Friday 13 March 2015 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EJL ELECTRICAL (CYMRU) LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea, SA1 4AW on 5 March 2015 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at 10 St Helens Road, Swansea SA1 4AW between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600. Peter Eldon Lewis , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EJL ELECTRICAL (CYMRU) LIMITED | Event Date | |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 5 June 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 5 March 2015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at simon@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators : | |||
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. |