Company Information for R2 ELECTRICAL INSTALLATIONS LTD
INDUCTA HOUSE FRYERS ROAD, BLOXWICH, WALSALL, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
06922703
Private Limited Company
Liquidation |
Company Name | |
---|---|
R2 ELECTRICAL INSTALLATIONS LTD | |
Legal Registered Office | |
INDUCTA HOUSE FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ Other companies in B68 | |
Company Number | 06922703 | |
---|---|---|
Company ID Number | 06922703 | |
Date formed | 2009-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 03/06/2015 | |
Return next due | 01/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 22:17:41 |
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 |
---|---|---|
TERRI STEELE |
||
RYAN DAVID STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRI STEELE |
Director | ||
RICHARD PETER KENDRICK |
Company Secretary | ||
RICHARD PETER KENDRICK |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-27 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/17 FROM Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/16 FROM 82 Devon Road Smethwick West Midlands B67 5EJ England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Mr Ryan David Steele on 2015-12-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TERRI STEELE on 2015-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM 219a Pound Road Pound Road Oldbury West Midlands B68 8NF | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRI STEELE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERRI STEELE / 23/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID STEELE / 23/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/13 FROM 82 Devon Road Bearwood West Midlands B67 5EJ Uk | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS TERRI STEELE | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERRI STEELE / 01/06/2010 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2010 TO 30/09/2010 | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID STEELE / 01/10/2009 | |
AP03 | SECRETARY APPOINTED TERRI STEELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KENDRICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD KENDRICK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-08-04 |
Appointment of Liquidators | 2016-08-04 |
Meetings of Creditors | 2016-07-20 |
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
|
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 R2 ELECTRICAL INSTALLATIONS LTD
R2 ELECTRICAL INSTALLATIONS LTD owns 1 domain names.
r2electricalinstallations.co.uk
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as R2 ELECTRICAL INSTALLATIONS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | R2 ELECTRICAL INSTALLATIONS LTD | Event Date | 2016-07-28 |
At a Special Meeting of the members of the above-named Company, duly convened, and held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB on 28 July 2016 at 2.00 pm, the following Special Resolution was duly passed:- That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily, and that Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No. 008738), be and is hereby appointed Liquidator for the purpose of such winding-up. For further details contact: Tel: 01922 624777. R D Steele , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R2 ELECTRICAL INSTALLATIONS LTD | Event Date | 2016-07-28 |
Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : For further details contact: Tel: 01922 624777. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | R2 ELECTRICAL INSTALLATIONS LTD | Event Date | 2016-07-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB on 28 July 2016 at 2.30 pm precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. for the nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the Directors Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, not later than 12.00 noon on 27 July 2016. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act such information concerning the companys affairs as may be reasonably required will be furnished free of charge by Mrs Eileen T F Sale (IP No: 8738) of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , during the period before the day on which the meeting is to be held. Further details contact: Eileen T F Sale, Tel: 01922 624777, Email: admin@salesmith.demon.co.uk | |||
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. |