Dissolved
Dissolved 2017-06-25
Company Information for ADELEC ELECTRICAL SUPPLIES LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
06974974
Private Limited Company
Dissolved Dissolved 2017-06-25 |
Company Name | |
---|---|
ADELEC ELECTRICAL SUPPLIES LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 5TD Other companies in SP8 | |
Company Number | 06974974 | |
---|---|---|
Date formed | 2009-07-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-06-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:33 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 1 THE CENTRE, HIGH STREET GILLINGHAM SP8 4AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 77 | |
AR01 | 28/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/13 STATEMENT OF CAPITAL;GBP 77 | |
AR01 | 28/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 28/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NICOLA KAY GATEHOUSE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GATEHOUSE / 28/07/2010 | |
288a | DIRECTOR APPOINTED MR ADRIAN GATEHOUSE | |
88(2) | AD 28/07/09 GBP SI 76@10=760 GBP IC 10/770 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-13 |
Appointment of Liquidators | 2015-05-29 |
Resolutions for Winding-up | 2015-05-29 |
Meetings of Creditors | 2015-05-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB 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 ADELEC ELECTRICAL SUPPLIES LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ADELEC ELECTRICAL SUPPLIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADELEC ELECTRICAL SUPPLIES LIMITED | Event Date | 2015-05-22 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: Michael Robert Fortune and Carl Derek Faulds Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.manning@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADELEC ELECTRICAL SUPPLIES LIMITED | Event Date | 2015-05-22 |
At a general meeting of the members of the above-named Company duly convened and held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY on 22 May 2015 the following resolutions were duly passed:- That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: Michael Robert Fortune and Carl Derek Faulds Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.manning@portbfs.co.uk Adrian Gatehouse , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ADELEC ELECTRICAL SUPPLIES LIMITED | Event Date | 2015-05-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings are to be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 16 March 2017 at 10.30 am and 10.35 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 22 May 2015 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative email: david.manning@portbfs.co.uk Michael Robert Fortune , Joint Liquidator : Ag EF100691 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADELEC ELECTRICAL SUPPLIES LIMITED | Event Date | 2015-05-15 |
By Order of the Board, 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 The Outlook, Ling Road, Poole, Dorset, BH12 4PY on 22 May 2015 at 10.45 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Michael Fortune of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Michael Fortune Email: mike.fortune@portbfs.co.uk | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2002-07-31 | |
(Reg No 556813) (Reg No 3895272) Trading Names: SWK Nature of Businesses: Advertising. Trade Classifications: 7440. Date of Appointments of Joint Administrative Receivers: Both 19 July 2002. Name of Person Appointing the Joint Administrative Receivers: Both Lloyds TSB Bank Plc. Joint Administrative Receivers: Geoffrey Paul Rowley and Michael Jonathan Christopher Oldham (Office Holder Nos 100395 and 7817), RSM Robson Rhodes, 186 City Road, London EC1V 2NU. | |||
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. |