Dissolved
Dissolved 2015-09-11
Company Information for ABSOLUTE ELECTRICAL & MECHANICAL SOLUTIONS LIMITED
SOUTHPORT, LANCS, PR9,
|
Company Registration Number
07089235
Private Limited Company
Dissolved Dissolved 2015-09-11 |
Company Name | |
---|---|
ABSOLUTE ELECTRICAL & MECHANICAL SOLUTIONS LIMITED | |
Legal Registered Office | |
SOUTHPORT LANCS | |
Company Number | 07089235 | |
---|---|---|
Date formed | 2009-11-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-09-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
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 |
---|---|---|
DONNA LOUISE PLATTS |
||
ALAN PLATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA PLATTS |
Company Secretary | ||
JANICE LESLEY SINCLAIR |
Company Secretary | ||
STUART ERIC SINCLAIR |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 260 | |
AR01 | 25/01/14 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 1 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YP ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PLATTS / 28/05/2013 | |
AR01 | 25/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 2 FULWOOD AVE TARLETON PRESTON LANCASHIRE PR4 6RP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM C/O MR A C PLATTTS BROOK LANE NURSERY BROOK LANE MUCH HOOLE PRESTON LANCASHIRE PR4 5JB ENGLAND | |
AR01 | 25/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA PLATTS | |
AR01 | 01/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR | |
AP03 | SECRETARY APPOINTED MRS DONNA PLATTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MRS DONNA LOUISE PLATTS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 31A TRAFALGAR ROAD SOUTHPORT MERSEYSIDE PR8 2HF ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/11/2010 TO 31/03/2010 | |
AR01 | 25/01/10 FULL LIST | |
SH01 | 25/01/10 STATEMENT OF CAPITAL GBP 260 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE LESLET SINCLAIR / 24/01/2010 | |
AP03 | SECRETARY APPOINTED MRS JANICE LESLET SINCLAIR | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2014-12-10 |
Petitions to Wind Up (Companies) | 2014-10-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | STUART ERIC SINCLAIR | |
LOAN AGREEMENT | Outstanding | STUART ERIC SINCLAIR |
|
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 ABSOLUTE ELECTRICAL & MECHANICAL SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ABSOLUTE ELECTRICAL & MECHANICAL SOLUTIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ABSOLUTE ELECTRICAL & MECHANICAL SOLUTIONS LIMITED | Event Date | 2014-11-26 |
In the County Court at Preston case number 178 Liquidator appointed: N Bebbington 2nd Floor , Rosebrae Court , Woodside Ferry Approach , BIRKENHEAD , Merseyside , CH41 6DU , telephone: 0151 666 0220 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | GARY BIRCHALL AND ANTHONY FISHER | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABSOLUTE ELECTRICAL AND MECHANICAL SOLUTIONS LIMITED | Event Date | 2014-08-22 |
In the County Court at Preston case number 178 A petition to wind-up the above named Company whose registered office is at 14 Westerdale Drive, Banks, Southport, Lancashire, PR9 8DG presented on 22 August 2014 by GARY BIRCHALL AND ANTHONY FISHER (Joint Supervisors of the Company Voluntary Arrangement in respect of the above company) of Debtfocus Business Recovery and Insolvency Limited, Skull House Lane, Appley Bridge, Wigan, WN6 9EU will be heard at Preston County Court at Openshaw Place, Ring Way, Preston, Lancashire PR1 2LL on 26 November 2014 at 11:30 am (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 their Solicitors in accordance with Rule 4.16 by 16:00 hours on 25 November 2014 . The Petitioners Solicitor is Forbes Solicitors , 4 Wellington Street (St. Johns), Blackburn, BB1 8DD (Ref: LXC/14.1515) : Tel: 01254 222399 : Email: lucie.cocker@forbessolicitors.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. |