Company NameH.H.Electrical(London)Limited
DirectorDavid Samuel Bernard Clarke
Company StatusDissolved
Company Number00536522
CategoryPrivate Limited Company
Incorporation Date5 August 1954(69 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDavid Samuel Bernard Clarke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Connaught Square
London
W2 2HG
Secretary NameMr Michael John Birkett
StatusCurrent
Appointed09 March 2000(45 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham House Headley Road
Leatherhead
Surrey
KT22 8PT
Secretary NameDavid Samuel Bernard Clarke
NationalityBritish
StatusCurrent
Appointed03 January 2001(46 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Connaught Square
London
W2 2HG
Secretary NameHazlitt Nominees Limited (Corporation)
StatusCurrent
Appointed22 August 2001(47 years after company formation)
Appointment Duration22 years, 8 months
Correspondence Address7 Bath Place
London
EC2A 3DR
Secretary NameMrs Michal Clarke
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address48 Aylestone Avenue
London
NW6 7AA
Secretary NameChristopher Henry Ball
NationalityBritish
StatusResigned
Appointed01 August 1994(40 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Alison Mews
Reading
Berkshire
RG4 7TQ
Director NameArvind Rajdev
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(46 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 August 2001)
RoleCo Director
Correspondence Address75 Av Eduardo Mondanale
PO Box 160
Quelimane
Zambesia
Mozambique
Secretary NamePortman Square Nominees Ltd (Corporation)
StatusResigned
Appointed22 February 1993(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1994)
Correspondence Address28 Welbeck Street
London
W1M 7PG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£310,195
Current Liabilities£365,249

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Liquidators statement of receipts and payments (5 pages)
7 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2002Statement of affairs (10 pages)
30 July 2002Appointment of a voluntary liquidator (1 page)
16 July 2002Registered office changed on 16/07/02 from: 7 bath place london EC2A 3DR (1 page)
16 October 2001Particulars of mortgage/charge (3 pages)
15 October 2001Registered office changed on 15/10/01 from: 2-10 telford way westway estate london W3 7XX (1 page)
26 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
31 August 2001Director resigned (1 page)
31 August 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
3 May 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
17 January 2000Return made up to 29/12/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 May 1997Full accounts made up to 5 July 1996 (10 pages)
9 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1996Particulars of contract relating to shares (4 pages)
30 July 1996Nc inc already adjusted 28/06/96 (1 page)
30 July 1996Ad 28/06/96--------- £ si 125000@1=125000 £ ic 25000/150000 (2 pages)
30 July 1996Statement of rights variation attached to shares (2 pages)
30 July 1996Conve 28/06/96 (2 pages)
30 July 1996Ad 08/07/96--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1996Full accounts made up to 30 June 1995 (12 pages)
8 January 1996Return made up to 29/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1995Full accounts made up to 30 June 1994 (14 pages)
10 July 1972Allotment of shares (2 pages)
28 February 1956Annual return made up to 06/02/56 (8 pages)
28 February 1956Allotment of shares (2 pages)