Company NameA.1.Electrical Installations Limited
Company StatusDissolved
Company Number00857446
CategoryPrivate Limited Company
Incorporation Date24 August 1965(58 years, 8 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Roland Hynard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(27 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 14 September 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Oaks The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT
Secretary NameMr David Roland Hynard
NationalityBritish
StatusClosed
Appointed20 November 1992(27 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT
Director NameChristine Anne Hynard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(30 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 14 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks The Ridge
Little Baddow
Chelmsford
CM3 4RY
Director NameRoland Charles Hynard
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleElectrical Engineer
Correspondence Address32 Robin Crescent
North Beckton
London
E6 4XA

Contact

Websitea1electrical.co.uk

Location

Registered AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1David Roland Hynard
100.00%
Ordinary

Financials

Year2014
Net Worth£94,825
Cash£102,556
Current Liabilities£23,528

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

1 June 1983Delivered on: 11 June 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being: 120-122 becontree ave dagenham, essex.
Outstanding
27 May 1983Delivered on: 3 June 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

27 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
11 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
11 September 2017Registered office address changed from Kd224 Knowledge Dock Business Centre University Way London E16 2rd to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Kd224 Knowledge Dock Business Centre University Way London E16 2rd to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 11 September 2017 (1 page)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(5 pages)
6 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Registered office address changed from 120/122 Becontree Avenue Dagenham Essex RM8 2TS on 17 December 2013 (1 page)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Registered office address changed from 120/122 Becontree Avenue Dagenham Essex RM8 2TS on 17 December 2013 (1 page)
21 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Director's details changed for Christine Anne Hynard on 20 November 2009 (2 pages)
14 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for David Roland Hynard on 20 November 2009 (2 pages)
14 December 2009Director's details changed for David Roland Hynard on 20 November 2009 (2 pages)
14 December 2009Director's details changed for Christine Anne Hynard on 20 November 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Return made up to 20/11/07; full list of members (2 pages)
5 December 2007Return made up to 20/11/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 20/11/06; full list of members (2 pages)
27 November 2006Return made up to 20/11/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Return made up to 20/11/05; full list of members (2 pages)
17 January 2006Return made up to 20/11/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Return made up to 20/11/04; full list of members (7 pages)
11 December 2004Return made up to 20/11/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 December 2003Return made up to 20/11/03; full list of members (7 pages)
3 December 2003Return made up to 20/11/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Return made up to 20/11/02; full list of members (7 pages)
10 December 2002Return made up to 20/11/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 December 2001Return made up to 20/11/01; full list of members (6 pages)
6 December 2001Return made up to 20/11/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (14 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (14 pages)
3 January 2001Return made up to 20/11/00; full list of members (6 pages)
3 January 2001Return made up to 20/11/00; full list of members (6 pages)
15 March 2000Return made up to 20/11/99; full list of members (6 pages)
15 March 2000Return made up to 20/11/99; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Return made up to 20/11/98; no change of members (4 pages)
4 December 1998Return made up to 20/11/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Return made up to 20/11/97; full list of members (12 pages)
30 December 1997Return made up to 20/11/97; full list of members (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 January 1997Return made up to 20/11/96; no change of members (4 pages)
10 January 1997Return made up to 20/11/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996Return made up to 20/11/95; no change of members (4 pages)
10 January 1996Return made up to 20/11/95; no change of members (4 pages)
10 January 1996New director appointed (2 pages)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)