Company NameThameside Electrical Limited
DirectorBarbara Mercy Wakeling
Company StatusLiquidation
Company Number00927033
CategoryPrivate Limited Company
Incorporation Date8 February 1968(56 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Dennis Percy Wakeling
NationalityEnglish
StatusCurrent
Appointed20 December 1992(24 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
High Road Orsett
Grays
Essex
RM16 3HB
Director NameMrs Barbara Mercy Wakeling
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(55 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
Director NameMrs Barbara Mercy Wakeling
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1992(24 years, 10 months after company formation)
Appointment Duration30 years, 9 months (resigned 11 September 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage
High Road Orsett
Grays
Essex
RM16 3HB
Director NameMr Dennis Percy Wakeling
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1992(24 years, 10 months after company formation)
Appointment Duration30 years, 9 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
High Road Orsett
Grays
Essex
RM16 3HB

Contact

Websitewww.thamesideelec.co.uk
Telephone01708 867191
Telephone regionRomford

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£101,850
Current Liabilities£538,198

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2022 (1 year, 4 months ago)
Next Return Due2 January 2024 (overdue)

Charges

6 December 2002Delivered on: 23 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 June 1985Delivered on: 20 June 1985
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/Hold the cottage, orsett house, orsett grays essex.
Fully Satisfied
6 June 1985Delivered on: 12 June 1985
Satisfied on: 12 December 2006
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
18 March 1977Delivered on: 25 March 1977
Satisfied on: 12 December 2006
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

22 September 2023Termination of appointment of Dennis Percy Wakeling as a director on 15 September 2023 (1 page)
12 September 2023Termination of appointment of Barbara Mercy Wakeling as a director on 11 September 2023 (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
1 March 2023Confirmation statement made on 19 December 2021 with no updates (3 pages)
1 March 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
24 January 2022Confirmation statement made on 19 December 2020 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 June 2020 (11 pages)
24 January 2022Total exemption full accounts made up to 30 June 2019 (11 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
18 September 2018Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
29 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
24 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(6 pages)
22 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000
(6 pages)
5 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2,000
(6 pages)
2 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2,000
(6 pages)
7 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 October 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (4 pages)
2 October 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (4 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2007Return made up to 20/12/07; full list of members (3 pages)
27 December 2007Return made up to 20/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 January 2007Return made up to 20/12/06; full list of members (3 pages)
1 January 2007Return made up to 20/12/06; full list of members (3 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 20/12/05; full list of members (3 pages)
8 February 2006Return made up to 20/12/05; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (15 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (15 pages)
7 March 2005Return made up to 20/12/04; full list of members (3 pages)
7 March 2005Return made up to 20/12/04; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
6 January 2004Return made up to 20/12/03; full list of members (7 pages)
6 January 2004Return made up to 20/12/03; full list of members (7 pages)
4 December 2003Full accounts made up to 31 December 2002 (16 pages)
4 December 2003Full accounts made up to 31 December 2002 (16 pages)
3 June 2003Full accounts made up to 31 December 2001 (15 pages)
3 June 2003Full accounts made up to 31 December 2001 (15 pages)
18 April 2003Return made up to 20/12/02; no change of members (4 pages)
18 April 2003Return made up to 20/12/02; no change of members (4 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
4 April 2002Return made up to 20/12/01; full list of members (6 pages)
4 April 2002Return made up to 20/12/01; full list of members (6 pages)
24 December 2001Full accounts made up to 31 December 2000 (12 pages)
24 December 2001Full accounts made up to 31 December 2000 (12 pages)
21 March 2001Return made up to 20/12/00; no change of members (4 pages)
21 March 2001Return made up to 20/12/00; no change of members (4 pages)
27 December 2000Full accounts made up to 31 December 1999 (12 pages)
27 December 2000Full accounts made up to 31 December 1999 (12 pages)
2 October 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
2 October 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
28 March 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(4 pages)
28 March 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(4 pages)
23 February 2000Full accounts made up to 31 January 1999 (13 pages)
23 February 2000Full accounts made up to 31 January 1999 (13 pages)
16 February 1999Full accounts made up to 31 January 1998 (14 pages)
16 February 1999Full accounts made up to 31 January 1998 (14 pages)
6 July 1998Full accounts made up to 31 January 1997 (14 pages)
6 July 1998Full accounts made up to 31 January 1997 (14 pages)
8 April 1998Return made up to 20/12/97; full list of members (6 pages)
8 April 1998Return made up to 20/12/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 January 1996 (14 pages)
4 February 1997Full accounts made up to 31 January 1996 (14 pages)
28 February 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1995Full accounts made up to 31 January 1995 (14 pages)
21 November 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 February 1968Incorporation (16 pages)
8 February 1968Incorporation (16 pages)