Company NameG And M Electrical Contractors Limited
Company StatusDissolved
Company Number02383644
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date21 September 2023 (7 months, 1 week ago)
Previous NameTreering Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Patrick Moran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(2 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 21 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice House, Unit 1 Burgass Road
Carlton
Nottingham
NG3 6JP
Secretary NameIsobel Ann Hayball
NationalityBritish
StatusClosed
Appointed06 May 1999(9 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 21 September 2023)
RoleCompany Director
Correspondence AddressBegbies Traynor Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameThomas James Moran
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 July 1997)
RoleEngineer
Correspondence Address206 Southview Road
Carlton
Nottingham
Nottinghamshire
NG4 3QU
Secretary NameThomas James Moran
NationalityBritish
StatusResigned
Appointed05 November 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 July 1997)
RoleEngineer
Correspondence Address206 Southview Road
Carlton
Nottingham
Nottinghamshire
NG4 3QU
Secretary NameColleen Ellis
NationalityBritish
StatusResigned
Appointed17 July 1997(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 1997)
RoleCompany Director
Correspondence Address441 Plains Road
Mapperley
Nottingham
NG3 5RW
Director NameJames Patrick Kerry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2006)
RoleCommercial Director
Correspondence Address12 Silverton Road
Loughborough
Leicester
LE11 2RJ
Director NamePaul Stimpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2005)
RolePurchasing Director
Correspondence Address20 Cavendish Street
Arnold
Nottingham
NG5 7DL
Director NameStefan Swietlinski
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(14 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 March 2017)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice House, Unit 1 Burgass Road
Carlton
Nottingham
NG3 6JP
Director NameMr Andrew Martyn Horner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(20 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 October 2020)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressCoppice House, Unit 1 Burgass Road
Carlton
Nottingham
NG3 6JP
Director NameMr Darren Steven Hind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(25 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2020)
RoleElectrical Estimator
Country of ResidenceEngland
Correspondence AddressCoppice House, Unit 1 Burgass Road
Carlton
Nottingham
NG3 6JP

Contact

Websitegandmelec.com
Email address[email protected]
Telephone0115 9404780
Telephone regionNottingham

Location

Registered AddressBegbies Traynor Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Coppice Holdings Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£441,727
Cash£262,912
Current Liabilities£231,016

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

2 February 2018Delivered on: 2 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
11 August 1992Delivered on: 21 August 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 plus patents.
Outstanding
13 November 1989Delivered on: 28 November 1989
Satisfied on: 18 March 1993
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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.
Fully Satisfied

Filing History

21 September 2023Final Gazette dissolved following liquidation (1 page)
21 June 2023Return of final meeting in a members' voluntary winding up (14 pages)
17 April 2023Liquidators' statement of receipts and payments to 7 February 2023 (15 pages)
9 April 2022Liquidators' statement of receipts and payments to 7 February 2022 (15 pages)
19 February 2021Registered office address changed from Coppice House, Unit 1 Burgass Road Carlton Nottingham NG3 6JP to Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 February 2021 (2 pages)
18 February 2021Declaration of solvency (5 pages)
18 February 2021Appointment of a voluntary liquidator (3 pages)
18 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-08
(1 page)
22 January 2021Satisfaction of charge 023836440003 in full (1 page)
12 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
16 October 2020Termination of appointment of Andrew Martyn Horner as a director on 2 October 2020 (1 page)
16 October 2020Termination of appointment of Darren Steven Hind as a director on 2 October 2020 (1 page)
6 August 2020Cessation of Kevin Patrick Moran as a person with significant control on 29 February 2020 (1 page)
6 August 2020Director's details changed for Mr Kevin Patrick Moran on 29 February 2020 (2 pages)
3 August 2020Notification of G and M Electrical Contractors Holdings Limited as a person with significant control on 29 February 2020 (2 pages)
3 August 2020Cessation of Coppice Holdings Group Topco Limited as a person with significant control on 29 February 2020 (1 page)
25 March 2020Cessation of Coppice Holdings Group Limited as a person with significant control on 29 February 2020 (1 page)
25 March 2020Notification of Coppice Holdings Group Topco Limited as a person with significant control on 29 February 2020 (2 pages)
6 December 2019Accounts for a small company made up to 31 July 2019 (9 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
28 November 2018Accounts for a small company made up to 31 July 2018 (9 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
16 February 2018Satisfaction of charge 2 in full (1 page)
2 February 2018Registration of charge 023836440003, created on 2 February 2018 (20 pages)
22 November 2017Accounts for a small company made up to 31 July 2017 (9 pages)
22 November 2017Accounts for a small company made up to 31 July 2017 (9 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Stefan Swietlinski as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Stefan Swietlinski as a director on 29 March 2017 (1 page)
11 December 2016Accounts for a small company made up to 31 July 2016 (5 pages)
11 December 2016Accounts for a small company made up to 31 July 2016 (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
1 December 2015Accounts for a small company made up to 31 July 2015 (5 pages)
1 December 2015Accounts for a small company made up to 31 July 2015 (5 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
27 April 2015Appointment of Mr Darren Steven Hind as a director on 6 April 2015 (2 pages)
27 April 2015Appointment of Mr Darren Steven Hind as a director on 6 April 2015 (2 pages)
27 April 2015Appointment of Mr Darren Steven Hind as a director on 6 April 2015 (2 pages)
6 January 2015Register inspection address has been changed from Pkf Cooper Parry Sky View, Argosy Road,East Midlands Airport Castle Donington Derby DE74 2SA England to Coppice House Burgass Road Nottingham NG3 6JP (1 page)
6 January 2015Register(s) moved to registered office address Coppice House, Unit 1 Burgass Road Carlton Nottingham NG3 6JP (1 page)
6 January 2015Register inspection address has been changed from Pkf Cooper Parry Sky View, Argosy Road,East Midlands Airport Castle Donington Derby DE74 2SA England to Coppice House Burgass Road Nottingham NG3 6JP (1 page)
6 January 2015Register(s) moved to registered office address Coppice House, Unit 1 Burgass Road Carlton Nottingham NG3 6JP (1 page)
23 December 2014Accounts for a small company made up to 31 July 2014 (5 pages)
23 December 2014Accounts for a small company made up to 31 July 2014 (5 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Register inspection address has been changed from Cooper Parry Llp 14 Park Row Nottingham NG1 6GR England to Pkf Cooper Parry Sky View, Argosy Road,East Midlands Airport Castle Donington Derby DE74 2SA (1 page)
11 November 2014Register inspection address has been changed from Cooper Parry Llp 14 Park Row Nottingham NG1 6GR England to Pkf Cooper Parry Sky View, Argosy Road,East Midlands Airport Castle Donington Derby DE74 2SA (1 page)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
18 December 2013Accounts for a small company made up to 31 July 2013 (5 pages)
18 December 2013Accounts for a small company made up to 31 July 2013 (5 pages)
25 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
13 December 2012Accounts for a small company made up to 31 July 2012 (5 pages)
13 December 2012Accounts for a small company made up to 31 July 2012 (5 pages)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Stefan Swietlinski on 4 November 2012 (2 pages)
8 November 2012Secretary's details changed for Isobel Ann Hayball on 4 November 2012 (1 page)
8 November 2012Secretary's details changed for Isobel Ann Hayball on 4 November 2012 (1 page)
8 November 2012Director's details changed for Mr Andrew Martyn Horner on 5 November 2012 (2 pages)
8 November 2012Director's details changed for Kevin Patrick Moran on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Andrew Martyn Horner on 5 November 2012 (2 pages)
8 November 2012Director's details changed for Kevin Patrick Moran on 8 November 2012 (2 pages)
8 November 2012Secretary's details changed for Isobel Ann Hayball on 4 November 2012 (1 page)
8 November 2012Director's details changed for Stefan Swietlinski on 4 November 2012 (2 pages)
8 November 2012Director's details changed for Kevin Patrick Moran on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Andrew Martyn Horner on 5 November 2012 (2 pages)
8 November 2012Director's details changed for Stefan Swietlinski on 4 November 2012 (2 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a small company made up to 31 July 2011 (5 pages)
15 November 2011Accounts for a small company made up to 31 July 2011 (5 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register inspection address has been changed (1 page)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
11 November 2010Accounts for a small company made up to 31 July 2010 (5 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
11 November 2010Accounts for a small company made up to 31 July 2010 (5 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Mr Andrew Martyn Horner as a director (2 pages)
13 April 2010Appointment of Mr Andrew Martyn Horner as a director (2 pages)
25 March 2010Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 25 March 2010 (1 page)
19 January 2010Accounts for a small company made up to 31 July 2009 (6 pages)
19 January 2010Accounts for a small company made up to 31 July 2009 (6 pages)
26 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Stefan Swietlinski on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Stefan Swietlinski on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Stefan Swietlinski on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Kevin Patrick Moran on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Kevin Patrick Moran on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Kevin Patrick Moran on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Kevin Patrick Moran on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Kevin Patrick Moran on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Kevin Patrick Moran on 1 November 2009 (2 pages)
11 March 2009Accounts for a small company made up to 31 July 2008 (7 pages)
11 March 2009Accounts for a small company made up to 31 July 2008 (7 pages)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
13 December 2007Return made up to 05/11/07; no change of members (7 pages)
13 December 2007Return made up to 05/11/07; no change of members (7 pages)
11 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
11 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
25 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
25 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
27 November 2006Return made up to 05/11/06; full list of members (7 pages)
27 November 2006Return made up to 05/11/06; full list of members (7 pages)
6 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 December 2005Return made up to 05/11/05; full list of members (7 pages)
1 December 2005Return made up to 05/11/05; full list of members (7 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
22 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
4 February 2005Secretary's particulars changed (1 page)
4 February 2005Secretary's particulars changed (1 page)
26 November 2004Return made up to 05/11/04; full list of members (8 pages)
26 November 2004Return made up to 05/11/04; full list of members (8 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
5 December 2003Return made up to 05/11/03; full list of members (8 pages)
5 December 2003Return made up to 05/11/03; full list of members (8 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 November 2002Return made up to 05/11/02; full list of members (6 pages)
5 November 2002Return made up to 05/11/02; full list of members (6 pages)
11 June 2002Registered office changed on 11/06/02 from: 56 high pavement nottingham england NG1 1HX (1 page)
11 June 2002Registered office changed on 11/06/02 from: 56 high pavement nottingham england NG1 1HX (1 page)
22 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
22 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
14 November 2001Return made up to 05/11/01; full list of members (5 pages)
14 November 2001Return made up to 05/11/01; full list of members (5 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 November 2000Return made up to 05/11/00; full list of members (5 pages)
21 November 2000Return made up to 05/11/00; full list of members (5 pages)
30 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
22 November 1999Return made up to 05/11/99; full list of members (5 pages)
22 November 1999Return made up to 05/11/99; full list of members (5 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
18 December 1998Return made up to 05/11/98; full list of members (5 pages)
18 December 1998Return made up to 05/11/98; full list of members (5 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
9 December 1997Return made up to 05/11/97; full list of members (5 pages)
9 December 1997Return made up to 05/11/97; full list of members (5 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 December 1996Return made up to 05/11/96; full list of members (5 pages)
17 December 1996Return made up to 05/11/96; full list of members (5 pages)
4 August 1996Registered office changed on 04/08/96 from: 1A belper avenue carlton nottingham NG4 3SE (1 page)
4 August 1996Registered office changed on 04/08/96 from: 1A belper avenue carlton nottingham NG4 3SE (1 page)
12 December 1995Return made up to 05/11/95; full list of members (12 pages)
12 December 1995Return made up to 05/11/95; full list of members (12 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
7 December 1989Memorandum and Articles of Association (13 pages)
7 December 1989Memorandum and Articles of Association (13 pages)
15 May 1989Incorporation (9 pages)
15 May 1989Incorporation (9 pages)