Little Baddow
Chelmsford
Essex
CM3 4SA
Director Name | Mr Steven Mark Mansfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 20 July 2023) |
Role | Electrical Wholesaler |
Country of Residence | England |
Correspondence Address | 22 Woodberry Road Shotgate Wickford Essex SS11 8XG |
Director Name | Keith Andrew Atkinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Role | Electrical Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | Littlemead The Ridge Little Baddow Chelmsford Essex CM3 4SA |
Director Name | Paul Atkinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 March 2004) |
Role | Consultant |
Correspondence Address | Thrums Elm Green Lane Danbury Essex CM3 4DW |
Director Name | Mr Dave Atkinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2013) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 63 Station Lane Hornchurch Essex RM12 6JU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | hornchurchelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 458213 |
Telephone region | Romford |
Registered Address | Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
60 at £1 | Keith Andrew Atkinson 60.00% Ordinary |
---|---|
40 at £1 | Lesley Dorothy Atkinson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,902 |
Cash | £299 |
Current Liabilities | £211,276 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 August 2001 | Delivered on: 18 August 2001 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
8 August 1997 | Delivered on: 28 August 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 111 upminster road south rainham essex title number EGL313717. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 October 1996 | Delivered on: 6 November 1996 Satisfied on: 3 September 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
20 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
16 May 2022 | Liquidators' statement of receipts and payments to 10 April 2022 (20 pages) |
16 June 2021 | Liquidators' statement of receipts and payments to 10 April 2021 (20 pages) |
15 June 2020 | Liquidators' statement of receipts and payments to 10 April 2020 (26 pages) |
3 May 2019 | Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 3 May 2019 (2 pages) |
2 May 2019 | Appointment of a voluntary liquidator (3 pages) |
2 May 2019 | Statement of affairs (10 pages) |
2 May 2019 | Resolutions
|
2 April 2019 | Termination of appointment of Keith Andrew Atkinson as a director on 2 April 2019 (1 page) |
5 March 2019 | Termination of appointment of Dave Atkinson as a director on 5 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ England to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 February 2015 (1 page) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Keith Andrew Atkinson on 24 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Keith Andrew Atkinson on 24 January 2015 (2 pages) |
18 February 2015 | Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ England to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 February 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 June 2014 | Appointment of Mr David Atkinson as a director (2 pages) |
23 June 2014 | Appointment of Mr David Atkinson as a director (2 pages) |
12 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 August 2013 | Termination of appointment of Dave Atkinson as a director (1 page) |
21 August 2013 | Termination of appointment of Dave Atkinson as a director (1 page) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 July 2012 | Appointment of Mr David Atkinson as a director (2 pages) |
26 July 2012 | Appointment of Mr David Atkinson as a director (2 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 February 2009 | Return made up to 24/01/09; no change of members (3 pages) |
25 February 2009 | Return made up to 24/01/09; no change of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 February 2007 | Return made up to 24/01/07; no change of members (2 pages) |
13 February 2007 | Return made up to 24/01/07; no change of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 January 2006 | Return made up to 24/01/06; no change of members (2 pages) |
27 January 2006 | Return made up to 24/01/06; no change of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 January 2002 | Return made up to 24/01/02; full list of members
|
30 January 2002 | Return made up to 24/01/02; full list of members
|
11 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
21 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (5 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (5 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
3 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
19 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
19 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
28 August 1997 | Particulars of mortgage/charge (4 pages) |
28 August 1997 | Particulars of mortgage/charge (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 January 1997 | Return made up to 24/01/97; no change of members
|
28 January 1997 | Return made up to 24/01/97; no change of members
|
6 November 1996 | Particulars of mortgage/charge (6 pages) |
6 November 1996 | Particulars of mortgage/charge (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page) |
30 June 1995 | Resolutions
|
30 June 1995 | Registered office changed on 30/06/95 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
30 June 1995 | Resolutions
|
24 January 1992 | Incorporation (13 pages) |