Company NameColeshill Electrical Services Limited
Company StatusDissolved
Company Number04471195
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date30 October 2014 (9 years, 5 months ago)
Previous NamePhd Electrical Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Henry Dolan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(1 week after company formation)
Appointment Duration12 years, 4 months (closed 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hadrian Drive
Coleshill
Birmingham
West Midlands
B46 1HW
Secretary NameMr Andrew Dolan
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mayfair Drive
Fazeley
Tamworth
Staffordshire
B78 3TG
Director NameMr Oliver Parry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 April 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address2 Consort Place
Tamworth
Staffordshire
B79 7JY
Secretary NameMr Oliver Parry
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Consort Place
Tamworth
Staffordshire
B79 7JY
Director NameMr Andrew Dolan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 April 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Council Chambers Halford Street
Tamworth
Staffordshire
B79 7RB
Director NameMrs Nicola Jane Dolan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 April 2013)
RoleAccounts Director
Country of ResidenceEngland
Correspondence AddressThe Old Council Chambers Halford Street
Tamworth
Staffordshire
B79 7RB
Director NameMr Lee Clarkson
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2012(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany House Station Road
Coleshill
Warwickshire
B46 1HT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

450 at £1Mr Philip Henry Dolan
60.00%
Ordinary
300 at £1Mr Oliver Parry
40.00%
Ordinary

Financials

Year2014
Net Worth£88,291
Cash£31,003
Current Liabilities£230,425

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Liquidators statement of receipts and payments to 18 July 2014 (4 pages)
30 July 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2014Liquidators' statement of receipts and payments to 18 July 2014 (4 pages)
30 July 2014Liquidators' statement of receipts and payments to 18 July 2014 (4 pages)
4 June 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 4 June 2013 (2 pages)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-20
(1 page)
30 May 2013Statement of affairs with form 4.19 (6 pages)
30 May 2013Statement of affairs with form 4.19 (6 pages)
24 April 2013Termination of appointment of Lee Clarkson as a director (1 page)
24 April 2013Termination of appointment of Lee Clarkson as a director (1 page)
23 April 2013Termination of appointment of Oliver Parry as a director (1 page)
23 April 2013Termination of appointment of Oliver Parry as a secretary (1 page)
23 April 2013Termination of appointment of Lee Clarkson as a director (1 page)
23 April 2013Company name changed phd electrical services LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Termination of appointment of Oliver Parry as a director (1 page)
23 April 2013Termination of appointment of Nicola Dolan as a director (1 page)
23 April 2013Termination of appointment of Nicola Dolan as a director (1 page)
23 April 2013Termination of appointment of Andrew Dolan as a director (1 page)
23 April 2013Termination of appointment of Andrew Dolan as a director (1 page)
23 April 2013Termination of appointment of Oliver Parry as a secretary (1 page)
23 April 2013Company name changed phd electrical services LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Termination of appointment of Lee Clarkson as a director (1 page)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 750
(8 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 750
(8 pages)
12 February 2013Registered office address changed from the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 12 February 2013 (2 pages)
19 November 2012Appointment of Lee Clarkson as a director (2 pages)
19 November 2012Appointment of Lee Clarkson as a director (2 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
14 May 2012Appointment of Mr Andrew Dolan as a director (2 pages)
14 May 2012Appointment of Mrs Nicola Jane Dolan as a director (2 pages)
14 May 2012Appointment of Mr Andrew Dolan as a director (2 pages)
14 May 2012Appointment of Mrs Nicola Jane Dolan as a director (2 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2011Registered office address changed from C/O the Boss Partnership 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from C/O the Boss Partnership 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 14 April 2011 (2 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
23 December 2008Director and secretary's change of particulars / oliver parry / 07/10/2008 (1 page)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 December 2008Director and secretary's change of particulars / oliver parry / 07/10/2008 (1 page)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 July 2008Registered office changed on 25/07/2008 from charter house sandford street lichfield staffordshire WS13 6QA (1 page)
25 July 2008Registered office changed on 25/07/2008 from charter house sandford street lichfield staffordshire WS13 6QA (1 page)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
12 March 2008Ad 01/03/08\gbp si 250@1=250\gbp ic 500/750\ (2 pages)
12 March 2008Ad 01/03/08\gbp si 250@1=250\gbp ic 500/750\ (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 July 2007Return made up to 27/06/07; full list of members (5 pages)
10 July 2007Return made up to 27/06/07; full list of members (5 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 March 2007Registered office changed on 29/03/07 from: 359-375 tyburn road erdington birmingham west midlands BS4 8HJ (1 page)
29 March 2007Registered office changed on 29/03/07 from: 359-375 tyburn road erdington birmingham west midlands BS4 8HJ (1 page)
12 February 2007Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2007Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2006Registered office changed on 10/07/06 from: 14 norton road pelsall west midlands WS3 4AY (1 page)
10 July 2006Registered office changed on 10/07/06 from: 14 norton road pelsall west midlands WS3 4AY (1 page)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 August 2005Registered office changed on 09/08/05 from: 34 swallow croft lichfield staffordshire WS13 7HF (1 page)
9 August 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
9 August 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
9 August 2005Registered office changed on 09/08/05 from: 34 swallow croft lichfield staffordshire WS13 7HF (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 July 2004Return made up to 27/06/04; full list of members (6 pages)
20 July 2004Return made up to 27/06/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 November 2003Particulars of mortgage/charge (7 pages)
11 November 2003Particulars of mortgage/charge (7 pages)
12 August 2003Return made up to 27/06/03; full list of members (6 pages)
12 August 2003Return made up to 27/06/03; full list of members (6 pages)
16 July 2002Ad 04/03/02--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 34 swallow croft lichfield staffordshire WS13 7HF (1 page)
16 July 2002Ad 04/03/02--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 34 swallow croft lichfield staffordshire WS13 7HF (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
6 July 2002Nc inc already adjusted 27/06/02 (1 page)
6 July 2002Registered office changed on 06/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (2 pages)
6 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2002Nc inc already adjusted 27/06/02 (1 page)
6 July 2002Director resigned (2 pages)
6 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2002Registered office changed on 06/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
6 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (14 pages)
27 June 2002Incorporation (14 pages)