Company NameSMH Electrical Contractors Ltd
Company StatusDissolved
Company Number06409121
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date4 August 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Leslie Malchar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Honey Brook Road
Waltham Abbey
Essex
EN9 3DD
Secretary NameDilwen Malchar
NationalityBritish
StatusClosed
Appointed26 October 2007(1 day after company formation)
Appointment Duration12 years, 9 months (closed 04 August 2020)
RoleCompany Director
Correspondence Address256 Chester Road
Loughton
Essex
IG10 2LR
Director NameMr Mark Anthony McGillvray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(2 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 04 August 2020)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 Mansfield
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JT
Director NameSimon Michael Honychurch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleBuilder
Correspondence Address23 Kings Road
London
E4 7HP
Secretary NameSimon Michael Honychurch
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Kings Road
London
E4 7HP

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth-£94,124
Cash£38,383
Current Liabilities£202,985

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2020Final Gazette dissolved following liquidation (1 page)
4 May 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
25 February 2020Liquidators' statement of receipts and payments to 20 December 2019 (17 pages)
28 March 2019Liquidators' statement of receipts and payments to 20 December 2018 (16 pages)
5 March 2018Liquidators' statement of receipts and payments to 20 December 2017 (14 pages)
28 February 2017Liquidators' statement of receipts and payments to 20 December 2016 (12 pages)
28 February 2017Liquidators' statement of receipts and payments to 20 December 2016 (12 pages)
1 March 2016Liquidators statement of receipts and payments to 20 December 2015 (14 pages)
1 March 2016Liquidators' statement of receipts and payments to 20 December 2015 (14 pages)
1 March 2016Liquidators' statement of receipts and payments to 20 December 2015 (14 pages)
25 February 2015Liquidators statement of receipts and payments to 20 December 2014 (15 pages)
25 February 2015Liquidators' statement of receipts and payments to 20 December 2014 (15 pages)
25 February 2015Liquidators' statement of receipts and payments to 20 December 2014 (15 pages)
26 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (14 pages)
26 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (14 pages)
26 February 2014Liquidators statement of receipts and payments to 20 December 2013 (14 pages)
22 February 2013Liquidators statement of receipts and payments to 20 December 2012 (13 pages)
22 February 2013Liquidators' statement of receipts and payments to 20 December 2012 (13 pages)
22 February 2013Liquidators' statement of receipts and payments to 20 December 2012 (13 pages)
5 January 2012Registered office address changed from Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 5 January 2012 (2 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Statement of affairs with form 4.19 (4 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Statement of affairs with form 4.19 (4 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 10
(5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 10
(5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
11 May 2010Appointment of Mr Mark Anthony Mcgillvray as a director (2 pages)
11 May 2010Appointment of Mr Mark Anthony Mcgillvray as a director (2 pages)
2 November 2009Director's details changed for Stephen Leslie Malchar on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stephen Leslie Malchar on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Stephen Leslie Malchar on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 November 2008Return made up to 25/10/08; full list of members (3 pages)
25 November 2008Return made up to 25/10/08; full list of members (3 pages)
12 June 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
12 June 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
25 October 2007Incorporation (17 pages)
25 October 2007Incorporation (17 pages)