ELECNATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameELECNATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00453920
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ELECNATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ELECNATION LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECNATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALDEN TIMBER LIMITEDFeb 21, 1990Feb 21, 1990
    W B S TWO LIMITEDFeb 09, 1989Feb 09, 1989
    WICKES BUILDING SUPPLIES LIMITEDMay 10, 1948May 10, 1948

    What are the latest accounts for ELECNATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ELECNATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 28, 2021

    2 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC02

    Cessation of Md (1995) Limited as a person with significant control on Aug 27, 2021

    1 pagesPSC07

    Statement of capital on Jul 16, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of John Peter Carter as a director on Jul 18, 2017

    1 pagesTM01

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017

    1 pagesTM01

    Who are the officers of ELECNATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Secretary
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    BARRY, Tom
    131 Rectory Lane
    Tooting
    SW17 9PX London
    Director
    131 Rectory Lane
    Tooting
    SW17 9PX London
    British71348430001
    BATTERSBY, Geoffrey Brian
    15 High Street
    Weedon
    HP22 4NW Aylesbury
    Buckinghamshire
    Director
    15 High Street
    Weedon
    HP22 4NW Aylesbury
    Buckinghamshire
    British41548740002
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    British72716110002
    BIRD, Jeremy
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish111434190001
    BIRD, Jeremy
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish111434190001
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    British111500210001
    BRENNAN, Rachel
    30 Lammas Park Road
    Ealing
    W5 5JB London
    Director
    30 Lammas Park Road
    Ealing
    W5 5JB London
    British51563330001
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish178011680002
    BUTCHER, Steven
    11 Goose Eye
    Laycock
    BD22 0PD Keighley
    West Yorkshire
    Director
    11 Goose Eye
    Laycock
    BD22 0PD Keighley
    West Yorkshire
    British41830700003
    BYKHOVSKY, Arkadi
    Flat 66 90 Kingston House South
    Ennismore Gardens Knightsbridge
    SW7 London
    Director
    Flat 66 90 Kingston House South
    Ennismore Gardens Knightsbridge
    SW7 London
    Canadian36446950003
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    CLAXTON, David Ian
    21 Chatsworth Heights
    GU15 1NH Camberley
    Surrey
    Director
    21 Chatsworth Heights
    GU15 1NH Camberley
    Surrey
    British12819530001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited Kingdom152718990001
    DOROW, Stephen Derek
    The Gables 418 Station Road
    Dorridge
    B93 8EU Solihull
    West Midlands
    Director
    The Gables 418 Station Road
    Dorridge
    B93 8EU Solihull
    West Midlands
    British39583150001
    EVANS, Mark Stephen
    181 Old Bedford Road
    LU2 7EH Luton
    Bedfordshire
    Director
    181 Old Bedford Road
    LU2 7EH Luton
    Bedfordshire
    British77554430001
    GIFFITHS, Emrys John
    Thurlby Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Director
    Thurlby Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    British58268120001
    GOLDRICK, Patrick Kieran
    The Bourne Kingston Lane
    Hillingdon
    UB8 3PN Uxbridge
    Middlesex
    Director
    The Bourne Kingston Lane
    Hillingdon
    UB8 3PN Uxbridge
    Middlesex
    British41383910001
    GRIFFITHS, Emrys John
    Ashridge
    Newport
    GL13 9PY Berkeley
    Gloucestershire
    Director
    Ashridge
    Newport
    GL13 9PY Berkeley
    Gloucestershire
    British58268120002
    GRIMASON, Deborah
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    HORNE, Nicholas Paul Stewart
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    Director
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    British983490001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUNTER, David
    129 Wilbury Road
    SG6 4JG Letchworth
    Hertfordshire
    Director
    129 Wilbury Road
    SG6 4JG Letchworth
    Hertfordshire
    British64164380001
    KNIGHT, Robert Glen
    Ocean Heights 21 Sandown Road
    TQ4 7RL Paignton
    South Devon
    Director
    Ocean Heights 21 Sandown Road
    TQ4 7RL Paignton
    South Devon
    British813680002
    MCGRATH, William Joseph
    Manor House
    DN10 4RG Gringley On The Hill
    Director
    Manor House
    DN10 4RG Gringley On The Hill
    United KingdomBritish127106690001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritish144262470001
    SCULLION, Richard
    Mayfield
    Lilliesleaf
    TD6 9JD Melrose
    Roxburghshire
    Director
    Mayfield
    Lilliesleaf
    TD6 9JD Melrose
    Roxburghshire
    British67598780001
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Director
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    TILNEY, Richard Neil
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    Director
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    British983480001
    WILLIAMS, David Grey
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    Director
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    EnglandBritish33840400001

    Who are the persons with significant control of ELECNATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Aug 27, 2021
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Md (1995) Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number126379
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ELECNATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jan 07, 1997
    Delivered On Jan 15, 1997
    Satisfied
    Amount secured
    All monies and liabilities due owing or incurred in any manner by each charging company to the chargee (as security trustee for and on behalf of the banks) in accordance with any applicable facilities agreement
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1997Registration of a charge (395)
    • Sep 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Limited recourse guarantee and debenture
    Created On Dec 12, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and all or any of the oother companies named therein to the chargee as agent and trustee for the banks as defined) under the facilities agreement (as defined)
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Sep 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from lobe LTD and/or all or any of the companies named in the schedule to the mortgage to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings adjoining plough lane wimbledon.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    • Dec 29, 1988Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wickes properties LTD to the chargee on any account whatsoever under the terms of the principal deed dated 28.6.83 as varied by the variation deed dated 16.9.83
    Short particulars
    L/H land at angel road edonton.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    • Dec 29, 1988Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wickes properties LTD to the chargee on any account whatsoever under the terms of the principal deed dated 31.9.81 a further charge dated 5.3.82 as varied by a variation deed dated 16.9.83
    Short particulars
    L/H land 47-61 (odd nos) south road southall.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wickes properties LTD to the chargee on any account whatsoever under the terms of the principal deed dated 17.6.81 a further charge dated 5.3.82 as varied by a variation deed dated 16.9.83
    Short particulars
    L/H land at wilton st.dewsbury.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wickes properties LTD to the chargee on any account whatsoever under the terms of the principal deed dated 14.7.82 and a further charge dated 14.7.82 as varied by a variation deed dated 16.9.83
    Short particulars
    L/H land at station road sutton-in-ashfield.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wickes properties LTD to the chargee on any account whatsoever under the terms of the principal deed dated 14.7.82 and a further charge dated 14.7.82 as varied by a variation deed dated 16.9.83
    Short particulars
    L/H land at princeville road bradford.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wicks properties LTD to the chargee on any account whatsoever under the terms of the principle deed dated 30.1.81 and a further charge dated 5.3.82 as varied by a variation deed dated 16.9.83
    Short particulars
    L/H land at mulberry street/wakefield road huddersfield.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    • Dec 29, 1988Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wicks properties LTD to the chargee on any account whatsoever under the terms of the principle deed dated 30/1/81 and a further charge dated 5.3.82 as varied by a variation deed dated 16.9.83
    Short particulars
    L/H land at winterton road scunthorpe.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wickes properties LTD to the chargee on any account whatsoever under the terms of the principle deed dated 30.1.81 and a further charge dated 5.3.82 as varied by a variation deed dated 16.9.83
    Short particulars
    L/H land at greetwell road/outer circle road lincoln.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wickes properties LTD to the chargee under the terms of the principal deed dated 30/01/81 and a further charge dated 5.3.82 as varied by a variation deed dated 16.9.83
    Short particulars
    L/H land and buildings on the south east side of plough lane wimbledon l/b of merton.t/no.sgl 226480.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    • Dec 29, 1988Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wickes properties LTD to the chargee under the terms of the principal deed dated 30.1.81 and a further charge dated 5.3.82 as varied by a variation deed dated 16.9.83
    Short particulars
    L/H land at old lane beeston leeds.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    Charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from wickes properties LTD to the chargee under the terms of the principal deed dated 30.1.81 and a further charge dated 5.3.82 as varied by a variation deed dated 16.9.83
    Short particulars
    Land at west bawtry road rotherham.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 06, 1985Registration of a charge
    Mortgage
    Created On Jul 20, 1984
    Delivered On Jul 25, 1984
    Satisfied
    Amount secured
    All moneys now due or hereafter to become due or from time to time accruing due from lobe limited & the other principal debtors named in the charge to the chargee
    Short particulars
    L/H land & bldgs adjoining high road,chadwell heath essex.rental income from parts of rental mortgaged property.(as described). Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jul 25, 1984Registration of a charge
    • Dec 29, 1988Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1983
    Delivered On Jun 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from lobe limited and/or any of the other companies named in the charge to the chargee
    Short particulars
    L/H land and buildings on south side of the north circular road,edmonton. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Merrill Lynch International Bank Limited
    Transactions
    • Jun 29, 1983Registration of a charge
    Legal charge
    Created On Jun 28, 1983
    Delivered On Jun 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from lobe limited and/or any of the other companies named in the charge to the chargee
    Short particulars
    L/H land and buildings on south side of the north circular road,edmonton.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Ffi (UK Finance) PLC
    Transactions
    • Jun 29, 1983Registration of a charge
    • Dec 29, 1988Statement of satisfaction of a charge in full or part (403a)
    Further legal charge
    Created On Jul 14, 1982
    Delivered On Jul 15, 1982
    Satisfied
    Amount secured
    For further securing all monies due or to become due from crura limited and/or genea limited to the chargee pursuant to a legal charge dated 14/7/82
    Short particulars
    L/H premises at ingleby road bradford west yorkshire.
    Persons Entitled
    • Finance Corporation for Industry LTD
    Transactions
    • Jul 15, 1982Registration of a charge
    Legal charge
    Created On Jul 14, 1982
    Delivered On Jul 15, 1982
    Satisfied
    Amount secured
    For further securing all monies due from lobe limited and/or all or any of the companies named in the charge to the chargee
    Short particulars
    L/H premises at ingleby road,bradford west yorkshire.
    Persons Entitled
    • Merrill Lynch International Bank LTD
    Transactions
    • Jul 15, 1982Registration of a charge
    Further legal charge
    Created On Jul 14, 1982
    Delivered On Jul 15, 1982
    Satisfied
    Amount secured
    For further securing all monies due or to become due from crura limited and/or genea limited to the chargee pursuant to a legal charge dated 14/7/82
    Short particulars
    L/H premises at ingleby road,bradford west yorkshire.
    Persons Entitled
    • Merrill Lynch International Bank LTD
    Transactions
    • Jul 15, 1982Registration of a charge
    Legal charge
    Created On Jul 14, 1982
    Delivered On Jul 15, 1982
    Satisfied
    Amount secured
    For further securing all monies due or to become due from lobe limited and/or all or any of the companies named in the charge
    Short particulars
    L/H premises at ingleby road bradford west yorkshire.
    Persons Entitled
    • Finance Corporation for Industry Limited
    Transactions
    • Jul 15, 1982Registration of a charge
    Legal mortgage
    Created On Apr 29, 1982
    Delivered On May 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property on the southside of hedon road,kingston upon hull,humberside described in a lease dated 29.9.75. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 11, 1982Registration of a charge
    Legal mortgage
    Created On Apr 29, 1982
    Delivered On May 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    120/138 station road,harrow,middlesex.t/no.ngl 264734. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 11, 1982Registration of a charge
    Legal mortgage
    Created On Apr 29, 1982
    Delivered On May 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property situate on the south side of hedon rd.,kingston upon hull,humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Continental Illinois National Bank and Trust Company of Chicago
    Transactions
    • May 07, 1982Registration of a charge
    Legal mortgage
    Created On Apr 29, 1982
    Delivered On May 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property situate at 120-138 station rd.,harrow,middlesex.t/no.ngl 264734. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Continental Illinois National Bank and Trust Company of Chicago
    Transactions
    • May 07, 1982Registration of a charge

    Does ELECNATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2021Commencement of winding up
    Dec 12, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0