ELECTRIC CONSTRUCTION LIMITED
Overview
| Company Name | ELECTRIC CONSTRUCTION LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00465950 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ELECTRIC CONSTRUCTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELECTRIC CONSTRUCTION LIMITED located?
| Registered Office Address | C/O Mazars Llp 45 Church Street Llp B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELECTRIC CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTRIC CONSTRUCTION LIMITED | Mar 19, 1949 | Mar 19, 1949 |
What are the latest accounts for ELECTRIC CONSTRUCTION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for ELECTRIC CONSTRUCTION LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 30, 2018 |
| Next Confirmation Statement Due | Jun 13, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2017 |
| Overdue | Yes |
What are the latest filings for ELECTRIC CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 2 pages | REST-MVL | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed to Schnieder Electric Stafford Park 5 Telford Shropshire TF3 3BL | 4 pages | AD02 | ||||||||||||||
Registered office address changed from Schneider Electric Stafford Park 5 Telford TF3 3BL England to C/O Mazars Llp 45 Church Street Llp Birmingham B3 2RT on Feb 07, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2017
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael Patrick Hughes as a director on Sep 12, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Tanuja Randery as a director on Sep 13, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on Nov 22, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015 | 2 pages | CH04 | ||||||||||||||
Appointment of Tanuja Randery as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Thorogood as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on Mar 09, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Rachel Louise Spencer as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ELECTRIC CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 2nd Floor 80 United Kingdom |
| 75491680003 | ||||||||||
| HUGHES, Michael Patrick, Director | Director | 45 Church Street Llp B3 2RT Birmingham C/O Mazars Llp | England | Irish | 217200400001 | |||||||||
| LAMBETH, Trevor | Director | 45 Church Street Llp B3 2RT Birmingham C/O Mazars Llp | England | British | 85777080001 | |||||||||
| JONES, Clifford Preston | Secretary | Hobby Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | British | 10456670001 | ||||||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||||||
| HAMPSON, Robert Percy | Director | Kinchley Lodge Kinchley Lane Rothley LE7 7SB Leicester Leicestershire | British | 55555170001 | ||||||||||
| HULL, Victoria Mary | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor, England | United Kingdom | British | 77283810003 | |||||||||
| O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | 34401390005 | |||||||||
| RANDERY, Tanuja | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 180373830001 | |||||||||
| SMITH, Charles Leonard | Director | Ridgeways Moorland Road Birch Vale Stockport Cheshire | British | 10928430001 | ||||||||||
| SPENCER, Rachel Louise | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor, England | United Kingdom | British | 64905580001 | |||||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||||||
| THOROGOOD, Stuart | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | England | British / New Zealand | 184360290001 | |||||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 |
Who are the persons with significant control of ELECTRIC CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Btr Industries Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ELECTRIC CONSTRUCTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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