ELECTRIC CONSTRUCTION LIMITED

ELECTRIC CONSTRUCTION LIMITED

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

    Company NameELECTRIC CONSTRUCTION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00465950
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ELECTRIC CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRIC CONSTRUCTION LIMITEDMar 19, 1949Mar 19, 1949

    What are the latest accounts for ELECTRIC CONSTRUCTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for ELECTRIC CONSTRUCTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 30, 2018
    Next Confirmation Statement DueJun 13, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2017
    OverdueYes

    What are the latest filings for ELECTRIC CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register inspection address has been changed to Schnieder Electric Stafford Park 5 Telford Shropshire TF3 3BL

    4 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2018

    LRESSP

    Statement of capital following an allotment of shares on Oct 24, 2017

    • Capital: GBP 13,084,249
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the authorized capital of the company be increased to £13,084,249 by the creation of 9,907,990 ordinary shares of £1 each 24/10/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Michael Patrick Hughes as a director on Sep 12, 2017

    2 pagesAP01

    Termination of appointment of Tanuja Randery as a director on Sep 13, 2017

    1 pagesTM01

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

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

    9 pagesAA

    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 pagesAD01

    Annual return made up to May 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 3,176,259
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 3,176,259
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015

    2 pagesCH04

    Appointment of Tanuja Randery as a director on Mar 01, 2015

    2 pagesAP01

    Termination of appointment of Stuart Thorogood as a director on Mar 01, 2015

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Rachel Louise Spencer as a director on Dec 31, 2014

    1 pagesTM01

    Who are the officers of ELECTRIC CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    2nd Floor 80
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    2nd Floor 80
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1070856
    75491680003
    HUGHES, Michael Patrick, Director
    45 Church Street Llp
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street Llp
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandIrish217200400001
    LAMBETH, Trevor
    45 Church Street Llp
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street Llp
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish85777080001
    JONES, Clifford Preston
    Hobby Hall Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Secretary
    Hobby Hall Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    British10456670001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    HAMPSON, Robert Percy
    Kinchley Lodge Kinchley Lane
    Rothley
    LE7 7SB Leicester
    Leicestershire
    Director
    Kinchley Lodge Kinchley Lane
    Rothley
    LE7 7SB Leicester
    Leicestershire
    British55555170001
    HULL, Victoria Mary
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor,
    England
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor,
    England
    United KingdomBritish77283810003
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    RANDERY, Tanuja
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish180373830001
    SMITH, Charles Leonard
    Ridgeways
    Moorland Road Birch Vale
    Stockport
    Cheshire
    Director
    Ridgeways
    Moorland Road Birch Vale
    Stockport
    Cheshire
    British10928430001
    SPENCER, Rachel Louise
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor,
    England
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor,
    England
    United KingdomBritish64905580001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    THOROGOOD, Stuart
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    EnglandBritish / New Zealand184360290001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001

    Who are the persons with significant control of ELECTRIC CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00478575
    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 ELECTRIC CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2018Commencement of winding up
    Apr 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 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