OCTOPUS ELECTRICAL LIMITED
Overview
| Company Name | OCTOPUS ELECTRICAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00830299 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OCTOPUS ELECTRICAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OCTOPUS ELECTRICAL LIMITED located?
| Registered Office Address | Bishop Fleming Llp 16 Queen Square BS1 4NT Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OCTOPUS ELECTRICAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OCTOPUS ELECTRICAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on Mar 29, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Glenn William Chapman as a secretary on Mar 01, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on May 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 02, 2018
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr James William Mccarthy on Dec 05, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Glenn William Chapman as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jason Anthony Keene as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James William Mccarthy as a director on Nov 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Lee Rose as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of Simon Stacey as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OCTOPUS ELECTRICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCARTHY, James William | Director | 16 Queen Square BS1 4NT Bristol Bishop Fleming Llp | England | British | 189001680002 | |||||
| CANE, Micheal Geoffrey | Secretary | Falstaff Close Walmley B76 1YG Sutton Coldfield 31 | British | 132670220001 | ||||||
| CHAPMAN, Glenn William | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | 222207620001 | |||||||
| KEENE, Jason Anthony | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 37516950002 | ||||||
| SEDDON, Nigel Ralph | Secretary | Shandon Lodge 14 Tarvin Road Littleton CH3 7DG Chester Cheshire | British | 119519570001 | ||||||
| SUCHAK, Dinesh Manilal | Secretary | 3 The Paddocks Brecon Road NP8 1DG Crickhowell Powys | British | 90352960001 | ||||||
| SUCHAK, Gillian | Secretary | 3 The Paddocks Brecon Road NP8 1DG Crickhowell Powys | British | 27948300001 | ||||||
| CANE, Micheal Geoffrey | Director | Falstaff Close Walmley B76 1YG Sutton Coldfield 31 | British | 132670220001 | ||||||
| CLARK, Jason Lee | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 160071400001 | |||||
| DAVIES, John | Director | The Hall 24 Windsor Road NP7 7BB Abergavenny Gwent | British | 27963040002 | ||||||
| DILLON, Paul John | Director | Shaw Lane Bromley Hayes WS13 8HN Nr Lichfield Shaw Barn Farm Staffs | United Kingdom | British | 141798590001 | |||||
| DURRANCE, Alison Mary | Director | Cremore Cottage Rhyd NP23 5SJ Brynmawr Gwent | British | 102952910001 | ||||||
| HUXLEY, Stephen George | Director | Manor Farm House 33 High Street Ketton PE9 3TA Stamford Lincolnshire | England | British | 96882500001 | |||||
| JEMMETT, Richard William | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 68677410002 | |||||
| LOVEGROVE, David Charles | Director | 16 Gladstone Street Hadley TF1 5NP Telford Shropshire | British | 27963050004 | ||||||
| LYNCH WILLIAMS, Julia | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | United Kingdom | British | 173608820001 | |||||
| MASSARA, Paul Joseph | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 164191880001 | |||||
| MILES, Kevin | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 118618160001 | |||||
| MORRIS, John | Director | Plealey SY5 0UY Shrewsbury Croft House Shropshire | United Kingdom | British | 27963020002 | |||||
| OWEN, John | Director | Partridge House Beaufort NP3 Ebbw Vale Gwent | British | 27963030001 | ||||||
| OWEN, William Joseph | Director | Chalfont House Reservoir Road Beaufort NP23 5DF Ebbw Vale Gwent | British | 9560680001 | ||||||
| ROSE, Richard Lee | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | United Kingdom | British | 254428960001 | |||||
| SEDDON, Nigel Ralph | Director | Shandon Lodge 14 Tarvin Road Littleton CH3 7DG Chester Cheshire | United Kingdom | British | 119519570001 | |||||
| STACEY, Simon Nicholas | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 235361480001 | |||||
| SUCHAK, Dinesh Manilal | Director | 3 The Paddocks Brecon Road NP8 1DG Crickhowell Powys | British | 90352960001 | ||||||
| SUCHAK, Gillian | Director | 3 The Paddocks Brecon Road NP8 1DG Crickhowell Powys | United Kingdom | British | 27948300001 | |||||
| TREASURE, David William | Director | 1 Valley View CF8 7JG Cefn Hengoed Mid Glamorgan Wales | British | 35257040001 | ||||||
| WALL, Christopher Peter | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 91612820001 |
Who are the persons with significant control of OCTOPUS ELECTRICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Npower Northern Limited | Apr 06, 2016 | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OCTOPUS ELECTRICAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Nov 26, 2007 Delivered On Nov 30, 2007 | Satisfied | Amount secured All monies due or to become due from any pricipal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 12, 1990 Delivered On Feb 19, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 3 harlescott lane, industrial estate shrewsbury shropshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 26, 1984 Delivered On Jul 10, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H lilley lane service station lilley lane, west heath, birmingham w mids. T/n wm 291266. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 20, 1981 Delivered On Jul 24, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital, with all buildings, fixtures, fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OCTOPUS ELECTRICAL 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