OCTOPUS ELECTRICAL LIMITED

OCTOPUS ELECTRICAL LIMITED

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

    Company NameOCTOPUS ELECTRICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00830299
    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 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 AddressNo

    What are the latest accounts for OCTOPUS ELECTRICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OCTOPUS ELECTRICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2019

    LRESSP

    Termination of appointment of Glenn William Chapman as a secretary on Mar 01, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on May 02, 2018 with updates

    4 pagesCS01

    Statement of capital on Jan 02, 2018

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr James William Mccarthy on Dec 05, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    6 pagesCS01

    Appointment of Mr Glenn William Chapman as a secretary on Jan 01, 2017

    2 pagesAP03

    Termination of appointment of Jason Anthony Keene as a secretary on Dec 31, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 344,000
    SH01

    Appointment of Mr James William Mccarthy as a director on Nov 06, 2015

    2 pagesAP01

    Termination of appointment of Richard Lee Rose as a director on Nov 06, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of Simon Stacey as a director on May 31, 2015

    1 pagesTM01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 344,000
    SH01

    Who are the officers of OCTOPUS ELECTRICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, James William
    16 Queen Square
    BS1 4NT Bristol
    Bishop Fleming Llp
    Director
    16 Queen Square
    BS1 4NT Bristol
    Bishop Fleming Llp
    EnglandBritish189001680002
    CANE, Micheal Geoffrey
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    Secretary
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    British132670220001
    CHAPMAN, Glenn William
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    222207620001
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    SEDDON, Nigel Ralph
    Shandon Lodge
    14 Tarvin Road Littleton
    CH3 7DG Chester
    Cheshire
    Secretary
    Shandon Lodge
    14 Tarvin Road Littleton
    CH3 7DG Chester
    Cheshire
    British119519570001
    SUCHAK, Dinesh Manilal
    3 The Paddocks
    Brecon Road
    NP8 1DG Crickhowell
    Powys
    Secretary
    3 The Paddocks
    Brecon Road
    NP8 1DG Crickhowell
    Powys
    British90352960001
    SUCHAK, Gillian
    3 The Paddocks
    Brecon Road
    NP8 1DG Crickhowell
    Powys
    Secretary
    3 The Paddocks
    Brecon Road
    NP8 1DG Crickhowell
    Powys
    British27948300001
    CANE, Micheal Geoffrey
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    Director
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    British132670220001
    CLARK, Jason Lee
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish160071400001
    DAVIES, John
    The Hall 24 Windsor Road
    NP7 7BB Abergavenny
    Gwent
    Director
    The Hall 24 Windsor Road
    NP7 7BB Abergavenny
    Gwent
    British27963040002
    DILLON, Paul John
    Shaw Lane
    Bromley Hayes
    WS13 8HN Nr Lichfield
    Shaw Barn Farm
    Staffs
    Director
    Shaw Lane
    Bromley Hayes
    WS13 8HN Nr Lichfield
    Shaw Barn Farm
    Staffs
    United KingdomBritish141798590001
    DURRANCE, Alison Mary
    Cremore Cottage
    Rhyd
    NP23 5SJ Brynmawr
    Gwent
    Director
    Cremore Cottage
    Rhyd
    NP23 5SJ Brynmawr
    Gwent
    British102952910001
    HUXLEY, Stephen George
    Manor Farm House 33 High Street
    Ketton
    PE9 3TA Stamford
    Lincolnshire
    Director
    Manor Farm House 33 High Street
    Ketton
    PE9 3TA Stamford
    Lincolnshire
    EnglandBritish96882500001
    JEMMETT, Richard William
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish68677410002
    LOVEGROVE, David Charles
    16 Gladstone Street
    Hadley
    TF1 5NP Telford
    Shropshire
    Director
    16 Gladstone Street
    Hadley
    TF1 5NP Telford
    Shropshire
    British27963050004
    LYNCH WILLIAMS, Julia
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    United KingdomBritish173608820001
    MASSARA, Paul Joseph
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish164191880001
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish118618160001
    MORRIS, John
    Plealey
    SY5 0UY Shrewsbury
    Croft House
    Shropshire
    Director
    Plealey
    SY5 0UY Shrewsbury
    Croft House
    Shropshire
    United KingdomBritish27963020002
    OWEN, John
    Partridge House
    Beaufort
    NP3 Ebbw Vale
    Gwent
    Director
    Partridge House
    Beaufort
    NP3 Ebbw Vale
    Gwent
    British27963030001
    OWEN, William Joseph
    Chalfont House Reservoir Road
    Beaufort
    NP23 5DF Ebbw Vale
    Gwent
    Director
    Chalfont House Reservoir Road
    Beaufort
    NP23 5DF Ebbw Vale
    Gwent
    British9560680001
    ROSE, Richard Lee
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    United KingdomBritish254428960001
    SEDDON, Nigel Ralph
    Shandon Lodge
    14 Tarvin Road Littleton
    CH3 7DG Chester
    Cheshire
    Director
    Shandon Lodge
    14 Tarvin Road Littleton
    CH3 7DG Chester
    Cheshire
    United KingdomBritish119519570001
    STACEY, Simon Nicholas
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish235361480001
    SUCHAK, Dinesh Manilal
    3 The Paddocks
    Brecon Road
    NP8 1DG Crickhowell
    Powys
    Director
    3 The Paddocks
    Brecon Road
    NP8 1DG Crickhowell
    Powys
    British90352960001
    SUCHAK, Gillian
    3 The Paddocks
    Brecon Road
    NP8 1DG Crickhowell
    Powys
    Director
    3 The Paddocks
    Brecon Road
    NP8 1DG Crickhowell
    Powys
    United KingdomBritish27948300001
    TREASURE, David William
    1 Valley View
    CF8 7JG Cefn Hengoed
    Mid Glamorgan
    Wales
    Director
    1 Valley View
    CF8 7JG Cefn Hengoed
    Mid Glamorgan
    Wales
    British35257040001
    WALL, Christopher Peter
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish91612820001

    Who are the persons with significant control of OCTOPUS ELECTRICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Apr 06, 2016
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03432100
    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.

    Does OCTOPUS ELECTRICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Nov 30, 2007Registration of a charge (395)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1990Registration of a charge
    • Sep 08, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1984Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1981Registration of a charge
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does OCTOPUS ELECTRICAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2020Dissolved on
    Mar 11, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Williams
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Avon
    practitioner
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Avon

    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