ELECTRA-NET HOLDINGS LIMITED

ELECTRA-NET HOLDINGS LIMITED

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

    Company NameELECTRA-NET HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06408649
    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 ELECTRA-NET HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ELECTRA-NET HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRA-NET HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1544 LIMITEDOct 25, 2007Oct 25, 2007

    What are the latest accounts for ELECTRA-NET HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ELECTRA-NET HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 29, 2023

    10 pagesLIQ03

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Oct 17, 2022

    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 Sep 30, 2022

    LRESSP

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Confirmation statement made on Sep 30, 2022 with updates

    5 pagesCS01

    Statement of capital on Sep 29, 2022

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 27/09/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Termination of appointment of Francesca Anne Todd as a director on Dec 10, 2021

    1 pagesTM01

    Appointment of Elizabeth Helen Brownell as a director on Dec 10, 2021

    2 pagesAP01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Appointment of Mrs Francesca Anne Todd as a director on May 28, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Siegfried Dale as a director on May 28, 2021

    1 pagesTM01

    Change of details for Capita It Services Holdings Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020

    1 pagesAD01

    Who are the officers of ELECTRA-NET HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BROWNELL, Elizabeth Helen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish272617670001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    RICHARDS, Karen Louise
    Coxhill
    Boldre
    SO41 8PS Lymington
    Fernbrake
    Hants
    England
    Secretary
    Coxhill
    Boldre
    SO41 8PS Lymington
    Fernbrake
    Hants
    England
    British135121780001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BELL, Paul Anthony
    The George Business Centre
    Christchurch Road
    BH25 6QJ New Milton
    Hampshire
    Director
    The George Business Centre
    Christchurch Road
    BH25 6QJ New Milton
    Hampshire
    Isle Of ManBritish140469040001
    DALE, Nicholas Siegfried
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish240399690001
    DICKIN, Anthony John
    7 Ferndown Gardens
    KT11 2BH Cobham
    Surrey
    Director
    7 Ferndown Gardens
    KT11 2BH Cobham
    Surrey
    EnglandBritish127212770001
    FAZAKERLEY, Edmund
    12 Heaton Close
    Heaton Moor
    SK4 4DQ Stockport
    Cheshire
    Director
    12 Heaton Close
    Heaton Moor
    SK4 4DQ Stockport
    Cheshire
    United KingdomBritish125160350001
    FIRTH, Graham Stuart
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish57134400002
    HANDS, Peter Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish177131690001
    HOLT, Robert
    Flat 3
    68 Vincent Square
    SW1P 2NU London
    Director
    Flat 3
    68 Vincent Square
    SW1P 2NU London
    United KingdomBritish116572980002
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    LEE, Graham
    Sevington House
    Sevington
    SN14 7LD Chippenham
    Wiltshire
    Director
    Sevington House
    Sevington
    SN14 7LD Chippenham
    Wiltshire
    EnglandBritish79612220001
    OXLEY, Lisa Ann
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish199132100001
    RICHARDS, Andrew Jonathon
    Coxhill
    Boldre
    SO41 8PS Lymington
    Fernbrake
    Hants
    England
    Director
    Coxhill
    Boldre
    SO41 8PS Lymington
    Fernbrake
    Hants
    England
    EnglandBritish134634200003
    RICHARDS, Karen Louise
    Lower Mead End Road
    Sway
    SO41 6EL Lymington
    Broadley Farm
    Hampshire
    Director
    Lower Mead End Road
    Sway
    SO41 6EL Lymington
    Broadley Farm
    Hampshire
    United KingdomBritish135121780001
    ROBERTSON, David John
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    Director
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    British54088010002
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002
    TARRANT, Justin James
    Maddoxford Farm
    Maddoxford Lane Boorley Green
    SO32 2DB Botley
    Hampshire
    Director
    Maddoxford Farm
    Maddoxford Lane Boorley Green
    SO32 2DB Botley
    Hampshire
    United KingdomBritish127281230001
    TODD, Francesca Anne
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish72249980016
    WINKS, Nicholas Paul David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish151282040001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of ELECTRA-NET HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06002593
    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 ELECTRA-NET HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Feb 25, 2011
    Delivered On Mar 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of them by any group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Palatine Private Equity LLP (The Security Trustee)
    Transactions
    • Mar 04, 2011Registration of a charge (MG01)
    • May 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On May 06, 2010
    Delivered On May 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Zeus Private Equity LLP (The Security Trustee)
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    • May 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee & debenture
    Created On Jan 15, 2008
    Delivered On Jan 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries or any of them 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
    • Zeus Private Equity LLP (The "Security Trustee")
    Transactions
    • Jan 23, 2008Registration of a charge (395)
    • May 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 15, 2008
    Delivered On Jan 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Hsbc Bank PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Mortgage of shares
    Created On Jan 15, 2008
    Delivered On Jan 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All stock shares bonds and other securities including dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jan 15, 2008
    Delivered On Jan 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and any other group company 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
    • Andrew Crouch
    Transactions
    • Jan 18, 2008Registration of a charge (395)
    • May 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jan 15, 2008
    Delivered On Jan 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Andrew Richards and the Noteholders
    Transactions
    • Jan 18, 2008Registration of a charge (395)
    • May 16, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ELECTRA-NET HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2024Due to be dissolved on
    Sep 30, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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