C2 ELECTRICAL LIMITED
Overview
| Company Name | C2 ELECTRICAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06557850 |
| 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 C2 ELECTRICAL LIMITED?
- Electrical installation (43210) / Construction
Where is C2 ELECTRICAL LIMITED located?
| Registered Office Address | C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn EC1N 2LL Holborn England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C2 ELECTRICAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for C2 ELECTRICAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 29, 2022 | 22 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street Holborn London WC1V 6NX to C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn Holborn EC1N 2LL on Nov 17, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 29, 2021 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 29, 2020 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street Holborn London WC1V 6NX on May 29, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 24, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 065578500001, created on Jun 30, 2015 | 24 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stephen Cox on Apr 07, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Who are the officers of C2 ELECTRICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Paul | Secretary | Longlands Road DA15 7LB Sidcup 189 Kent | British | 115221540002 | ||||||
| COX, Stephen | Director | Goldsel Road BR8 8EZ Swanley 8 Kent England | England | British | 96935180003 | |||||
| HOLMES, Paul | Director | Longlands Road DA15 7LB Sidcup 189 Kent | England | British | 115221540002 | |||||
| MCMANUS, Fraser | Director | Selah Drive BR8 7WD Swanley 14 Kent England | England | British | 107069270001 | |||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of C2 ELECTRICAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Holmes | Apr 07, 2017 | Station Road Sidcup 83 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Fraser Mcmanus | Apr 07, 2017 | Station Road Sidcup 83 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Cox | Apr 07, 2017 | Station Road Sidcup 83 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does C2 ELECTRICAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 30, 2015 Delivered On Jul 02, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does C2 ELECTRICAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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