Watford
Herts
WD17 1AP
Director Name | Mr Steven Mowthorpe |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 July 2018(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
Director Name | John Joseph Frank Wheeler |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1996) |
Role | Electrical Engineer |
Correspondence Address | 7 Godwin Close Winchester Hampshire SO22 5JN |
Director Name | Michael Williamson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 28 March 2013) |
Role | Electrical Engineer |
Correspondence Address | 2 Windfield Drive Romsey Hampshire SO51 7RL |
Secretary Name | John Joseph Frank Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 7 Godwin Close Winchester Hampshire SO22 5JN |
Director Name | Terence O'Keeffe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(33 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 March 2013) |
Role | Engineer |
Correspondence Address | 6 Hill View Road Braishfield Romsey Hampshire SO51 0PP |
Secretary Name | Michael Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(36 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | 2 Windfield Drive Romsey Hampshire SO51 7RL |
Director Name | Mr Thomas Nigel Richard Collings |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2015) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Martells Barn Slough Lane Ardleigh Colchester CO7 7RU |
Director Name | Mr James Murray Bartleet |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martells Barn Slough Lane Ardleigh Colchester CO7 7RU |
Director Name | Mrs Sophia Alice Crystal Bartleet |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Martells Barn Slough Lane Ardleigh Colchester CO7 7RU |
Director Name | Mr Russell Hazelhurst |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martells Barn Slough Lane Ardleigh Colchester CO7 7RU |
Director Name | Mr Martin Raymond Gough |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnall Valley Road Winchester Hampshire SO23 0LR |
Director Name | James Gerald Lamb |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(57 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnall Valley Road Winchester Hampshire SO23 0LR |
Director Name | Mrs Gauri Talathi-Lamb |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(57 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnall Valley Road Winchester Hampshire SO23 0LR |
Website | dickselectrical.co.uk |
---|---|
Telephone | 01962 841441 |
Telephone region | Winchester |
Registered Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
2.4k at £1 | Dicks Electrical LTD 71.71% Ordinary |
---|---|
947 at £1 | Dicks Electrical LTD 28.29% Preference |
Year | 2014 |
---|---|
Net Worth | -£159,007 |
Cash | £314 |
Current Liabilities | £897,130 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 16 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2019 (overdue) |
4 February 1992 | Delivered on: 11 February 1992 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 29TH september 1960 between the company and national provincial bank limited. Particulars: A specific charge over the benefit of all book debts and other debts due or owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of all book and other debts specifically charged.please see M81L for full details. Outstanding |
---|---|
29 September 1960 | Delivered on: 4 October 1960 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital & benefit of all licences in connection therewith (sec doc 7 for details). Outstanding |
13 June 2023 | Progress report in a winding up by the court (27 pages) |
---|---|
8 August 2022 | Notice of removal of liquidator by court (22 pages) |
8 August 2022 | Appointment of a liquidator (3 pages) |
7 June 2022 | Progress report in a winding up by the court (28 pages) |
9 June 2021 | Progress report in a winding up by the court (27 pages) |
10 May 2021 | Notice of completion of voluntary arrangement (95 pages) |
17 February 2021 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 17 February 2021 (2 pages) |
17 June 2020 | Progress report in a winding up by the court (25 pages) |
13 June 2019 | Appointment of a liquidator (3 pages) |
11 June 2019 | Order of court to wind up (2 pages) |
15 May 2019 | Registered office address changed from Winnall Valley Road Winchester Hampshire SO23 0LR England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 15 May 2019 (2 pages) |
26 September 2018 | Change of details for Sutech Holdings Ltd as a person with significant control on 26 September 2018 (2 pages) |
11 September 2018 | Change of details for Sutech Holdings Ltd as a person with significant control on 11 September 2018 (2 pages) |
7 September 2018 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 September 2018 | Termination of appointment of Gauri Talathi-Lamb as a director on 5 September 2018 (1 page) |
5 September 2018 | Termination of appointment of James Gerald Lamb as a director on 5 September 2018 (1 page) |
5 September 2018 | Appointment of Mr Steven Mowthorpe as a director on 16 July 2018 (2 pages) |
5 June 2018 | Termination of appointment of Martin Raymond Gough as a director on 31 May 2018 (1 page) |
12 April 2018 | Appointment of Mr Paul John Joy as a director on 12 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
22 March 2018 | Notification of Sutech Holdings Ltd as a person with significant control on 16 March 2018 (2 pages) |
22 March 2018 | Cessation of Dicks Electrical Limited as a person with significant control on 16 March 2018 (1 page) |
22 March 2018 | Appointment of Mr James Gerald Lamb as a director on 16 March 2018 (2 pages) |
22 March 2018 | Appointment of Mrs Gauri Talathi-Lamb as a director on 16 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from Martells Barn Slough Lane Ardleigh Colchester CO7 7RU to Winnall Valley Road Winchester Hampshire SO23 0LR on 22 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Sophia Alice Crystal Bartleet as a director on 16 March 2018 (1 page) |
16 March 2018 | Termination of appointment of James Murray Bartleet as a director on 16 March 2018 (1 page) |
17 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
10 November 2017 | Termination of appointment of Russell Hazelhurst as a director on 30 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Russell Hazelhurst as a director on 30 October 2017 (1 page) |
4 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 November 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
24 November 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
24 March 2016 | Appointment of Mr Martin Raymond Gough as a director on 22 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Appointment of Mr Martin Raymond Gough as a director on 22 March 2016 (2 pages) |
18 January 2016 | Termination of appointment of Thomas Nigel Richard Collings as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Thomas Nigel Richard Collings as a director on 31 December 2015 (1 page) |
9 October 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
9 October 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
3 July 2015 | Appointment of Mr Russell Hazelhurst as a director on 8 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Russell Hazelhurst as a director on 8 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Russell Hazelhurst as a director on 8 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Thomas Nigel Richard Collings on 8 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Thomas Nigel Richard Collings on 8 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr James Murray Bartleet on 8 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr James Murray Bartleet on 8 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Sophia Alice Crystal Bartleet on 8 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Thomas Nigel Richard Collings on 8 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Sophia Alice Crystal Bartleet on 8 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr James Murray Bartleet on 8 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Sophia Alice Crystal Bartleet on 8 June 2015 (2 pages) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
7 May 2014 | Registered office address changed from Industrial Electrical Services (Ies) Ltd Brook Road Great Tey Colchester CO6 1JE on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Industrial Electrical Services (Ies) Ltd Brook Road Great Tey Colchester CO6 1JE on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Industrial Electrical Services (Ies) Ltd Brook Road Great Tey Colchester CO6 1JE on 7 May 2014 (1 page) |
24 March 2014 | Director's details changed for Thomas Nigel Richard Collings on 28 March 2013 (2 pages) |
24 March 2014 | Director's details changed for Thomas Nigel Richard Collings on 28 March 2013 (2 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 February 2014 | Termination of appointment of Terence O'keeffe as a director (1 page) |
11 February 2014 | Termination of appointment of Terence O'keeffe as a director (1 page) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
1 July 2013 | Previous accounting period shortened from 31 March 2014 to 30 April 2013 (1 page) |
1 July 2013 | Registered office address changed from Avebury House 6 St Peter Street Winchester SO23 8BN on 1 July 2013 (1 page) |
1 July 2013 | Previous accounting period shortened from 31 March 2014 to 30 April 2013 (1 page) |
1 July 2013 | Registered office address changed from Avebury House 6 St Peter Street Winchester SO23 8BN on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Avebury House 6 St Peter Street Winchester SO23 8BN on 1 July 2013 (1 page) |
23 May 2013 | Termination of appointment of Michael Williamson as a secretary (3 pages) |
23 May 2013 | Termination of appointment of Michael Williamson as a secretary (3 pages) |
15 April 2013 | Appointment of Thomas Nigel Richard Collings as a director (3 pages) |
15 April 2013 | Termination of appointment of Terence O'keeffe as a director (2 pages) |
15 April 2013 | Termination of appointment of Michael Williamson as a director (2 pages) |
15 April 2013 | Appointment of Mrs Sophia Alice Crystal Bartleet as a director (3 pages) |
15 April 2013 | Appointment of Thomas Nigel Richard Collings as a director (3 pages) |
15 April 2013 | Termination of appointment of Michael Williamson as a director (2 pages) |
15 April 2013 | Termination of appointment of Terence O'keeffe as a director (2 pages) |
15 April 2013 | Appointment of Mrs Sophia Alice Crystal Bartleet as a director (3 pages) |
15 April 2013 | Appointment of Mr James Murray Bartleet as a director (3 pages) |
15 April 2013 | Appointment of Mr James Murray Bartleet as a director (3 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Auditor's resignation (1 page) |
25 March 2013 | Auditor's resignation (1 page) |
14 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
21 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
22 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
4 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
30 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 June 1997 | £ ic 4333/3347 03/06/97 £ sr 986@1=986 (1 page) |
25 June 1997 | £ ic 4333/3347 03/06/97 £ sr 986@1=986 (1 page) |
19 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
27 March 1997 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
27 March 1997 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
24 December 1996 | Amended accounts made up to 30 June 1995 (22 pages) |
24 December 1996 | Amended accounts made up to 30 June 1995 (22 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | £ ic 5813/4333 01/07/96 £ sr 1480@1=1480 (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | £ ic 5813/4333 01/07/96 £ sr 1480@1=1480 (1 page) |
5 July 1996 | Secretary resigned;director resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned;director resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
31 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
31 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (18 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (18 pages) |
20 March 1995 | Return made up to 16/03/95; no change of members
|
20 March 1995 | Return made up to 16/03/95; no change of members
|
11 February 1992 | Particulars of mortgage/charge (3 pages) |
11 February 1992 | Particulars of mortgage/charge (3 pages) |
26 March 1987 | Resolutions
|
26 March 1987 | Resolutions
|
4 October 1960 | Particulars of mortgage/charge (3 pages) |
4 October 1960 | Particulars of mortgage/charge (3 pages) |