Company NameDicks (Electrical Installations) Limited
DirectorsPaul John Joy and Steven Mowthorpe
Company StatusLiquidation
Company Number00656693
CategoryPrivate Limited Company
Incorporation Date19 April 1960(64 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul John Joy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed12 April 2018(58 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
Director NameMr Steven Mowthorpe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed16 July 2018(58 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
Director NameJohn Joseph Frank Wheeler
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1996)
RoleElectrical Engineer
Correspondence Address7 Godwin Close
Winchester
Hampshire
SO22 5JN
Director NameMichael Williamson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(31 years, 11 months after company formation)
Appointment Duration21 years (resigned 28 March 2013)
RoleElectrical Engineer
Correspondence Address2 Windfield Drive
Romsey
Hampshire
SO51 7RL
Secretary NameJohn Joseph Frank Wheeler
NationalityBritish
StatusResigned
Appointed16 March 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address7 Godwin Close
Winchester
Hampshire
SO22 5JN
Director NameTerence O'Keeffe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(33 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 March 2013)
RoleEngineer
Correspondence Address6 Hill View Road
Braishfield
Romsey
Hampshire
SO51 0PP
Secretary NameMichael Williamson
NationalityBritish
StatusResigned
Appointed01 July 1996(36 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 March 2013)
RoleCompany Director
Correspondence Address2 Windfield Drive
Romsey
Hampshire
SO51 7RL
Director NameMr Thomas Nigel Richard Collings
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(52 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2015)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressMartells Barn Slough Lane
Ardleigh
Colchester
CO7 7RU
Director NameMr James Murray Bartleet
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(52 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartells Barn Slough Lane
Ardleigh
Colchester
CO7 7RU
Director NameMrs Sophia Alice Crystal Bartleet
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(52 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMartells Barn Slough Lane
Ardleigh
Colchester
CO7 7RU
Director NameMr Russell Hazelhurst
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(55 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartells Barn Slough Lane
Ardleigh
Colchester
CO7 7RU
Director NameMr Martin Raymond Gough
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(55 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnall Valley Road Winchester
Hampshire
SO23 0LR
Director NameJames Gerald Lamb
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(57 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnall Valley Road Winchester
Hampshire
SO23 0LR
Director NameMrs Gauri Talathi-Lamb
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(57 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnall Valley Road Winchester
Hampshire
SO23 0LR

Contact

Websitedickselectrical.co.uk
Telephone01962 841441
Telephone regionWinchester

Location

Registered Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

2.4k at £1Dicks Electrical LTD
71.71%
Ordinary
947 at £1Dicks Electrical LTD
28.29%
Preference

Financials

Year2014
Net Worth-£159,007
Cash£314
Current Liabilities£897,130

Accounts

Latest Accounts30 April 2017 (7 years ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 March 2018 (6 years, 1 month ago)
Next Return Due30 March 2019 (overdue)

Charges

4 February 1992Delivered 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 1960Delivered 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

Filing History

13 June 2023Progress report in a winding up by the court (27 pages)
8 August 2022Notice of removal of liquidator by court (22 pages)
8 August 2022Appointment of a liquidator (3 pages)
7 June 2022Progress report in a winding up by the court (28 pages)
9 June 2021Progress report in a winding up by the court (27 pages)
10 May 2021Notice of completion of voluntary arrangement (95 pages)
17 February 2021Registered 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 2020Progress report in a winding up by the court (25 pages)
13 June 2019Appointment of a liquidator (3 pages)
11 June 2019Order of court to wind up (2 pages)
15 May 2019Registered 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 2018Change of details for Sutech Holdings Ltd as a person with significant control on 26 September 2018 (2 pages)
11 September 2018Change of details for Sutech Holdings Ltd as a person with significant control on 11 September 2018 (2 pages)
7 September 2018Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 September 2018Termination of appointment of Gauri Talathi-Lamb as a director on 5 September 2018 (1 page)
5 September 2018Termination of appointment of James Gerald Lamb as a director on 5 September 2018 (1 page)
5 September 2018Appointment of Mr Steven Mowthorpe as a director on 16 July 2018 (2 pages)
5 June 2018Termination of appointment of Martin Raymond Gough as a director on 31 May 2018 (1 page)
12 April 2018Appointment of Mr Paul John Joy as a director on 12 April 2018 (2 pages)
6 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
22 March 2018Notification of Sutech Holdings Ltd as a person with significant control on 16 March 2018 (2 pages)
22 March 2018Cessation of Dicks Electrical Limited as a person with significant control on 16 March 2018 (1 page)
22 March 2018Appointment of Mr James Gerald Lamb as a director on 16 March 2018 (2 pages)
22 March 2018Appointment of Mrs Gauri Talathi-Lamb as a director on 16 March 2018 (2 pages)
22 March 2018Registered 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 2018Termination of appointment of Sophia Alice Crystal Bartleet as a director on 16 March 2018 (1 page)
16 March 2018Termination of appointment of James Murray Bartleet as a director on 16 March 2018 (1 page)
17 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
10 November 2017Termination of appointment of Russell Hazelhurst as a director on 30 October 2017 (1 page)
10 November 2017Termination of appointment of Russell Hazelhurst as a director on 30 October 2017 (1 page)
4 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 November 2016Accounts for a small company made up to 30 April 2016 (8 pages)
24 November 2016Accounts for a small company made up to 30 April 2016 (8 pages)
24 March 2016Appointment of Mr Martin Raymond Gough as a director on 22 March 2016 (2 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,347
(5 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,347
(5 pages)
24 March 2016Appointment of Mr Martin Raymond Gough as a director on 22 March 2016 (2 pages)
18 January 2016Termination of appointment of Thomas Nigel Richard Collings as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Thomas Nigel Richard Collings as a director on 31 December 2015 (1 page)
9 October 2015Accounts for a small company made up to 30 April 2015 (8 pages)
9 October 2015Accounts for a small company made up to 30 April 2015 (8 pages)
3 July 2015Appointment of Mr Russell Hazelhurst as a director on 8 June 2015 (2 pages)
3 July 2015Appointment of Mr Russell Hazelhurst as a director on 8 June 2015 (2 pages)
3 July 2015Appointment of Mr Russell Hazelhurst as a director on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Thomas Nigel Richard Collings on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Thomas Nigel Richard Collings on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Mr James Murray Bartleet on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Mr James Murray Bartleet on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Mrs Sophia Alice Crystal Bartleet on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Thomas Nigel Richard Collings on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Mrs Sophia Alice Crystal Bartleet on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Mr James Murray Bartleet on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Mrs Sophia Alice Crystal Bartleet on 8 June 2015 (2 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3,347
(5 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3,347
(5 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
7 May 2014Registered office address changed from Industrial Electrical Services (Ies) Ltd Brook Road Great Tey Colchester CO6 1JE on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Industrial Electrical Services (Ies) Ltd Brook Road Great Tey Colchester CO6 1JE on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Industrial Electrical Services (Ies) Ltd Brook Road Great Tey Colchester CO6 1JE on 7 May 2014 (1 page)
24 March 2014Director's details changed for Thomas Nigel Richard Collings on 28 March 2013 (2 pages)
24 March 2014Director's details changed for Thomas Nigel Richard Collings on 28 March 2013 (2 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,347
(5 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,347
(5 pages)
11 February 2014Termination of appointment of Terence O'keeffe as a director (1 page)
11 February 2014Termination of appointment of Terence O'keeffe as a director (1 page)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
1 July 2013Previous accounting period shortened from 31 March 2014 to 30 April 2013 (1 page)
1 July 2013Registered office address changed from Avebury House 6 St Peter Street Winchester SO23 8BN on 1 July 2013 (1 page)
1 July 2013Previous accounting period shortened from 31 March 2014 to 30 April 2013 (1 page)
1 July 2013Registered office address changed from Avebury House 6 St Peter Street Winchester SO23 8BN on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Avebury House 6 St Peter Street Winchester SO23 8BN on 1 July 2013 (1 page)
23 May 2013Termination of appointment of Michael Williamson as a secretary (3 pages)
23 May 2013Termination of appointment of Michael Williamson as a secretary (3 pages)
15 April 2013Appointment of Thomas Nigel Richard Collings as a director (3 pages)
15 April 2013Termination of appointment of Terence O'keeffe as a director (2 pages)
15 April 2013Termination of appointment of Michael Williamson as a director (2 pages)
15 April 2013Appointment of Mrs Sophia Alice Crystal Bartleet as a director (3 pages)
15 April 2013Appointment of Thomas Nigel Richard Collings as a director (3 pages)
15 April 2013Termination of appointment of Michael Williamson as a director (2 pages)
15 April 2013Termination of appointment of Terence O'keeffe as a director (2 pages)
15 April 2013Appointment of Mrs Sophia Alice Crystal Bartleet as a director (3 pages)
15 April 2013Appointment of Mr James Murray Bartleet as a director (3 pages)
15 April 2013Appointment of Mr James Murray Bartleet as a director (3 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
25 March 2013Auditor's resignation (1 page)
25 March 2013Auditor's resignation (1 page)
14 November 2012Full accounts made up to 31 March 2012 (15 pages)
14 November 2012Full accounts made up to 31 March 2012 (15 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
3 January 2012Full accounts made up to 31 March 2011 (15 pages)
3 January 2012Full accounts made up to 31 March 2011 (15 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 December 2009Full accounts made up to 31 March 2009 (13 pages)
23 December 2009Full accounts made up to 31 March 2009 (13 pages)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
27 January 2009Full accounts made up to 31 March 2008 (14 pages)
27 January 2009Full accounts made up to 31 March 2008 (14 pages)
9 April 2008Return made up to 16/03/08; full list of members (4 pages)
9 April 2008Return made up to 16/03/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 March 2007 (15 pages)
11 October 2007Full accounts made up to 31 March 2007 (15 pages)
2 April 2007Return made up to 16/03/07; full list of members (2 pages)
2 April 2007Return made up to 16/03/07; full list of members (2 pages)
21 July 2006Full accounts made up to 31 March 2006 (14 pages)
21 July 2006Full accounts made up to 31 March 2006 (14 pages)
22 March 2006Return made up to 16/03/06; full list of members (2 pages)
22 March 2006Return made up to 16/03/06; full list of members (2 pages)
4 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 October 2005Full accounts made up to 31 December 2004 (13 pages)
27 October 2005Full accounts made up to 31 December 2004 (13 pages)
23 March 2005Return made up to 16/03/05; full list of members (2 pages)
23 March 2005Return made up to 16/03/05; full list of members (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
5 April 2004Return made up to 16/03/04; full list of members (7 pages)
5 April 2004Return made up to 16/03/04; full list of members (7 pages)
30 August 2003Full accounts made up to 31 December 2002 (16 pages)
30 August 2003Full accounts made up to 31 December 2002 (16 pages)
4 April 2003Return made up to 16/03/03; full list of members (7 pages)
4 April 2003Return made up to 16/03/03; full list of members (7 pages)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 April 2002Return made up to 16/03/02; full list of members (6 pages)
17 April 2002Return made up to 16/03/02; full list of members (6 pages)
31 August 2001Full accounts made up to 31 December 2000 (17 pages)
31 August 2001Full accounts made up to 31 December 2000 (17 pages)
4 April 2001Return made up to 16/03/01; full list of members (6 pages)
4 April 2001Return made up to 16/03/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
29 March 2000Return made up to 16/03/00; full list of members (6 pages)
29 March 2000Return made up to 16/03/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (18 pages)
15 October 1999Full accounts made up to 31 December 1998 (18 pages)
30 March 1999Return made up to 16/03/99; no change of members (4 pages)
30 March 1999Return made up to 16/03/99; no change of members (4 pages)
22 September 1998Full accounts made up to 31 December 1997 (16 pages)
22 September 1998Full 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 1997Full accounts made up to 31 December 1996 (18 pages)
19 May 1997Full accounts made up to 31 December 1996 (18 pages)
3 April 1997Return made up to 16/03/97; full list of members (6 pages)
3 April 1997Return made up to 16/03/97; full list of members (6 pages)
27 March 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
27 March 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
24 December 1996Amended accounts made up to 30 June 1995 (22 pages)
24 December 1996Amended accounts made up to 30 June 1995 (22 pages)
2 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 August 1996£ ic 5813/4333 01/07/96 £ sr 1480@1=1480 (1 page)
2 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 August 1996£ ic 5813/4333 01/07/96 £ sr 1480@1=1480 (1 page)
5 July 1996Secretary resigned;director resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned;director resigned (1 page)
5 July 1996New secretary appointed (2 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
31 March 1996Return made up to 16/03/96; full list of members (6 pages)
31 March 1996Return made up to 16/03/96; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (18 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (18 pages)
20 March 1995Return made up to 16/03/95; no change of members
  • 363(287) ‐ Registered office changed on 20/03/95
(4 pages)
20 March 1995Return made up to 16/03/95; no change of members
  • 363(287) ‐ Registered office changed on 20/03/95
(4 pages)
11 February 1992Particulars of mortgage/charge (3 pages)
11 February 1992Particulars of mortgage/charge (3 pages)
26 March 1987Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 March 1987Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 1960Particulars of mortgage/charge (3 pages)
4 October 1960Particulars of mortgage/charge (3 pages)