Company NameTrilectric Limited
Company StatusDissolved
Company Number00693990
CategoryPrivate Limited Company
Incorporation Date30 May 1961(62 years, 11 months ago)
Dissolution Date26 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJeffrey David Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(31 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 26 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameJeffrey David Harrison
NationalityBritish
StatusClosed
Appointed21 October 1992(31 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameVictor William Codling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(31 years, 5 months after company formation)
Appointment Duration10 years (resigned 28 October 2002)
RoleEngineer
Correspondence Address11a Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AA
Director NameBrian William Gibbard
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(31 years, 5 months after company formation)
Appointment Duration19 years (resigned 02 November 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address262-270 Field End Road
Eastcote
Ruislip
Middlesex
HA4 9NB
Director NameMr Mark David Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(48 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address262-270 Field End Road
Eastcote
Ruislip
Middlesex
HA4 9NB
Director NameMr Christopher Peter Davies
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(48 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address262-270 Field End Road
Eastcote
Ruislip
Middlesex
HA4 9NB

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2011
Turnover£6,045,955
Gross Profit£772,714
Net Worth£908,623
Cash£279,455
Current Liabilities£945,801

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2019Final Gazette dissolved following liquidation (1 page)
26 March 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
28 February 2018Liquidators' statement of receipts and payments to 14 January 2018 (18 pages)
15 February 2017Liquidators' statement of receipts and payments to 14 January 2017 (9 pages)
15 February 2017Liquidators' statement of receipts and payments to 14 January 2017 (9 pages)
13 June 2016Insolvency:secretary of state's certificate of relkease of liquidator (1 page)
13 June 2016Insolvency:secretary of state's certificate of relkease of liquidator (1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Court order insolvency:order of court in respect of replacement liquidators (6 pages)
5 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Court order insolvency:order of court in respect of replacement liquidators (6 pages)
9 March 2016Liquidators' statement of receipts and payments to 14 January 2016 (9 pages)
9 March 2016Liquidators statement of receipts and payments to 14 January 2016 (9 pages)
9 March 2016Liquidators' statement of receipts and payments to 14 January 2016 (9 pages)
18 March 2015Liquidators' statement of receipts and payments to 14 January 2015 (8 pages)
18 March 2015Liquidators' statement of receipts and payments to 14 January 2015 (8 pages)
18 March 2015Liquidators statement of receipts and payments to 14 January 2015 (8 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
23 January 2014Administrator's progress report to 15 January 2014 (9 pages)
23 January 2014Administrator's progress report to 15 January 2014 (9 pages)
15 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 October 2013Administrator's progress report to 14 September 2013 (10 pages)
21 October 2013Administrator's progress report to 14 September 2013 (10 pages)
17 May 2013Result of meeting of creditors (2 pages)
17 May 2013Result of meeting of creditors (2 pages)
10 May 2013Result of meeting of creditors (3 pages)
10 May 2013Result of meeting of creditors (3 pages)
11 April 2013Statement of affairs with form 2.14B (9 pages)
11 April 2013Statement of affairs with form 2.14B (9 pages)
28 March 2013Registered office address changed from 262-270 Field End Road Eastcote Ruislip Middlesex HA4 9NB on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from 262-270 Field End Road Eastcote Ruislip Middlesex HA4 9NB on 28 March 2013 (2 pages)
27 March 2013Appointment of an administrator (1 page)
27 March 2013Appointment of an administrator (1 page)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 102,000
(3 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 102,000
(3 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
20 June 2012Termination of appointment of Mark Smith as a director (1 page)
20 June 2012Termination of appointment of Mark Smith as a director (1 page)
27 April 2012Termination of appointment of Christopher Davies as a director (1 page)
27 April 2012Termination of appointment of Christopher Davies as a director (1 page)
9 December 2011Termination of appointment of Brian Gibbard as a director (1 page)
9 December 2011Termination of appointment of Brian Gibbard as a director (1 page)
9 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
7 November 2011Full accounts made up to 31 December 2010 (19 pages)
7 November 2011Full accounts made up to 31 December 2010 (19 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
6 April 2010Appointment of Mr Mark David Smith as a director (2 pages)
6 April 2010Appointment of Mr Mark David Smith as a director (2 pages)
6 April 2010Appointment of Mr Christopher Peter Davies as a director (2 pages)
6 April 2010Appointment of Mr Christopher Peter Davies as a director (2 pages)
23 November 2009Secretary's details changed for Jeffrey David Harrison on 30 October 2009 (1 page)
23 November 2009Director's details changed for Brian William Gibbard on 30 October 2009 (2 pages)
23 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Jeffrey David Harrison on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Jeffrey David Harrison on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Brian William Gibbard on 30 October 2009 (2 pages)
23 November 2009Secretary's details changed for Jeffrey David Harrison on 30 October 2009 (1 page)
15 October 2009Full accounts made up to 31 December 2008 (18 pages)
15 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 December 2008Return made up to 21/10/08; no change of members (4 pages)
29 December 2008Return made up to 21/10/08; no change of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (19 pages)
3 October 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2007Return made up to 21/10/07; no change of members (7 pages)
31 October 2007Return made up to 21/10/07; no change of members (7 pages)
28 March 2007Full accounts made up to 31 December 2006 (18 pages)
28 March 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2006Return made up to 21/10/06; full list of members (7 pages)
2 November 2006Return made up to 21/10/06; full list of members (7 pages)
25 April 2006Full accounts made up to 31 December 2005 (16 pages)
25 April 2006Full accounts made up to 31 December 2005 (16 pages)
7 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
28 March 2006Full accounts made up to 31 May 2005 (17 pages)
28 March 2006Full accounts made up to 31 May 2005 (17 pages)
28 February 2006Particulars of mortgage/charge (9 pages)
28 February 2006Particulars of mortgage/charge (9 pages)
31 October 2005Return made up to 21/10/05; full list of members (7 pages)
31 October 2005Return made up to 21/10/05; full list of members (7 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
10 December 2004Return made up to 21/10/04; full list of members (7 pages)
10 December 2004Full accounts made up to 31 May 2004 (19 pages)
10 December 2004Return made up to 21/10/04; full list of members (7 pages)
10 December 2004Full accounts made up to 31 May 2004 (19 pages)
23 April 2004Registered office changed on 23/04/04 from: stonefield close, ruislip, middx. HA4 0NX (1 page)
23 April 2004Registered office changed on 23/04/04 from: stonefield close, ruislip, middx. HA4 0NX (1 page)
20 November 2003Full accounts made up to 31 May 2003 (16 pages)
20 November 2003Full accounts made up to 31 May 2003 (16 pages)
20 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Auditor's resignation (1 page)
17 May 2003Auditor's resignation (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 May 2002 (16 pages)
21 October 2002Full accounts made up to 31 May 2002 (16 pages)
21 October 2002Return made up to 21/10/02; full list of members (7 pages)
21 October 2002Return made up to 21/10/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 May 2001 (15 pages)
23 January 2002Full accounts made up to 31 May 2001 (15 pages)
26 November 2001Return made up to 21/10/01; full list of members (7 pages)
26 November 2001Return made up to 21/10/01; full list of members (7 pages)
20 October 2000Return made up to 21/10/00; full list of members (7 pages)
20 October 2000Full accounts made up to 31 May 2000 (15 pages)
20 October 2000Return made up to 21/10/00; full list of members (7 pages)
20 October 2000Full accounts made up to 31 May 2000 (15 pages)
30 January 2000Full accounts made up to 31 May 1999 (15 pages)
30 January 2000Full accounts made up to 31 May 1999 (15 pages)
28 October 1999Return made up to 21/10/99; full list of members (7 pages)
28 October 1999Return made up to 21/10/99; full list of members (7 pages)
27 October 1998Return made up to 21/10/98; no change of members (4 pages)
27 October 1998Return made up to 21/10/98; no change of members (4 pages)
26 October 1998Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
22 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Full accounts made up to 31 May 1997 (14 pages)
22 October 1997Full accounts made up to 31 May 1997 (14 pages)
22 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1996Full accounts made up to 31 May 1996 (14 pages)
24 October 1996Full accounts made up to 31 May 1996 (14 pages)
19 October 1996Return made up to 21/10/96; no change of members (4 pages)
19 October 1996Return made up to 21/10/96; no change of members (4 pages)
21 February 1996Full accounts made up to 31 May 1995 (14 pages)
21 February 1996Full accounts made up to 31 May 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
17 August 1988Declaration of assistance for shares acquisition (5 pages)
17 August 1988Declaration of assistance for shares acquisition (5 pages)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1987Memorandum and Articles of Association (13 pages)
10 September 1987Memorandum and Articles of Association (13 pages)