Company NameA.E. Felgate Limited
Company StatusDissolved
Company Number00936539
CategoryPrivate Limited Company
Incorporation Date1 August 1968(55 years, 9 months ago)
Dissolution Date18 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLeo Barry Gormley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(24 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 18 September 2013)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
Secretary NameMr Leo Gormley
StatusClosed
Appointed01 February 2010(41 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 18 September 2013)
RoleCompany Director
Correspondence Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameJames Holley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(24 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 February 2010)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address38 Elm Road
Reading
Berkshire
RG6 5TS
Secretary NameJames Holley
NationalityBritish
StatusResigned
Appointed14 November 1992(24 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elm Road
Reading
Berkshire
RG6 5TS
Director NameMr Barry Anthony Simon Holder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(40 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Great Knollys Street
Reading
Berkshire
RG1 7HA
Director NameMr Sean Mark Kiely
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(40 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Great Knollys Street
Reading
Berkshire
RG1 7HA

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

200 at £1Leo Barry Gormley
49.75%
Ordinary A
100 at £1Barry Anthony Barry Holder
24.88%
Ordinary A
100 at £1Sean Mark Kiely
24.88%
Ordinary A
1 at £1Leo Barry Gormley
0.25%
Ordinary B
1 at £1Mrs Jacqueline Gormley
0.25%
Ordinary B

Financials

Year2014
Net Worth£602
Cash£2,790
Current Liabilities£68,636

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
6 September 2012Liquidators' statement of receipts and payments to 21 July 2012 (8 pages)
6 September 2012Liquidators' statement of receipts and payments to 21 July 2012 (8 pages)
6 September 2012Liquidators statement of receipts and payments to 21 July 2012 (8 pages)
29 July 2011Appointment of a voluntary liquidator (1 page)
29 July 2011Statement of affairs with form 4.19 (4 pages)
29 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-22
(1 page)
29 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2011Statement of affairs with form 4.19 (4 pages)
29 July 2011Appointment of a voluntary liquidator (1 page)
27 July 2011Registered office address changed from C/O A. E. Felgate Ltd., 199 Great Knollys Street Reading Berkshire RG1 7HA United Kingdom on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from C/O A. E. Felgate Ltd., 199 Great Knollys Street Reading Berkshire RG1 7HA United Kingdom on 27 July 2011 (2 pages)
19 July 2011Termination of appointment of Sean Kiely as a director (1 page)
19 July 2011Termination of appointment of Barry Holder as a director (1 page)
19 July 2011Termination of appointment of Sean Kiely as a director (1 page)
19 July 2011Termination of appointment of Barry Holder as a director (1 page)
10 March 2011Director's details changed for Mr Barry Anthony Simon Holder on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Barry Anthony Simon Holder on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Barry Anthony Simon Holder on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Leo Barry Gormley on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Leo Barry Gormley on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Leo Barry Gormley on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages)
10 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 402
(6 pages)
10 January 2011Director's details changed for Barry Anthony Simon Holder on 31 December 2010 (3 pages)
10 January 2011Director's details changed for Barry Anthony Simon Holder on 31 December 2010 (3 pages)
10 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 402
(6 pages)
16 September 2010Appointment of Mr Leo Gormley as a secretary (1 page)
16 September 2010Appointment of Mr Leo Gormley as a secretary (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 March 2010Termination of appointment of James Holley as a secretary (1 page)
4 March 2010Termination of appointment of James Holley as a director (1 page)
4 March 2010Termination of appointment of James Holley as a secretary (1 page)
4 March 2010Termination of appointment of James Holley as a secretary (1 page)
4 March 2010Termination of appointment of James Holley as a secretary (1 page)
4 March 2010Termination of appointment of James Holley as a director (1 page)
4 January 2010Director's details changed for Sean Mark Kiely on 14 October 2009 (2 pages)
4 January 2010Director's details changed for Leo Barry Gormley on 14 October 2009 (2 pages)
4 January 2010Director's details changed for Leo Barry Gormley on 14 October 2009 (2 pages)
4 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Sean Mark Kiely on 14 October 2009 (2 pages)
4 January 2010Director's details changed for James Holley on 14 October 2009 (2 pages)
4 January 2010Director's details changed for Barry Anthony Simon Holder on 14 October 2009 (2 pages)
4 January 2010Director's details changed for Barry Anthony Simon Holder on 14 October 2009 (2 pages)
4 January 2010Director's details changed for James Holley on 14 October 2009 (2 pages)
13 November 2009Registered office address changed from 59 George Street Reading Berkshire RG1 7NP on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 59 George Street Reading Berkshire RG1 7NP on 13 November 2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 February 2009Director appointed sean mark kiely (2 pages)
20 February 2009Director appointed sean mark kiely (2 pages)
20 February 2009Director appointed barry anthony simon holder (2 pages)
20 February 2009Director appointed barry anthony simon holder (2 pages)
20 January 2009Return made up to 14/11/08; full list of members (4 pages)
20 January 2009Return made up to 14/11/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 December 2007Return made up to 14/11/07; full list of members (3 pages)
11 December 2007Return made up to 14/11/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 January 2007Return made up to 14/11/06; full list of members (3 pages)
12 January 2007Return made up to 14/11/06; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
14 February 2006Return made up to 14/11/05; full list of members (8 pages)
14 February 2006Return made up to 14/11/05; full list of members (8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 November 2003Return made up to 14/11/03; full list of members (8 pages)
24 November 2003Return made up to 14/11/03; full list of members (8 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
19 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2002Return made up to 14/11/02; full list of members (8 pages)
21 December 2001Total exemption full accounts made up to 31 July 2001 (13 pages)
21 December 2001Total exemption full accounts made up to 31 July 2001 (13 pages)
3 December 2001Return made up to 14/11/01; full list of members (7 pages)
3 December 2001Return made up to 14/11/01; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 31 July 2000 (13 pages)
1 August 2001Total exemption full accounts made up to 31 July 2000 (13 pages)
14 November 2000Return made up to 14/11/00; full list of members (7 pages)
14 November 2000Return made up to 14/11/00; full list of members (7 pages)
26 April 2000Full accounts made up to 31 July 1999 (12 pages)
26 April 2000Full accounts made up to 31 July 1999 (12 pages)
16 November 1999Registered office changed on 16/11/99 from: 39 boulton road reading berkshire RG2 0NH (1 page)
16 November 1999Return made up to 14/11/99; full list of members (7 pages)
16 November 1999Return made up to 14/11/99; full list of members (7 pages)
16 November 1999Registered office changed on 16/11/99 from: 39 boulton road reading berkshire RG2 0NH (1 page)
28 May 1999Full accounts made up to 31 July 1998 (12 pages)
28 May 1999Full accounts made up to 31 July 1998 (12 pages)
10 March 1999Return made up to 14/11/98; full list of members (6 pages)
10 March 1999Return made up to 14/11/98; full list of members (6 pages)
30 July 1998Full accounts made up to 31 July 1997 (7 pages)
30 July 1998Full accounts made up to 31 July 1997 (7 pages)
16 April 1998Return made up to 14/11/97; no change of members (4 pages)
16 April 1998Return made up to 14/11/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 July 1996 (7 pages)
2 June 1997Full accounts made up to 31 July 1996 (7 pages)
4 March 1997Return made up to 14/11/96; full list of members (6 pages)
4 March 1997Return made up to 14/11/96; full list of members (6 pages)
1 June 1996Full accounts made up to 31 July 1995 (7 pages)
1 June 1996Full accounts made up to 31 July 1995 (7 pages)
22 January 1996Return made up to 14/11/95; no change of members (4 pages)
22 January 1996Return made up to 14/11/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)