Company NameElectroil (Wholesale) Limited
DirectorsBarrie Richard Lucas and Carolyn Paula Lucas
Company StatusDissolved
Company Number00987350
CategoryPrivate Limited Company
Incorporation Date19 August 1970(53 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Barrie Richard Lucas
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleHeating Engineer/Consultant
Country of ResidenceEngland
Correspondence AddressWhitegates Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ
Director NameCarolyn Paula Lucas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence AddressWhitegates Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ
Secretary NameCarolyn Paula Lucas
NationalityBritish
StatusCurrent
Appointed03 November 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWhitegates Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ

Location

Registered AddressC/O Menzies Corporate
Restructuring 17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,945
Cash£602
Current Liabilities£632,994

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 March 2005Dissolved (1 page)
10 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
26 October 2004Receiver's abstract of receipts and payments (2 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Receiver's abstract of receipts and payments (3 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Receiver's abstract of receipts and payments (3 pages)
2 May 2002Statement of affairs (11 pages)
2 May 2002Appointment of a voluntary liquidator (1 page)
2 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2002Registered office changed on 08/04/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
1 November 2001Receiver's abstract of receipts and payments (3 pages)
27 October 2000Appointment of receiver/manager (1 page)
8 August 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
6 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
11 January 1999Return made up to 03/11/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 February 1998Return made up to 03/11/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 February 1997Return made up to 03/11/96; full list of members (6 pages)
19 February 1996Return made up to 03/11/95; full list of members (6 pages)
16 February 1996Ad 01/09/95--------- £ si 100@1=100 £ ic 500/600 (2 pages)
10 August 1995Nc inc already adjusted 05/08/95 (1 page)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 January 1990Particulars of mortgage/charge (3 pages)