Company NameLowestoft Electrical Co. Limited
DirectorKenneth David Clarke
Company StatusIn Administration
Company Number01192186
CategoryPrivate Limited Company
Incorporation Date29 November 1974(49 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kenneth David Clarke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(30 years, 4 months after company formation)
Appointment Duration19 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Andrew Street
London
EC4A 3AG
Secretary NameBridget George
StatusCurrent
Appointed01 September 2012(37 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address20 St. Andrew Street
London
EC4A 3AG
Director NameWilliam Walter Hurrell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address57 Mill Road
Blofield
Norwich
Norfolk
NR13 4QS
Director NameMr John Robert Wilson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(16 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressSpring Cottage 4 Hulver Road
Mutford
Beccles
Suffolk
NR34 7UW
Director NameMr Michael James Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressThe Elms Orchard Croft
Oulton Broad
Lowestoft
Suffolk
NR33 8LP
Secretary NameWilliam Walter Hurrell
NationalityBritish
StatusResigned
Appointed04 October 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address57 Mill Road
Blofield
Norwich
Norfolk
NR13 4QS
Director NameMr Colin Frederick Savoury
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(19 years after company formation)
Appointment Duration18 years, 8 months (resigned 29 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Middleton Road
Gorleston
Great Yarmouth
Norfolk
NR31 7PH
Secretary NameMr Colin Frederick Savoury
NationalityBritish
StatusResigned
Appointed03 June 1994(19 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 29 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Middleton Road
Gorleston
Great Yarmouth
Norfolk
NR31 7PH

Contact

Websitelowesstoftelectricalgroup.co.uk

Location

Registered AddressC/O Quantuma Advisory Limited
20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

400 at £1Bridget George
8.00%
Ordinary
2.6k at £1Kenneth David Clarke
51.00%
Ordinary
200 at £1Janet Pamela Willert
4.00%
Ordinary
1.3k at £1Executors Of Colin Frederick Savoury
25.00%
Ordinary
100 at £1Bradley Winston Bone
2.00%
Ordinary
500 at £1Matthew Reeve
10.00%
Ordinary

Financials

Year2014
Net Worth-£256,301
Cash£92
Current Liabilities£945,157

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

1 December 2010Delivered on: 3 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a service house wilde street lowestoft t/no SK62983 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 October 2010Delivered on: 12 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 July 1999Delivered on: 16 July 1999
Satisfied on: 17 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Service house wildes street lowestoft suffolk t/nos SK62983 & SK71615.
Fully Satisfied
29 November 1994Delivered on: 5 December 1994
Satisfied on: 14 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 May 1994Delivered on: 15 June 1994
Satisfied on: 26 August 2000
Persons entitled: M.J.Wilson W.W.Hurrell and Union Pension Trustees Limited

Classification: Legal charge
Secured details: £395,789.47 and all other monies due or to beocme due from the company to the chargee under the terms of the charge.
Particulars: F/H property including the buildings at the junction of wildes street and gas works road lowestoft suffolk t/NOSK62983 and SK71615.
Fully Satisfied
21 April 1993Delivered on: 5 May 1993
Satisfied on: 13 May 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 1987Delivered on: 5 June 1987
Satisfied on: 11 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 April 1986Delivered on: 30 April 1986
Satisfied on: 28 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vernon house the marina, lowestoft, suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1980Delivered on: 9 June 1980
Satisfied on: 28 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold la gilberd road colchester essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 February 2024Result of meeting of creditors (5 pages)
20 February 2024Statement of affairs with form AM02SOA (11 pages)
5 February 2024Statement of administrator's proposal (83 pages)
19 December 2023Registered office address changed from Service House Wildes Street Lowestoft Suffolk. NR32 1XH to 20 st. Andrew Street London EC4A 3AG on 19 December 2023 (2 pages)
16 December 2023Appointment of an administrator (3 pages)
8 September 2023Registration of charge 011921860010, created on 1 September 2023 (52 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
9 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
15 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
15 June 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
9 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
18 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
16 August 2018Change of details for Mr Kenneth David Clarke as a person with significant control on 30 June 2018 (2 pages)
19 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
21 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(5 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,000
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,000
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,000
(5 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(5 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(5 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 September 2012Appointment of Bridget George as a secretary (1 page)
6 September 2012Appointment of Bridget George as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 06/09/12.
(2 pages)
6 September 2012Appointment of Bridget George as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 06/09/12.
(2 pages)
6 September 2012Appointment of Bridget George as a secretary (1 page)
4 September 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
7 August 2012Termination of appointment of Colin Savoury as a director (1 page)
7 August 2012Termination of appointment of Colin Savoury as a director (1 page)
7 August 2012Termination of appointment of Colin Savoury as a secretary (1 page)
7 August 2012Termination of appointment of Colin Savoury as a secretary (1 page)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
16 February 2011Director's details changed for Mr Kenneth David Clarke on 15 December 2010 (2 pages)
16 February 2011Director's details changed for Mr Kenneth David Clarke on 15 December 2010 (2 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
3 August 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
3 August 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 July 2009Total exemption full accounts made up to 30 November 2008 (16 pages)
9 July 2009Total exemption full accounts made up to 30 November 2008 (16 pages)
12 June 2009Return made up to 08/06/09; full list of members (5 pages)
12 June 2009Return made up to 08/06/09; full list of members (5 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
6 August 2008Total exemption full accounts made up to 30 November 2007 (16 pages)
6 August 2008Total exemption full accounts made up to 30 November 2007 (16 pages)
9 June 2008Return made up to 08/06/08; full list of members (5 pages)
9 June 2008Return made up to 08/06/08; full list of members (5 pages)
20 August 2007Total exemption full accounts made up to 30 November 2006 (16 pages)
20 August 2007Total exemption full accounts made up to 30 November 2006 (16 pages)
8 June 2007Return made up to 08/06/07; full list of members (3 pages)
8 June 2007Return made up to 08/06/07; full list of members (3 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
31 August 2006Full accounts made up to 30 November 2005 (16 pages)
31 August 2006Full accounts made up to 30 November 2005 (16 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 08/06/06; full list of members (3 pages)
19 June 2006Return made up to 08/06/06; full list of members (3 pages)
26 July 2005Full accounts made up to 30 November 2004 (15 pages)
26 July 2005Full accounts made up to 30 November 2004 (15 pages)
8 June 2005Return made up to 08/06/05; full list of members (4 pages)
8 June 2005Return made up to 08/06/05; full list of members (4 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
10 August 2004Full accounts made up to 30 November 2003 (15 pages)
10 August 2004Full accounts made up to 30 November 2003 (15 pages)
11 June 2004Return made up to 08/06/04; no change of members (4 pages)
11 June 2004Return made up to 08/06/04; no change of members (4 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Full accounts made up to 30 November 2002 (14 pages)
2 October 2003Full accounts made up to 30 November 2002 (14 pages)
12 June 2003Return made up to 08/06/03; full list of members (4 pages)
12 June 2003Return made up to 08/06/03; full list of members (4 pages)
25 July 2002Full accounts made up to 30 November 2001 (15 pages)
25 July 2002Full accounts made up to 30 November 2001 (15 pages)
13 June 2002Return made up to 08/06/02; full list of members (6 pages)
13 June 2002Return made up to 08/06/02; full list of members (6 pages)
30 July 2001Full accounts made up to 30 November 2000 (16 pages)
30 July 2001Full accounts made up to 30 November 2000 (16 pages)
22 June 2001Return made up to 08/06/01; no change of members (4 pages)
22 June 2001Return made up to 08/06/01; no change of members (4 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
13 September 2000Return made up to 11/09/00; full list of members (7 pages)
13 September 2000Return made up to 11/09/00; full list of members (7 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Location of register of members (1 page)
24 August 2000Location of register of members (1 page)
26 July 2000Full accounts made up to 30 November 1999 (18 pages)
26 July 2000Full accounts made up to 30 November 1999 (18 pages)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
16 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 December 1999£ ic 10005/5000 30/11/99 £ sr 5005@1=5005 (2 pages)
16 December 1999£ ic 10005/5000 30/11/99 £ sr 5005@1=5005 (2 pages)
16 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1999Full accounts made up to 30 November 1998 (20 pages)
6 September 1999Full accounts made up to 30 November 1998 (20 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
23 October 1998Return made up to 04/10/98; no change of members (5 pages)
23 October 1998Return made up to 04/10/98; no change of members (5 pages)
1 October 1998Full accounts made up to 30 November 1997 (19 pages)
1 October 1998Full accounts made up to 30 November 1997 (19 pages)
20 October 1997Return made up to 04/10/97; full list of members (7 pages)
20 October 1997Return made up to 04/10/97; full list of members (7 pages)
3 September 1997Full accounts made up to 30 November 1996 (18 pages)
3 September 1997Full accounts made up to 30 November 1996 (18 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1997Nc inc already adjusted 30/08/95 (2 pages)
24 March 1997Nc inc already adjusted 30/08/95 (2 pages)
24 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
9 October 1996Return made up to 04/10/96; full list of members (7 pages)
9 October 1996Return made up to 04/10/96; full list of members (7 pages)
10 September 1996Full accounts made up to 30 November 1995 (17 pages)
10 September 1996Full accounts made up to 30 November 1995 (17 pages)
28 September 1995Full accounts made up to 30 November 1994 (20 pages)
28 September 1995Full accounts made up to 30 November 1994 (20 pages)
28 September 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
29 November 1974Incorporation (14 pages)