London
EC4A 3AG
Secretary Name | Bridget George |
---|---|
Status | Current |
Appointed | 01 September 2012(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 20 St. Andrew Street London EC4A 3AG |
Director Name | William Walter Hurrell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 57 Mill Road Blofield Norwich Norfolk NR13 4QS |
Director Name | Mr John Robert Wilson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Spring Cottage 4 Hulver Road Mutford Beccles Suffolk NR34 7UW |
Director Name | Mr Michael James Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | The Elms Orchard Croft Oulton Broad Lowestoft Suffolk NR33 8LP |
Secretary Name | William Walter Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 57 Mill Road Blofield Norwich Norfolk NR13 4QS |
Director Name | Mr Colin Frederick Savoury |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(19 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Middleton Road Gorleston Great Yarmouth Norfolk NR31 7PH |
Secretary Name | Mr Colin Frederick Savoury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Middleton Road Gorleston Great Yarmouth Norfolk NR31 7PH |
Website | lowesstoftelectricalgroup.co.uk |
---|
Registered Address | C/O Quantuma Advisory Limited 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
400 at £1 | Bridget George 8.00% Ordinary |
---|---|
2.6k at £1 | Kenneth David Clarke 51.00% Ordinary |
200 at £1 | Janet Pamela Willert 4.00% Ordinary |
1.3k at £1 | Executors Of Colin Frederick Savoury 25.00% Ordinary |
100 at £1 | Bradley Winston Bone 2.00% Ordinary |
500 at £1 | Matthew Reeve 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£256,301 |
Cash | £92 |
Current Liabilities | £945,157 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
1 December 2010 | Delivered 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 2010 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1980 | Delivered 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 |
26 February 2024 | Result of meeting of creditors (5 pages) |
---|---|
20 February 2024 | Statement of affairs with form AM02SOA (11 pages) |
5 February 2024 | Statement of administrator's proposal (83 pages) |
19 December 2023 | Registered 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 2023 | Appointment of an administrator (3 pages) |
8 September 2023 | Registration of charge 011921860010, created on 1 September 2023 (52 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
9 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
15 June 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
18 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
16 August 2018 | Change of details for Mr Kenneth David Clarke as a person with significant control on 30 June 2018 (2 pages) |
19 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 September 2012 | Appointment of Bridget George as a secretary (1 page) |
6 September 2012 | Appointment of Bridget George as a secretary
|
6 September 2012 | Appointment of Bridget George as a secretary
|
6 September 2012 | Appointment of Bridget George as a secretary (1 page) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
7 August 2012 | Termination of appointment of Colin Savoury as a director (1 page) |
7 August 2012 | Termination of appointment of Colin Savoury as a director (1 page) |
7 August 2012 | Termination of appointment of Colin Savoury as a secretary (1 page) |
7 August 2012 | Termination of appointment of Colin Savoury as a secretary (1 page) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Director's details changed for Mr Kenneth David Clarke on 15 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Kenneth David Clarke on 15 December 2010 (2 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
3 August 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
3 August 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 July 2009 | Total exemption full accounts made up to 30 November 2008 (16 pages) |
9 July 2009 | Total exemption full accounts made up to 30 November 2008 (16 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
6 August 2008 | Total exemption full accounts made up to 30 November 2007 (16 pages) |
6 August 2008 | Total exemption full accounts made up to 30 November 2007 (16 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
20 August 2007 | Total exemption full accounts made up to 30 November 2006 (16 pages) |
20 August 2007 | Total exemption full accounts made up to 30 November 2006 (16 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
31 August 2006 | Full accounts made up to 30 November 2005 (16 pages) |
31 August 2006 | Full accounts made up to 30 November 2005 (16 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
26 July 2005 | Full accounts made up to 30 November 2004 (15 pages) |
26 July 2005 | Full accounts made up to 30 November 2004 (15 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (4 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (4 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
10 August 2004 | Full accounts made up to 30 November 2003 (15 pages) |
10 August 2004 | Full accounts made up to 30 November 2003 (15 pages) |
11 June 2004 | Return made up to 08/06/04; no change of members (4 pages) |
11 June 2004 | Return made up to 08/06/04; no change of members (4 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
2 October 2003 | Full accounts made up to 30 November 2002 (14 pages) |
2 October 2003 | Full accounts made up to 30 November 2002 (14 pages) |
12 June 2003 | Return made up to 08/06/03; full list of members (4 pages) |
12 June 2003 | Return made up to 08/06/03; full list of members (4 pages) |
25 July 2002 | Full accounts made up to 30 November 2001 (15 pages) |
25 July 2002 | Full accounts made up to 30 November 2001 (15 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
30 July 2001 | Full accounts made up to 30 November 2000 (16 pages) |
30 July 2001 | Full accounts made up to 30 November 2000 (16 pages) |
22 June 2001 | Return made up to 08/06/01; no change of members (4 pages) |
22 June 2001 | Return made up to 08/06/01; no change of members (4 pages) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
13 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Location of register of members (1 page) |
24 August 2000 | Location of register of members (1 page) |
26 July 2000 | Full accounts made up to 30 November 1999 (18 pages) |
26 July 2000 | Full accounts made up to 30 November 1999 (18 pages) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
16 December 1999 | Resolutions
|
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 1999 | Resolutions
|
25 October 1999 | Return made up to 04/10/99; full list of members
|
25 October 1999 | Return made up to 04/10/99; full list of members
|
6 September 1999 | Full accounts made up to 30 November 1998 (20 pages) |
6 September 1999 | Full accounts made up to 30 November 1998 (20 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 04/10/98; no change of members (5 pages) |
23 October 1998 | Return made up to 04/10/98; no change of members (5 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (19 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (19 pages) |
20 October 1997 | Return made up to 04/10/97; full list of members (7 pages) |
20 October 1997 | Return made up to 04/10/97; full list of members (7 pages) |
3 September 1997 | Full accounts made up to 30 November 1996 (18 pages) |
3 September 1997 | Full accounts made up to 30 November 1996 (18 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Nc inc already adjusted 30/08/95 (2 pages) |
24 March 1997 | Nc inc already adjusted 30/08/95 (2 pages) |
24 March 1997 | Resolutions
|
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
9 October 1996 | Return made up to 04/10/96; full list of members (7 pages) |
9 October 1996 | Return made up to 04/10/96; full list of members (7 pages) |
10 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
10 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (20 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (20 pages) |
28 September 1995 | Return made up to 04/10/95; no change of members
|
28 September 1995 | Return made up to 04/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
29 November 1974 | Incorporation (14 pages) |