Company NameElec-Track Installations Limited
Company StatusDissolved
Company Number02603614
CategoryPrivate Limited Company
Incorporation Date22 April 1991(33 years ago)
Dissolution Date16 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusClosed
Appointed11 December 2000(9 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(22 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 16 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(22 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameJohn Brian Nugent
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressThe Coach House
2 Sandal Road
New Malden
Surrey
KT3 5AP
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameJohn Hamilton Hooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBeeches 10 Wood Drive
Chislehurst
Kent
BR7 5EU
Secretary NameMr Alistair Thomas Sloan
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameMr John Mark Illingworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(3 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 Howards Lane
Putney
London
SW15 6NY
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed11 November 1994(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameSteven Parkin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address17 Breech Lane
Tadworth
Surrey
KT20 7SJ
Director NameMichael Murray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address149 Warren Road
Nork
Banstead
Surrey
SM7 1LT
Director NameJanice Lynne Robertson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 October 1996)
RoleFinance Director
Correspondence Address9 Blondin Avenue
Ealing
London
W5 4UL
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameMr Stephen John Berry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1998)
RoleFinance Director
Correspondence Address47 Albert Road
Englefield Green
Egham
Surrey
TW20 0RQ
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(9 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(14 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14-17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50k at £1Morgan Sindall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
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: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
29 June 1992Delivered on: 14 July 1992
Satisfied on: 18 July 2003
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be dominated and whether with the bank or opened by the bank (whether in the name of the company por not) on the company's behalf with some third party for the deposit of moneys of the company).
Fully Satisfied
14 April 1992Delivered on: 5 May 1992
Satisfied on: 18 July 2003
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re overbury southern limited.
Fully Satisfied

Filing History

29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2015Statement of company's objects (2 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
(5 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed (1 page)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for {officer_name} (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 June 2009Director appointed matthew hibbert (1 page)
1 May 2009Return made up to 22/04/09; full list of members (4 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
17 January 2008Memorandum and Articles of Association (12 pages)
15 January 2008Company name changed overbury southern LIMITED\certificate issued on 15/01/08 (2 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 June 2007Registered office changed on 12/06/07 from: kent house 14 - 17 market place london W1W 8AJ (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
31 May 2007Company name changed morgan sindall professional serv ices LIMITED\certificate issued on 31/05/07 (3 pages)
16 May 2007Company name changed overbury southern LIMITED\certificate issued on 16/05/07 (2 pages)
15 May 2007Return made up to 22/04/07; full list of members (2 pages)
15 November 2006Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 22/04/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
29 September 2005New director appointed (3 pages)
25 August 2005New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
15 July 2005Return made up to 22/04/05; full list of members (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 May 2004Return made up to 22/04/04; full list of members (8 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Return made up to 22/04/03; full list of members (8 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
25 April 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(8 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
13 November 2001Director's particulars changed (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
24 August 2001Secretary's particulars changed (1 page)
1 May 2001Return made up to 22/04/01; full list of members (7 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Return made up to 22/04/00; full list of members (6 pages)
17 May 1999Return made up to 22/04/99; no change of members (5 pages)
24 February 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1998Director resigned (1 page)
9 June 1998Return made up to 22/04/98; full list of members (7 pages)
18 May 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
23 December 1997Registered office changed on 23/12/97 from: 10-12 rosebery avenue london EC1R 4TD (1 page)
10 December 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
15 May 1997New director appointed (3 pages)
9 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Return made up to 22/04/97; full list of members (6 pages)
4 May 1997Director resigned (1 page)
18 March 1997Full accounts made up to 31 December 1996 (18 pages)
6 November 1996Auditor's resignation (2 pages)
5 November 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
17 June 1996Return made up to 22/04/96; no change of members (5 pages)
22 April 1996Full accounts made up to 31 December 1995 (16 pages)
30 October 1995New director appointed (2 pages)
21 June 1995Full accounts made up to 31 December 1994 (16 pages)
14 July 1992Particulars of mortgage/charge (3 pages)
5 May 1992Particulars of mortgage/charge (3 pages)