Company NameElectroil Southern Limited
Company StatusDissolved
Company Number02700150
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Thomas William Goodwin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address136 Mudeford Lane
Christchurch
Dorset
BH23 3HS
Director NameMr Barrie Richard Lucas
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegates Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ
Secretary NameCarolyn Paula Lucas
NationalityBritish
StatusCurrent
Appointed01 February 1999(6 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressWhitegates Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ
Director NameCarolyn Paula Lucas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleAdministrator
Correspondence AddressWhitegates Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ
Secretary NameMs Margaret Ann Wilkinson
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address190 Barrack Road
Christchurch
Dorset
BH23 2BQ
Director NameMs Margaret Ann Wilkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 days after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleSecretary
Correspondence Address190 Barrack Road
Christchurch
Dorset
BH23 2BQ
Director NameMr Graham Simpson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2000)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstall Highcliffe Road
Christchurch
Dorset
BH23 4HZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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£48,446
Cash£642
Current Liabilities£805,540

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)
9 February 2005Receiver ceasing to act (1 page)
8 February 2005Receiver's abstract of receipts and payments (2 pages)
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)
7 November 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Receiver's abstract of receipts and payments (3 pages)
16 May 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Receiver's abstract of receipts and payments (3 pages)
2 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2002Appointment of a voluntary liquidator (1 page)
2 May 2002Statement of affairs (11 pages)
5 April 2002Registered office changed on 05/04/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
9 November 2001Receiver's abstract of receipts and payments (3 pages)
27 October 2000Appointment of receiver/manager (1 page)
29 August 2000Director resigned (1 page)
4 April 2000Return made up to 25/03/00; full list of members (7 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
17 April 1999Return made up to 25/03/99; full list of members (6 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
9 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
27 October 1998Accounts for a small company made up to 31 August 1997 (8 pages)
27 April 1998Return made up to 25/03/98; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 April 1997Return made up to 25/03/97; full list of members (6 pages)
5 March 1997Particulars of mortgage/charge (4 pages)
26 March 1996Return made up to 25/03/96; full list of members (6 pages)
22 March 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
28 March 1995Return made up to 25/03/95; full list of members (6 pages)
1 December 1992Particulars of mortgage/charge (3 pages)
2 June 1992Particulars of mortgage/charge (4 pages)
5 May 1992Company name changed southern gas & oil spares limite d\certificate issued on 06/05/92 (2 pages)
15 April 1992New director appointed (2 pages)
25 March 1992Incorporation (13 pages)