Company NameWorcester Electrical Services Ltd
Company StatusDissolved
Company Number03011094
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date26 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(2 years, 11 months after company formation)
Appointment Duration21 years, 12 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Droitwich Road Bradley Green
Redditch
Worcestershire
B96 6QU
Secretary NameJillian Williams
NationalityBritish
StatusClosed
Appointed01 January 1998(2 years, 11 months after company formation)
Appointment Duration21 years, 12 months (closed 26 December 2019)
RoleSecretary
Correspondence AddressThe Old Smithy
Droitwich Road Bradley Green
Redditch
Worcestershire
B96 6QU
Director NameMrs Jillian Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(14 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameShaun Russell John Newell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleElectrical
Correspondence AddressUrma Cottage
Bell Lane
Lower Broadheath
Worcestershire
WR2 6RR
Secretary NameShaun Russell John Newell
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleElectrical
Correspondence AddressUrma Cottage
Bell Lane
Lower Broadheath
Worcestershire
WR2 6RR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteworcesterelectricalservices.co.uk
Telephone01527 888100
Telephone regionRedditch

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2 at £1Paul Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£1,266,526
Cash£473,714
Current Liabilities£355,983

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 February 2008Delivered on: 15 February 2008
Persons entitled: Hsbc 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/H units a&b, plot 8 phase iv, saxon business park, stoke prior bromsgrove, worcestershire t/no WR112499. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 January 1998Delivered on: 22 January 1998
Persons entitled: Midland 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.
Outstanding

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Return of final meeting in a members' voluntary winding up (19 pages)
7 November 2018Liquidators' statement of receipts and payments to 4 October 2018 (26 pages)
30 November 2017Registered office address changed from West View House Neweys Hill Northwick Worcester WR3 7AL to 88 Wood Street London EC2V 7QF on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from West View House Neweys Hill Northwick Worcester WR3 7AL to 88 Wood Street London EC2V 7QF on 30 November 2017 (2 pages)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(2 pages)
20 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(2 pages)
20 November 2017Declaration of solvency (5 pages)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Declaration of solvency (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
22 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 August 2016Satisfaction of charge 2 in full (4 pages)
11 August 2016Satisfaction of charge 2 in full (4 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Satisfaction of charge 1 in full (4 pages)
27 July 2016Satisfaction of charge 1 in full (4 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Registered office address changed from West View House Neweys Mill Worcester WR3 7AL on 27 January 2012 (1 page)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from West View House Neweys Mill Worcester WR3 7AL on 27 January 2012 (1 page)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Paul Williams on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Williams on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Williams on 5 February 2010 (2 pages)
6 November 2009Appointment of Mrs Jillian Williams as a director (2 pages)
6 November 2009Appointment of Mrs Jillian Williams as a director (2 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (3 pages)
20 January 2009Return made up to 18/01/09; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 18/01/07; full list of members (2 pages)
19 February 2007Return made up to 18/01/07; full list of members (2 pages)
31 October 2006Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2006Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 February 2006Return made up to 18/01/06; full list of members (6 pages)
3 February 2006Return made up to 18/01/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 March 2005Return made up to 18/01/05; change of members (6 pages)
18 March 2005Return made up to 18/01/05; change of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 18/01/03; full list of members (6 pages)
8 April 2003Return made up to 18/01/03; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 January 2002Return made up to 18/01/02; full list of members (6 pages)
27 January 2002Return made up to 18/01/02; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 January 2001Return made up to 18/01/01; full list of members (6 pages)
18 January 2001Return made up to 18/01/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 18/01/00; full list of members (6 pages)
20 January 2000Return made up to 18/01/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Return made up to 18/01/99; full list of members (6 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Return made up to 18/01/99; full list of members (6 pages)
19 January 1999New secretary appointed (2 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
15 April 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 April 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
8 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 January 1997Return made up to 18/01/97; no change of members (4 pages)
31 January 1997Return made up to 18/01/97; no change of members (4 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Return made up to 18/01/96; full list of members (6 pages)
12 March 1996Return made up to 18/01/96; full list of members (6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Accounting reference date notified as 31/12 (1 page)
13 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 152 city road london EC1V 2NX (1 page)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 152 city road london EC1V 2NX (1 page)
13 March 1995Accounting reference date notified as 31/12 (1 page)
18 January 1995Incorporation (10 pages)
18 January 1995Incorporation (10 pages)