Droitwich Road Bradley Green
Redditch
Worcestershire
B96 6QU
Secretary Name | Jillian Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 12 months (closed 26 December 2019) |
Role | Secretary |
Correspondence Address | The Old Smithy Droitwich Road Bradley Green Redditch Worcestershire B96 6QU |
Director Name | Mrs Jillian Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Shaun Russell John Newell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Electrical |
Correspondence Address | Urma Cottage Bell Lane Lower Broadheath Worcestershire WR2 6RR |
Secretary Name | Shaun Russell John Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Electrical |
Correspondence Address | Urma Cottage Bell Lane Lower Broadheath Worcestershire WR2 6RR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | worcesterelectricalservices.co.uk |
---|---|
Telephone | 01527 888100 |
Telephone region | Redditch |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2 at £1 | Paul Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,266,526 |
Cash | £473,714 |
Current Liabilities | £355,983 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 February 2008 | Delivered 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 1998 | Delivered 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 |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
7 November 2018 | Liquidators' statement of receipts and payments to 4 October 2018 (26 pages) |
30 November 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
20 November 2017 | Declaration of solvency (5 pages) |
20 November 2017 | Appointment of a voluntary liquidator (1 page) |
20 November 2017 | Declaration of solvency (5 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
22 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
11 August 2016 | Satisfaction of charge 2 in full (4 pages) |
11 August 2016 | Satisfaction of charge 2 in full (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Satisfaction of charge 1 in full (4 pages) |
27 July 2016 | Satisfaction of charge 1 in full (4 pages) |
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Registered office address changed from West View House Neweys Mill Worcester WR3 7AL on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Registered office address changed from West View House Neweys Mill Worcester WR3 7AL on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Paul Williams on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Williams on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Williams on 5 February 2010 (2 pages) |
6 November 2009 | Appointment of Mrs Jillian Williams as a director (2 pages) |
6 November 2009 | Appointment of Mrs Jillian Williams as a director (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
31 October 2006 | Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2006 | Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Return made up to 18/01/05; change of members (6 pages) |
18 March 2005 | Return made up to 18/01/05; change of members (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
8 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
19 January 1999 | New secretary appointed (2 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Return made up to 18/01/98; no change of members
|
15 April 1998 | Return made up to 18/01/98; no change of members
|
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
31 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
12 March 1996 | Return made up to 18/01/96; full list of members (6 pages) |
12 March 1996 | Return made up to 18/01/96; full list of members (6 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Accounting reference date notified as 31/12 (1 page) |
13 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 152 city road london EC1V 2NX (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 152 city road london EC1V 2NX (1 page) |
13 March 1995 | Accounting reference date notified as 31/12 (1 page) |
18 January 1995 | Incorporation (10 pages) |
18 January 1995 | Incorporation (10 pages) |