Company NameR.V.B. Electrical Services Limited
Company StatusDissolved
Company Number03361293
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)
Previous NameSilverplus Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameBrenda Daisy Bradley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration22 years, 9 months (closed 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
Director NameRobert Victor Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration22 years, 9 months (closed 29 February 2020)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
Secretary NameMr Robert Victor Bradley
StatusClosed
Appointed06 May 2011(14 years after company formation)
Appointment Duration8 years, 10 months (closed 29 February 2020)
RoleCompany Director
Correspondence Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
Secretary NameMr Donald William Frederick Glover
NationalityBritish
StatusResigned
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration13 years, 11 months (resigned 06 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bridges Lane
Beddington
Surrey
CR0 4SG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

99 at £1Robert Victor Bradley
99.00%
Ordinary
1 at £1Brenda Daisy Bradley
1.00%
Ordinary

Financials

Year2014
Net Worth£292,332
Cash£33,831

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 February 2020Final Gazette dissolved following liquidation (1 page)
29 November 2019Return of final meeting in a members' voluntary winding up (14 pages)
31 May 2019Liquidators' statement of receipts and payments to 17 March 2019 (14 pages)
29 May 2018Liquidators' statement of receipts and payments to 17 March 2018 (12 pages)
21 May 2017Liquidators' statement of receipts and payments to 17 March 2017 (12 pages)
21 May 2017Liquidators' statement of receipts and payments to 17 March 2017 (12 pages)
4 April 2016Registered office address changed from 155 Main Road Biggin Hill Westerham Kent TN16 3JP to 142-148 Main Road Sidcup Kent DA14 6NZ on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from 155 Main Road Biggin Hill Westerham Kent TN16 3JP to 142-148 Main Road Sidcup Kent DA14 6NZ on 4 April 2016 (2 pages)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Declaration of solvency (3 pages)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Declaration of solvency (3 pages)
12 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 February 2016Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 February 2016Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 June 2014Director's details changed for Robert Victor Bradley on 10 June 2014 (2 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Brena Daisy Bradley on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Brena Daisy Bradley on 10 June 2014 (2 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Robert Victor Bradley on 10 June 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Registered office address changed from 10 Churchfield Edenbridge Kent TN8 5DW England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 10 Churchfield Edenbridge Kent TN8 5DW England on 29 April 2014 (1 page)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 May 2011Termination of appointment of Donald Glover as a secretary (1 page)
9 May 2011Director's details changed for Robert Victor Bradley on 6 May 2011 (2 pages)
9 May 2011Registered office address changed from 24 Bridges Lane Beddington Surrey CR0 4SG on 9 May 2011 (1 page)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Brena Daisy Bradley on 6 May 2011 (2 pages)
9 May 2011Director's details changed for Robert Victor Bradley on 6 May 2011 (2 pages)
9 May 2011Termination of appointment of Donald Glover as a secretary (1 page)
9 May 2011Appointment of Mr Robert Victor Bradley as a secretary (1 page)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Brena Daisy Bradley on 6 May 2011 (2 pages)
9 May 2011Appointment of Mr Robert Victor Bradley as a secretary (1 page)
9 May 2011Director's details changed for Brena Daisy Bradley on 6 May 2011 (2 pages)
9 May 2011Registered office address changed from 24 Bridges Lane Beddington Surrey CR0 4SG on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 24 Bridges Lane Beddington Surrey CR0 4SG on 9 May 2011 (1 page)
9 May 2011Director's details changed for Robert Victor Bradley on 6 May 2011 (2 pages)
8 December 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
8 December 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
7 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (15 pages)
7 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (15 pages)
22 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
22 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
21 May 2009Return made up to 28/04/09; full list of members (6 pages)
21 May 2009Return made up to 28/04/09; full list of members (6 pages)
18 June 2008Return made up to 28/04/08; no change of members (7 pages)
18 June 2008Return made up to 28/04/08; no change of members (7 pages)
5 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
5 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 May 2007Return made up to 28/04/07; no change of members (7 pages)
24 May 2007Return made up to 28/04/07; no change of members (7 pages)
13 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
12 June 2006Return made up to 28/04/06; full list of members (7 pages)
12 June 2006Return made up to 28/04/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 June 2004Return made up to 28/04/04; full list of members (7 pages)
15 June 2004Return made up to 28/04/04; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
4 July 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
20 June 2003Return made up to 28/04/03; full list of members (7 pages)
20 June 2003Return made up to 28/04/03; full list of members (7 pages)
21 May 2002Return made up to 28/04/02; full list of members (7 pages)
21 May 2002Return made up to 28/04/02; full list of members (7 pages)
9 November 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
9 November 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
5 June 2001Return made up to 28/04/01; full list of members (6 pages)
5 June 2001Return made up to 28/04/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 July 2000 (13 pages)
31 October 2000Full accounts made up to 31 July 2000 (13 pages)
31 May 2000Return made up to 28/04/00; full list of members (6 pages)
31 May 2000Return made up to 28/04/00; full list of members (6 pages)
7 April 2000Full accounts made up to 31 July 1999 (13 pages)
7 April 2000Full accounts made up to 31 July 1999 (13 pages)
28 April 1999Return made up to 28/04/99; no change of members (4 pages)
28 April 1999Return made up to 28/04/99; no change of members (4 pages)
19 February 1999Full accounts made up to 31 July 1998 (12 pages)
19 February 1999Full accounts made up to 31 July 1998 (12 pages)
8 September 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 September 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 September 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
8 September 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 24 bridges lane beddington surrey CR0 4SG (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 24 bridges lane beddington surrey CR0 4SG (1 page)
3 June 1997Memorandum and Articles of Association (10 pages)
3 June 1997Memorandum and Articles of Association (10 pages)
2 June 1997Company name changed silverplus LIMITED\certificate issued on 03/06/97 (2 pages)
2 June 1997Company name changed silverplus LIMITED\certificate issued on 03/06/97 (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1997Registered office changed on 30/05/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Incorporation (16 pages)
28 April 1997Incorporation (16 pages)