Company NameMorelands Electrical Limited
DirectorsGregg Hastings and John Peter Doherty
Company StatusLiquidation
Company Number04162720
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGregg Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberton Beechenlea Lane
Swanley
Kent
BR8 8DP
Director NameMr John Peter Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG
Secretary NameMrs Helen Doherty
NationalityBritish
StatusCurrent
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Christchurch Road
Sidcup
Kent
DA15 7HQ
Secretary NameMr Andrew Snelgrove
StatusCurrent
Appointed08 July 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address32 Victoria Gardens Biggin Hill
Westerham
Kent
TN16 3DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBeaver Accounting Ltd (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address182a High Street
Beckenham
Kent
BR3 1EW

Contact

Websitemorelandselectrical.com
Email address[email protected]
Telephone01322 525300
Telephone regionDartford

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gregg Hastings
50.00%
Ordinary
1 at £1John Peter Doherty
50.00%
Ordinary

Financials

Year2014
Net Worth£182,534
Cash£50,025
Current Liabilities£345,180

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 February 2022 (2 years, 2 months ago)
Next Return Due5 March 2023 (overdue)

Charges

15 January 2009Delivered on: 22 January 2009
Persons entitled: Nicholas Charles Vivian, Geoffrey Spiller, Paul Dawson and Mark Pilgrim Stevens

Classification: Rent deposit deed
Secured details: £1,437.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit £1,437.50.
Outstanding

Filing History

3 July 2023Appointment of a voluntary liquidator (3 pages)
3 July 2023Registered office address changed from Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG England to 45 Gresham Street London EC2V 7BG on 3 July 2023 (2 pages)
3 July 2023Statement of affairs (10 pages)
3 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-22
(1 page)
2 May 2023Notice of completion of voluntary arrangement (21 pages)
16 February 2023Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2022 (21 pages)
21 July 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
7 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
3 February 2022Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2021 (21 pages)
6 September 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
10 August 2021Director's details changed for Mr John Peter Doherty on 10 August 2021 (2 pages)
10 August 2021Change of details for Mr John Peter Doherty as a person with significant control on 10 August 2021 (2 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
20 April 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
23 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
11 February 2021Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2020 (22 pages)
23 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
7 February 2020Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2019 (17 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
9 July 2019Appointment of Mr Andrew Snelgrove as a secretary on 8 July 2019 (2 pages)
7 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
16 January 2019Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
9 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
27 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
26 February 2018Secretary's details changed for Mrs Helen Doherty on 1 February 2018 (1 page)
26 February 2018Director's details changed for Mr John Peter Doherty on 1 February 2018 (2 pages)
27 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
2 February 2017Termination of appointment of Beaver Accounting Ltd as a secretary on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Beaver Accounting Ltd as a secretary on 1 February 2017 (1 page)
9 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
20 April 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
20 April 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 August 2015Secretary's details changed for Beaver Accounting Ltd on 1 May 2015 (1 page)
10 August 2015Secretary's details changed for Beaver Accounting Ltd on 1 May 2015 (1 page)
10 August 2015Secretary's details changed for Beaver Accounting Ltd on 1 May 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
2 October 2014Registered office address changed from Beaver Accounting Limited 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Beaver Accounting Limited 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Beaver Accounting Limited 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 April 2013Director's details changed for Gregg Hastings on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Gregg Hastings on 18 April 2013 (2 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Greg Hastings on 21 February 2011 (3 pages)
29 February 2012Director's details changed for Greg Hastings on 21 February 2011 (3 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 March 2009Return made up to 19/02/09; full list of members (4 pages)
10 March 2009Return made up to 19/02/09; full list of members (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 February 2008Return made up to 19/02/08; full list of members (4 pages)
27 February 2008Secretary's change of particulars / helen doherty / 24/09/2007 (2 pages)
27 February 2008Director's change of particulars / john doherty / 24/09/2007 (2 pages)
27 February 2008Director's change of particulars / john doherty / 24/09/2007 (2 pages)
27 February 2008Secretary's change of particulars / helen doherty / 24/09/2007 (2 pages)
27 February 2008Return made up to 19/02/08; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 March 2007Return made up to 19/02/07; full list of members (3 pages)
7 March 2007Return made up to 19/02/07; full list of members (3 pages)
3 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
3 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
8 March 2006Return made up to 19/02/06; full list of members (3 pages)
8 March 2006Return made up to 19/02/06; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
5 May 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
1 March 2005Return made up to 19/02/05; full list of members (3 pages)
1 March 2005Return made up to 19/02/05; full list of members (3 pages)
4 June 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
4 June 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
17 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2003Registered office changed on 17/09/03 from: haven house 4 lakes road keston kent BR2 6BN (1 page)
17 September 2003Registered office changed on 17/09/03 from: haven house 4 lakes road keston kent BR2 6BN (1 page)
14 May 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
14 May 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
13 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
13 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
8 February 2003Registered office changed on 08/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page)
8 February 2003Registered office changed on 08/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page)
6 June 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
6 June 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
18 February 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
19 February 2001Incorporation (17 pages)
19 February 2001Incorporation (17 pages)