Company NameUK Electrical Contractors Limited
Company StatusDissolved
Company Number05051511
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date3 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAshley Paul Baden Davis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(4 days after company formation)
Appointment Duration15 years, 7 months (closed 03 October 2019)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Secretary NameOak Credit & Finance Limited (Corporation)
StatusClosed
Appointed01 August 2006(2 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 03 October 2019)
Correspondence AddressUnit C7 Spectrum Business Estate, Anthonys Way
Medway City Estate
Rochester
Kent
ME2 4NP
Secretary NameStephen Andrew Jeffrey
NationalityBritish
StatusResigned
Appointed24 February 2004(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2006)
RoleElectrical
Correspondence Address17 Gordon Avenue
Queenborough
Kent
ME11 5BD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2011
Net Worth-£2,288
Current Liabilities£91,467

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

3 October 2019Final Gazette dissolved following liquidation (1 page)
3 July 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
3 June 2019INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages)
15 February 2019Appointment of a voluntary liquidator (3 pages)
13 February 2019Removal of liquidator by court order (27 pages)
21 December 2018Liquidators' statement of receipts and payments to 14 October 2018 (13 pages)
13 August 2018Appointment of a voluntary liquidator (21 pages)
14 May 2018INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages)
12 February 2018Appointment of a voluntary liquidator (3 pages)
12 February 2018Removal of liquidator by court order (21 pages)
8 December 2017Liquidators' statement of receipts and payments to 14 October 2017 (14 pages)
8 December 2017Liquidators' statement of receipts and payments to 14 October 2017 (14 pages)
23 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
25 November 2016Liquidators' statement of receipts and payments to 14 October 2016 (10 pages)
25 November 2016Liquidators' statement of receipts and payments to 14 October 2016 (10 pages)
17 December 2015Liquidators' statement of receipts and payments to 14 October 2015 (10 pages)
17 December 2015Liquidators statement of receipts and payments to 14 October 2015 (10 pages)
17 December 2015Liquidators' statement of receipts and payments to 14 October 2015 (10 pages)
18 December 2014Liquidators statement of receipts and payments to 14 October 2014 (10 pages)
18 December 2014Liquidators' statement of receipts and payments to 14 October 2014 (10 pages)
18 December 2014Liquidators' statement of receipts and payments to 14 October 2014 (10 pages)
18 October 2013Registered office address changed from 22 Queenborough Drive Minster on Sea Sheerness Kent ME12 2JJ United Kingdom on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from 22 Queenborough Drive Minster on Sea Sheerness Kent ME12 2JJ United Kingdom on 18 October 2013 (2 pages)
17 October 2013Appointment of a voluntary liquidator (1 page)
17 October 2013Statement of affairs with form 4.19 (6 pages)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2013Statement of affairs with form 4.19 (6 pages)
17 October 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
27 March 2013Secretary's details changed for Oak Credit & Finance Limited on 10 May 2012 (2 pages)
27 March 2013Secretary's details changed for Oak Credit & Finance Limited on 10 May 2012 (2 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
26 March 2013Registered office address changed from 17 Union Street Sheerness Kent ME12 1SX United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 22 Queenborough Drive Minster on Sea Sheerness Kent ME12 2JJ United Kingdom on 26 March 2013 (1 page)
26 March 2013Director's details changed for Ashley Paul Baden Davis on 30 June 2012 (2 pages)
26 March 2013Director's details changed for Ashley Paul Baden Davis on 30 June 2012 (2 pages)
26 March 2013Registered office address changed from 17 Union Street Sheerness Kent ME12 1SX United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 22 Queenborough Drive Minster on Sea Sheerness Kent ME12 2JJ United Kingdom on 26 March 2013 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
19 September 2011Registered office address changed from Acorn House, 244 Robin Hood Lane Bluebell Hill Chatham Kent ME5 9JY on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Acorn House, 244 Robin Hood Lane Bluebell Hill Chatham Kent ME5 9JY on 19 September 2011 (1 page)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 20/02/09; full list of members (3 pages)
2 April 2009Return made up to 20/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 20/02/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 April 2008Return made up to 20/02/08; full list of members (3 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 May 2006Return made up to 20/02/06; full list of members (2 pages)
3 May 2006Return made up to 20/02/06; full list of members (2 pages)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 March 2005Return made up to 20/02/05; full list of members (6 pages)
3 March 2005Return made up to 20/02/05; full list of members (6 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
20 February 2004Incorporation (9 pages)
20 February 2004Incorporation (9 pages)