Company NameQuigley Electrical Services Limited
Company StatusDissolved
Company Number05226783
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date4 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Thomas Quigley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address20 West Hatch Manor
Ruislip
Middlesex
HA4 8QT
Secretary NameSheila Quigley
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
4 April 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
31 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
13 January 2012Registered office address changed from 1 High Road Eastcote Pinner Middlesex HA5 2EW United Kingdom on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 1 High Road Eastcote Pinner Middlesex HA5 2EW United Kingdom on 13 January 2012 (2 pages)
12 January 2012Statement of affairs with form 4.19 (6 pages)
12 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-10
(1 page)
12 January 2012Appointment of a voluntary liquidator (1 page)
12 January 2012Statement of affairs with form 4.19 (6 pages)
12 January 2012Appointment of a voluntary liquidator (1 page)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 2
(3 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 2
(3 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 2
(3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 September 2010Secretary's details changed for Sheila Quigley on 1 October 2009 (1 page)
22 September 2010Director's details changed for John Quigley on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
22 September 2010Secretary's details changed for Sheila Quigley on 1 October 2009 (1 page)
22 September 2010Secretary's details changed for Sheila Quigley on 1 October 2009 (1 page)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for John Quigley on 1 October 2009 (2 pages)
22 September 2010Director's details changed for John Quigley on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 June 2010Registered office address changed from C/O Miss Sue Standing 1 High Road Eastcote Pinner Middlesex HA5 2EW Uk on 29 June 2010 (1 page)
29 June 2010Registered office address changed from C/O Miss Sue Standing 1 High Road Eastcote Pinner Middlesex HA5 2EW Uk on 29 June 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Registered office changed on 07/01/2009 from i c g house room 118 station approach oldfield lane north greenford middlesex UB6 0AL (1 page)
7 January 2009Registered office changed on 07/01/2009 from I c g house room 118 station approach oldfield lane north greenford middlesex UB6 0AL (1 page)
15 October 2008Secretary's change of particulars / sheila quigley / 14/10/2008 (1 page)
15 October 2008Director's Change of Particulars / john quigley / 14/10/2008 / HouseName/Number was: , now: 20; Street was: 22 earlsmead, now: west hatch manor; Area was: , now: ruislip; Post Town was: harrow, now: ; Post Code was: HA2 8SP, now: HA4 8QT; Country was: , now: uk (1 page)
15 October 2008Director's change of particulars / john quigley / 14/10/2008 (1 page)
15 October 2008Return made up to 09/09/08; full list of members (3 pages)
15 October 2008Return made up to 09/09/08; full list of members (3 pages)
15 October 2008Secretary's Change of Particulars / sheila quigley / 14/10/2008 / HouseName/Number was: , now: 20; Street was: 22 earlsmead, now: west hatch lane; Area was: , now: ruislip; Post Town was: harrow, now: ; Post Code was: HA2 8SP, now: HA4 8QT; Country was: , now: uk (1 page)
17 March 2008Registered office changed on 17/03/2008 from 22 earlsmead harrow middlesex HA2 8SP (1 page)
17 March 2008Registered office changed on 17/03/2008 from 22 earlsmead harrow middlesex HA2 8SP (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Return made up to 09/09/07; no change of members (6 pages)
10 October 2007Return made up to 09/09/07; no change of members (6 pages)
10 December 2006Return made up to 09/09/06; full list of members (6 pages)
10 December 2006Return made up to 09/09/06; full list of members (6 pages)
1 August 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
1 August 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 September 2005Return made up to 09/09/05; full list of members (6 pages)
7 September 2005Return made up to 09/09/05; full list of members (6 pages)
13 May 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 September 2004Incorporation (15 pages)
9 September 2004Incorporation (15 pages)