Company NameElectric Light & Power Store Limited
Company StatusDissolved
Company Number05605874
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameE L P Earley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Stephen Thomas Sleep
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(1 week, 3 days after company formation)
Appointment Duration13 years, 7 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Derrick Close
Reading
Berks
RG31 7AQ
Director NameMr Mark Robert Millington
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 West Drive
Sonning
Berkshire
RG4 6GD
Secretary NameArawn Andrew Johnson
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGreatwood Cottage
Skirmett
Oxfordshire
RG9 6TD
Secretary NameMr Mark Robert Millington
NationalityBritish
StatusResigned
Appointed07 November 2005(1 week, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 West Drive
Sonning
Berkshire
RG4 6GD

Contact

Websiteelpstore.co.uk
Telephone0118 9595555
Telephone regionReading

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£313,165
Cash£115,585
Current Liabilities£2,199,968

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (17 pages)
18 March 2016Liquidators statement of receipts and payments to 13 January 2016 (23 pages)
18 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (23 pages)
2 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Court order insolvency:replacement of liquidators (4 pages)
28 May 2015Statement of affairs with form 4.19 (9 pages)
28 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 February 2015Registered office address changed from 1 Bridgewater Close Reading Berkshire RG30 1JT to 25 Moorgate London EC2R 6AY on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 1 Bridgewater Close Reading Berkshire RG30 1JT to 25 Moorgate London EC2R 6AY on 9 February 2015 (2 pages)
5 February 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
(3 pages)
25 September 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 10.00
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 10.00
(4 pages)
20 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2014Satisfaction of charge 2 in full (7 pages)
4 March 2014Registration of charge 056058740003 (23 pages)
4 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
23 September 2013Solvency statement dated 31/07/13 (1 page)
23 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2013Termination of appointment of Mark Millington as a secretary (2 pages)
23 September 2013Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 1
(4 pages)
23 September 2013Resolutions
  • RES13 ‐ Share transfer 31/07/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 September 2013Termination of appointment of Mark Millington as a director (2 pages)
23 September 2013Statement by directors (1 page)
2 September 2013Registered office address changed from 232 London Road Earley Reading Berkshire RG6 1AH on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 232 London Road Earley Reading Berkshire RG6 1AH on 2 September 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
13 October 2010Registered office address changed from 848a-850 Oxford Road Reading Berks RG30 1EL on 13 October 2010 (2 pages)
20 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 November 2008Return made up to 28/10/08; full list of members (4 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 April 2008Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 February 2008Return made up to 28/10/07; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
25 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 November 2006Return made up to 28/10/06; full list of members (2 pages)
21 September 2006Ad 13/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2006Company name changed e L P earley LIMITED\certificate issued on 07/09/06 (2 pages)
28 February 2006Particulars of mortgage/charge (9 pages)
16 January 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
15 December 2005Location of register of members (non legible) (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
28 October 2005Incorporation (30 pages)