Company NameMcGinn Electrical Limited
Company StatusDissolved
Company Number05682011
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 2 months ago)
Dissolution Date4 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameAmeed Nizam
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Vernon Road
London
E17 7JX
Director NameMr Edwin Celestine Ignatius McGinn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 04 January 2018)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address11s Peabody Avenue
Pimlico
London
SW1V 4AX
Director NameEdwin McGinn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleElectrician
Correspondence Address21 Groveside Court
4 Lombard Road
London
SW11 3RQ
Director NameJacqueline Clarke
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address21 Groveside Court
4 Lombard Road
London
SW11 3RQ

Location

Registered AddressMountview Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£93,943
Current Liabilities£747,660

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
27 September 2016Liquidators' statement of receipts and payments to 15 July 2016 (9 pages)
23 September 2015Liquidators statement of receipts and payments to 15 July 2015 (7 pages)
23 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (7 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 March 2014Administrator's progress report to 6 February 2014 (12 pages)
11 March 2014Administrator's progress report to 6 February 2014 (12 pages)
21 August 2013Administrator's progress report to 6 August 2013 (12 pages)
21 August 2013Administrator's progress report to 6 August 2013 (12 pages)
15 April 2013Result of meeting of creditors (31 pages)
15 April 2013Notice of extension of period of Administration (1 page)
25 March 2013Statement of administrator's proposal (31 pages)
19 February 2013Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN on 19 February 2013 (2 pages)
18 February 2013Appointment of an administrator (1 page)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
11 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 February 2009Director's change of particulars / edwin mcginn / 01/12/2008 (1 page)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
17 September 2008Appointment terminated director jacqueline clarke (1 page)
15 July 2008Return made up to 20/01/08; full list of members (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 March 2008Director appointed edwin mcginn (1 page)
12 March 2008Director's change of particulars / jacqueline clarke / 26/10/2007 (1 page)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
22 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
18 May 2007Director's particulars changed (1 page)
16 May 2007Secretary's particulars changed (1 page)
30 January 2007Return made up to 20/01/07; full list of members (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 10 sheerness mews north woolwich london E16 2SR (1 page)
20 January 2006Incorporation (30 pages)