Company NameR.&.B.Electrical (Skipton)Limited
Company StatusDissolved
Company Number01047598
CategoryPrivate Limited Company
Incorporation Date27 March 1972(52 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony John Hill
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(35 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Millholme Rise
Embsay
Skipton
North Yorkshire
BD23 6NU
Director NameMr James Christopher Hill Junior
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(35 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge Gledstone Hall
West Marton
Skipton
BD23 3JL
Secretary NameMatthew Stephen Hill
NationalityBritish
StatusClosed
Appointed31 March 2008(36 years after company formation)
Appointment Duration8 years (closed 19 April 2016)
RoleElectrical Engineers
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameElizabeth Jane Hill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2008)
RoleSecretary
Correspondence Address1 Parkwood Crescent
Skipton
North Yorkshire
BD23 1UF
Director NameJames Christopher Hill
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2008)
RoleElectrician
Correspondence Address1 Parkwood Crescent
Skipton
North Yorkshire
BD23 1UF
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address8
Bell Busk
Skipton
North Yorkshire
BD23 4DT

Contact

Websitewww.rnb-electrical.com

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth-£275,795
Current Liabilities£1,004,963

Accounts

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

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
20 January 2016Insolvency:re form 4.40 cease to act vol liq (1 page)
20 January 2016Court order insolvency:re block transfer replacement of liq (17 pages)
20 January 2016Insolvency:re form 4.40 cease to act vol liq (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Court order insolvency:re block transfer replacement of liq (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
19 January 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
31 March 2015Liquidators' statement of receipts and payments to 10 March 2015 (18 pages)
31 March 2015Liquidators' statement of receipts and payments to 10 March 2015 (18 pages)
31 March 2015Liquidators statement of receipts and payments to 10 March 2015 (18 pages)
26 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 (2 pages)
23 May 2014Liquidators statement of receipts and payments to 10 March 2014 (13 pages)
23 May 2014Liquidators' statement of receipts and payments to 10 March 2014 (13 pages)
23 May 2014Liquidators' statement of receipts and payments to 10 March 2014 (13 pages)
23 May 2013Liquidators statement of receipts and payments to 10 March 2013 (13 pages)
23 May 2013Liquidators' statement of receipts and payments to 10 March 2013 (13 pages)
23 May 2013Liquidators' statement of receipts and payments to 10 March 2013 (13 pages)
23 May 2012Liquidators' statement of receipts and payments to 10 March 2012 (12 pages)
23 May 2012Liquidators' statement of receipts and payments to 10 March 2012 (12 pages)
23 May 2012Liquidators statement of receipts and payments to 10 March 2012 (12 pages)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Statement of affairs with form 4.19 (8 pages)
22 March 2011Appointment of a voluntary liquidator (1 page)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Appointment of a voluntary liquidator (1 page)
22 March 2011Statement of affairs with form 4.19 (8 pages)
15 February 2011Registered office address changed from 3-5 Bowers Wharf Sackville Street Skipton BD23 2PD on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from 3-5 Bowers Wharf Sackville Street Skipton BD23 2PD on 15 February 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Secretary's details changed for Matthew Stephen Hill on 29 July 2010 (1 page)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(5 pages)
29 July 2010Secretary's details changed for Matthew Stephen Hill on 29 July 2010 (1 page)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(5 pages)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Return made up to 05/06/09; full list of members (6 pages)
9 July 2009Return made up to 05/06/09; full list of members (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 05/06/08; full list of members (5 pages)
6 August 2008Return made up to 05/06/08; full list of members (5 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2008Appointment terminated secretary david whittaker (1 page)
3 April 2008Appointment terminated director elizabeth hill (1 page)
3 April 2008Secretary appointed matthew stephen hill (2 pages)
3 April 2008Appointment terminated director james hill (1 page)
3 April 2008Appointment terminated director elizabeth hill (1 page)
3 April 2008Appointment terminated director james hill (1 page)
3 April 2008Secretary appointed matthew stephen hill (2 pages)
3 April 2008Appointment terminated secretary david whittaker (1 page)
25 March 2008Director's change of particulars / anthony hill / 29/08/2007 (2 pages)
25 March 2008Director's change of particulars / anthony hill / 29/08/2007 (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 July 2007Return made up to 05/06/07; full list of members (7 pages)
12 July 2007Return made up to 05/06/07; full list of members (7 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
3 August 2006Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2006Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 August 2005Memorandum and Articles of Association (15 pages)
10 August 2005Memorandum and Articles of Association (15 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2005Ad 29/06/05--------- £ si 80@1=80 £ ic 20/100 (2 pages)
12 July 2005Particulars of contract relating to shares (4 pages)
12 July 2005Particulars of contract relating to shares (4 pages)
12 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2005Ad 29/06/05--------- £ si 80@1=80 £ ic 20/100 (2 pages)
12 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2005Return made up to 05/06/05; full list of members (7 pages)
15 June 2005Return made up to 05/06/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 August 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(7 pages)
4 August 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 June 2003Return made up to 05/06/03; full list of members (7 pages)
30 June 2003Return made up to 05/06/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Return made up to 05/06/02; full list of members (7 pages)
30 July 2002Return made up to 05/06/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
5 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1998Return made up to 05/06/98; full list of members (6 pages)
11 August 1998Return made up to 05/06/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 July 1997Return made up to 05/06/96; no change of members (4 pages)
21 July 1997Return made up to 05/06/96; no change of members (4 pages)
6 July 1997Return made up to 05/06/97; no change of members (4 pages)
6 July 1997Return made up to 05/06/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 July 1995Return made up to 05/06/95; full list of members (6 pages)
17 July 1995Return made up to 05/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
25 April 1989Memorandum and Articles of Association (13 pages)
25 April 1989Memorandum and Articles of Association (13 pages)
27 March 1972Certificate of incorporation (1 page)
27 March 1972Certificate of incorporation (1 page)