Company Name04111627 Limited
Company StatusDissolved
Company Number04111627
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NamesElectrafluid Systems Limited and W.H.F. Engineering Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NamePhillip Vernon Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(3 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 19 July 2022)
RoleDesign Engineer
Correspondence Address18 Ullswater Avenue
Acklam
Middlesbrough
TS5 7DR
Director NameMr Martin Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address48 Manor Green
Normanby
Middlesbrough
Cleveland
TS6 0DZ
Director NameBrian Joseph McKenna
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleEngineer
Correspondence Address31 Wardman Crescent
Redcar
Cleveland
TS10 2DQ
Director NamePhillip Vernon Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleEngineer
Correspondence Address18 Ullswater Avenue
Acklam
Middlesbrough
TS5 7DR
Secretary NameBrian Joseph McKenna
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleEngineer
Correspondence Address31 Wardman Crescent
Redcar
Cleveland
TS10 2DQ
Director NameSandra Dowson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 January 2005)
RoleSecretary
Correspondence Address8 Tewkesbury Avenue
Marton
Middlesbrough
TS7 8NB
Director NameWilliam Howard Fawcett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2004)
RoleEngineer
Correspondence Address19 Whitehall Avenue
Mirfield
West Yorkshire
WF14 0AQ
Secretary NameWilliam Howard Fawcett
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2004)
RoleEngineer
Correspondence Address19 Whitehall Avenue
Mirfield
West Yorkshire
WF14 0AQ
Director NameGraham Anderton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 March 2022)
RoleEngineer
Correspondence Address67 Pontac Road
New Marsile
Redcar
Cleveland
TS11 8AN
Secretary NameGraham Anderton
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 March 2022)
RoleEngineer
Correspondence Address67 Pontac Road
New Marsile
Redcar
Cleveland
TS11 8AN
Director NameMr Martin Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(3 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 January 2005)
RolePlanning Engineer
Country of ResidenceEngland
Correspondence Address48 Manor Green
Middlesbrough
Cleveland
TS6 0DZ
Director NameBrian McKenna
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(3 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 January 2005)
RoleSales Engineer
Correspondence Address50 Wansford Close
Billingham
Stockton On Tees
Cleveland
TS23 3NQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Drake Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£140,129
Current Liabilities£159,554

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

1 November 2004Delivered on: 5 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 September 2004Delivered on: 6 October 2004
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any debts (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at anytime hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property, assets and rights whatsoever and wheresoever, both present and future, including its stock in trade and uncalled capital.
Outstanding

Filing History

31 December 2013Restoration by order of the court (5 pages)
31 December 2013Restoration by order of the court (5 pages)
1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 April 2006Voluntary strike-off action has been suspended (1 page)
18 April 2006Voluntary strike-off action has been suspended (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
25 November 2005Application for striking-off (1 page)
25 November 2005Application for striking-off (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
13 January 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
13 January 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
7 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
12 August 2004Registered office changed on 12/08/04 from: unit 1 wakefield road ossett west yorkshire WF5 9JA (1 page)
12 August 2004Registered office changed on 12/08/04 from: unit 1 wakefield road ossett west yorkshire WF5 9JA (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Ad 07/07/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
14 July 2004Ad 07/07/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Company name changed W.H.F. engineering LIMITED\certificate issued on 23/06/04 (2 pages)
23 June 2004Company name changed W.H.F. engineering LIMITED\certificate issued on 23/06/04 (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 1 drake court riverside park middlesbrough cleveland TS2 1RS (1 page)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 1 drake court riverside park middlesbrough cleveland TS2 1RS (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Secretary resigned;director resigned (1 page)
18 May 2004Company name changed electrafluid systems LIMITED\certificate issued on 18/05/04 (2 pages)
18 May 2004Company name changed electrafluid systems LIMITED\certificate issued on 18/05/04 (2 pages)
22 December 2003Return made up to 21/11/03; full list of members (7 pages)
22 December 2003Return made up to 21/11/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2003Return made up to 21/11/02; full list of members (7 pages)
11 February 2003Return made up to 21/11/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 21/11/01; full list of members (7 pages)
16 January 2002Return made up to 21/11/01; full list of members (7 pages)
10 December 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
10 December 2000Ad 21/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 December 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
10 December 2000Ad 21/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Registered office changed on 24/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Registered office changed on 24/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000Incorporation (17 pages)
21 November 2000Incorporation (17 pages)