Company NameDenholm Electrical Limited
Company StatusDissolved
Company Number04554545
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Mark Denholm
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(1 week after company formation)
Appointment Duration18 years, 2 months (closed 18 December 2020)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMargaret Eileen Denholm
NationalityBritish
StatusResigned
Appointed14 October 2002(1 week after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2013)
RoleBook Keeper
Correspondence Address67 Parkdale Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewehaveany.com

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1C.m. Denholm
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,185
Cash£2
Current Liabilities£56,121

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 October 2005Delivered on: 26 October 2005
Persons entitled: National Westminster 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

Filing History

17 January 2017Registered office address changed from 67 Parkdale Rise Whickham Newcastle upon Tyne Tyne and Wear NE16 5JR to C/O Kre (North East)Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 17 January 2017 (4 pages)
12 January 2017Statement of affairs with form 4.19 (7 pages)
23 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
(1 page)
23 December 2016Appointment of a voluntary liquidator (1 page)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 November 2013Termination of appointment of Margaret Denholm as a secretary (1 page)
25 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Termination of appointment of Margaret Denholm as a secretary (1 page)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 December 2009Director's details changed for Christopher Mark Denholm on 7 October 2009 (2 pages)
1 December 2009Director's details changed for Christopher Mark Denholm on 7 October 2009 (2 pages)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
27 April 2009Registered office changed on 27/04/2009 from unit 4 spencer house market lane swalwell newcastle upon tyne NE16 3DS (1 page)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 November 2007Return made up to 07/10/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2006Return made up to 07/10/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Return made up to 07/10/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2004Return made up to 07/10/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
10 October 2003Return made up to 07/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
24 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (2 pages)
7 October 2002Incorporation (12 pages)