West Cornforth
Ferryhill
County Durham
DL17 9HR
Secretary Name | Kathleen Greenwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2015) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 11 Hillview Grove Newbottle Houghton Le Spring Tyne And Wear DH4 4SL |
Director Name | Kathleen Greenwell |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 October 2015) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 11 Hillview Grove Newbottle Houghton Le Spring Tyne And Wear DH4 4SL |
Secretary Name | Miss Louise Ward |
---|---|
Status | Resigned |
Appointed | 01 December 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Unit 7 Avenue Three Chilton Industrial Estate Chilton County Durham DL17 0PB |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Telephone | 01388 722777 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £215,371 |
Cash | £165,402 |
Current Liabilities | £332,976 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 December 2015 | Delivered on: 17 December 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 September 2009 | Delivered on: 8 October 2009 Satisfied on: 23 October 2015 Persons entitled: Absolute Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 January 2009 | Delivered on: 17 February 2009 Satisfied on: 23 October 2015 Persons entitled: Ge Commercial Finance (No.2) Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
29 January 2009 | Delivered on: 4 February 2009 Satisfied on: 23 October 2015 Persons entitled: Ge Commercial Finance (No.2) Limited (the Security Holder) Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 December 2007 | Delivered on: 15 December 2007 Satisfied on: 23 October 2015 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
---|---|
6 November 2020 | Liquidators' statement of receipts and payments to 12 September 2020 (22 pages) |
21 October 2019 | Liquidators' statement of receipts and payments to 12 September 2019 (21 pages) |
5 October 2018 | Registered office address changed from Unit 7 Avenue Three Chilton Industrial Estate Chilton County Durham DL17 0PB to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 5 October 2018 (2 pages) |
28 September 2018 | Appointment of a voluntary liquidator (3 pages) |
28 September 2018 | Resolutions
|
28 September 2018 | Statement of affairs (12 pages) |
31 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 September 2017 | Termination of appointment of Louise Ward as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Louise Ward as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
21 December 2015 | Appointment of Miss Louise Ward as a secretary on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Miss Louise Ward as a secretary on 1 December 2015 (2 pages) |
17 December 2015 | Registration of charge 063015440005, created on 14 December 2015 (53 pages) |
17 December 2015 | Registration of charge 063015440005, created on 14 December 2015 (53 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Termination of appointment of Kathleen Greenwell as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Kathleen Greenwell as a director on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Kathleen Greenwell as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Kathleen Greenwell as a secretary on 30 October 2015 (1 page) |
23 October 2015 | Satisfaction of charge 2 in full (4 pages) |
23 October 2015 | Satisfaction of charge 2 in full (4 pages) |
23 October 2015 | Satisfaction of charge 1 in full (4 pages) |
23 October 2015 | Satisfaction of charge 3 in full (4 pages) |
23 October 2015 | Satisfaction of charge 4 in full (4 pages) |
23 October 2015 | Satisfaction of charge 1 in full (4 pages) |
23 October 2015 | Satisfaction of charge 4 in full (4 pages) |
23 October 2015 | Satisfaction of charge 3 in full (4 pages) |
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
20 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
13 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 July 2010 | Director's details changed for Kenneth Ross Wright on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Kenneth Ross Wright on 4 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Kathleen Greenwell on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Kenneth Ross Wright on 4 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Kathleen Greenwell on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Kathleen Greenwell on 4 July 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
17 August 2009 | Appointment terminated secretary third party company secretaries LIMITED (1 page) |
17 August 2009 | Appointment terminated secretary third party company secretaries LIMITED (1 page) |
10 August 2009 | Ad 07/08/09\gbp si 95@1=95\gbp ic 5/100\ (2 pages) |
10 August 2009 | Director appointed kathleen greenwell (2 pages) |
10 August 2009 | Director appointed kathleen greenwell (2 pages) |
10 August 2009 | Ad 07/08/09\gbp si 95@1=95\gbp ic 5/100\ (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 7 chilton industrial estate chilton ferryhill co durham DL17 0PB (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 7 chilton industrial estate chilton ferryhill co durham DL17 0PB (1 page) |
5 March 2009 | Return made up to 04/07/08; full list of members (5 pages) |
5 March 2009 | Return made up to 04/07/08; full list of members (5 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
8 December 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from, 2ND floor, 43 broomfield road, chelmsford, essex, CM1 1SY (1 page) |
26 November 2008 | Secretary appointed kathleen greenwell (2 pages) |
26 November 2008 | Secretary appointed kathleen greenwell (2 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from, 2ND floor, 43 broomfield road, chelmsford, essex, CM1 1SY (1 page) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Company name changed wright electrical uk LIMITED\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed wright electrical uk LIMITED\certificate issued on 17/08/07 (2 pages) |
4 July 2007 | Incorporation (14 pages) |
4 July 2007 | Incorporation (14 pages) |