Company NameProlec Electrical Contractors Limited
Company StatusDissolved
Company Number08810774
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Wayne Paul Goodman
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St Andrews Road
Leicester
Leicestershire
LE2 8RD
Director NameMr David Mark Winkley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Percy Garden Cottages
Tynemouth
Tyne And Wear
NE30 4EX

Location

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

Shareholders

1 at £1David Mark Winkley
50.00%
Ordinary
1 at £1Wayne Paul Goodman
50.00%
Ordinary

Financials

Year2014
Net Worth£119,433
Cash£116,339
Current Liabilities£158,089

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

8 December 2020Final Gazette dissolved following liquidation (1 page)
8 September 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
2 July 2020Liquidators' statement of receipts and payments to 8 May 2020 (16 pages)
31 May 2019Registered office address changed from Unit 4 Central Street Countesthorpe Leicester LE8 5QJ England to 4th Floor Cathedral Building Dean Street Newcastle upon Tyne NE1 1PG on 31 May 2019 (2 pages)
30 May 2019Appointment of a voluntary liquidator (3 pages)
30 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-09
(1 page)
30 May 2019Statement of affairs (8 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
8 September 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
2 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 April 2015Registered office address changed from 1 Percy Garden Cottages Tynemouth Tyne and Wear NE30 4EX to Unit 4 Central Street Countesthorpe Leicester LE8 5QJ on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 1 Percy Garden Cottages Tynemouth Tyne and Wear NE30 4EX to Unit 4 Central Street Countesthorpe Leicester LE8 5QJ on 24 April 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
9 August 2014Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
9 August 2014Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)