Company NameElectek Solutions Limited
DirectorsDenise Gilligan and David Hutchinson
Company StatusLiquidation
Company Number09498060
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Denise Gilligan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleClerical
Country of ResidenceEngland
Correspondence Address140 South Sherburn
Rowlands Gill
NE39 1LA
Director NameMr David Hutchinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEsl House Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA

Location

Registered AddressEsl House Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2021 (2 years, 10 months ago)
Next Return Due14 June 2022 (overdue)

Charges

21 October 2020Delivered on: 26 October 2020
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
29 August 2019Delivered on: 2 September 2019
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Outstanding
22 August 2018Delivered on: 23 August 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

29 February 2024Notice to Registrar of Companies of Notice of disclaimer (8 pages)
23 August 2022Order of court to wind up (2 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 October 2020Registration of charge 094980600004, created on 21 October 2020 (53 pages)
13 October 2020Satisfaction of charge 094980600002 in full (1 page)
16 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
4 February 2020Registration of charge 094980600003, created on 28 January 2020 (13 pages)
22 January 2020Satisfaction of charge 094980600001 in full (1 page)
24 December 2019Registered office address changed from 140 South Sherburn Rowlands Gill NE39 1LA England to Esl House Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA on 24 December 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 September 2019Registration of charge 094980600002, created on 29 August 2019 (18 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 December 2018Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
9 October 2018Notification of Denise Gilligan as a person with significant control on 6 April 2016 (2 pages)
28 September 2018Appointment of Mr David Hutchinson as a director on 27 September 2018 (2 pages)
23 August 2018Registration of charge 094980600001, created on 22 August 2018 (30 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
31 May 2018Cessation of David Hutchinson as a person with significant control on 1 May 2018 (1 page)
17 May 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 1
(3 pages)
15 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)