Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRICITY ASSOCIATION SERVICES LIMITED
Company Information for

ELECTRICITY ASSOCIATION SERVICES LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
02366837
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Electricity Association Services Ltd
ELECTRICITY ASSOCIATION SERVICES LIMITED was founded on 1989-04-01 and had its registered office in Leeds. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
ELECTRICITY ASSOCIATION SERVICES LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 02366837
Date formed 1989-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-12-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 03:31:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECTRICITY ASSOCIATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROYCE BIRCHAM
Director 2007-11-30
JOYCE MORAG CORBETT
Director 2012-03-31
COLIN JOHN SCOTT FELL
Director 2012-09-21
THOMAS EDWARD FIELDEN
Director 2009-10-16
ROBERT CHARLES LATHAM
Director 2012-03-29
STEPHEN JOHN LOCKWOOD
Director 2014-05-09
JONATHAN DAVID MARSH
Director 2006-08-29
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 2003-10-16
CHRISTOPHER MARK OSBORNE
Director 2012-03-07
INDERJIT SINGH PARMAR
Director 2014-03-10
FIONA SCOTT STARK
Director 2011-04-01
ROBERT ARTHUR SYMONS
Director 2003-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2003-10-01 2016-03-04
PAUL AINSLEY
Director 2012-03-09 2014-05-09
IAN JAMES BAINES
Director 2009-10-12 2013-09-27
JULIE ANN ASPINALL
Director 2010-04-16 2012-03-29
JOHN CRACKETT
Director 2007-07-04 2011-04-01
MICHAEL JOHN COGBILL
Director 2007-06-30 2011-03-30
JULIE ANN ASPINALL
Director 2008-02-29 2010-04-16
ALAN ALEXANDER BRYCE
Director 2007-01-31 2010-03-12
JONATHAN MILLS BIRD
Director 2003-10-16 2009-10-16
ROBERT MALCOLM ARMOUR
Director 2004-07-30 2007-12-28
LOUISE CAMERON
Director 2007-05-22 2007-12-28
STEPHEN GEORGE PATRICK BROSNAN
Director 2004-06-30 2007-06-30
ROBERT MALCOLM ARMOUR
Director 2003-10-16 2004-07-30
STEPHEN GEORGE PATRICK BROSNAN
Director 2003-10-16 2004-06-30
DONALD GEORGE BACON
Director 2003-10-16 2004-01-16
KENTON BRADBURY
Director 2003-10-16 2004-01-16
ANDREW CHARLES BANKS
Company Secretary 2002-07-08 2003-09-30
JANE CATHERINE MAY
Company Secretary 2002-07-08 2003-09-30
BRIAN ROBERT VENABLES
Company Secretary 1992-09-16 2002-07-08
RICHARD ALEXANDER BARLOW
Director 1993-07-26 1993-11-09
RICHARD AITKEN-DAVIES
Director 1992-07-15 1993-07-15
JOHN EDWARD JAMES COTTRILL
Director 1992-09-16 1993-03-31
RICHARD ALEXANDER BARLOW
Director 1992-07-15 1992-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROYCE BIRCHAM NORTHMERE LIMITED Director 2015-07-17 CURRENT 1996-08-01 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS EDWARD FIELDEN WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED Director 2015-11-08 CURRENT 1983-08-16 Active
THOMAS EDWARD FIELDEN QUEEN MARY'S SCHOOL (BALDERSBY) LTD Director 2015-03-02 CURRENT 2003-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
THOMAS EDWARD FIELDEN IUS IRELAND LIMITED Director 2010-10-01 CURRENT 2006-11-01 Active
THOMAS EDWARD FIELDEN YORKSHIRE ELECTRICITY GROUP PLC Director 2009-10-16 CURRENT 1989-04-01 Active
THOMAS EDWARD FIELDEN YORKSHIRE POWER GROUP LIMITED Director 2009-10-16 CURRENT 1996-07-19 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID GAS LIMITED Director 2009-10-16 CURRENT 2001-11-23 Active
THOMAS EDWARD FIELDEN NORTHERN TRANSPORT FINANCE LIMITED Director 2009-10-16 CURRENT 1988-11-02 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PLC Director 2009-10-16 CURRENT 1989-04-01 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PROPERTIES LIMITED Director 2009-10-16 CURRENT 1990-07-17 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC & GAS LIMITED Director 2009-10-16 CURRENT 1992-12-09 Liquidation
THOMAS EDWARD FIELDEN CALENERGY GAS (HOLDINGS) LIMITED Director 2009-10-16 CURRENT 1992-12-09 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (NORTHEAST) PLC Director 2009-10-16 CURRENT 1994-03-09 Active
THOMAS EDWARD FIELDEN INTEGRATED UTILITY SERVICES LIMITED Director 2009-10-16 CURRENT 1994-09-05 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC FINANCE PLC Director 2009-10-16 CURRENT 1995-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (YORKSHIRE) PLC Director 2009-10-16 CURRENT 2000-11-22 Active
THOMAS EDWARD FIELDEN CALENERGY GAS LIMITED Director 2009-10-16 CURRENT 2002-02-08 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES LIMITED Director 2009-10-16 CURRENT 2002-08-12 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2009-10-16 CURRENT 2008-03-31 Active
STEPHEN JOHN LOCKWOOD VLS LIMITED Director 2014-04-01 CURRENT 1999-10-15 Active
STEPHEN JOHN LOCKWOOD NORTHERN TRANSPORT FINANCE LIMITED Director 2014-04-01 CURRENT 1988-11-02 Active
STEPHEN JOHN LOCKWOOD NORTHERN ELECTRIC FINANCE PLC Director 2014-04-01 CURRENT 1995-06-20 Active
STEPHEN JOHN LOCKWOOD CALENERGY RESOURCES LIMITED Director 2014-04-01 CURRENT 2002-08-12 Active
STEPHEN JOHN LOCKWOOD VEHICLE LEASE AND SERVICE LIMITED Director 2009-10-21 CURRENT 1998-08-10 Active
CHRISTOPHER MARK OSBORNE ELECTRICITY PENSIONS SERVICES LIMITED Director 2016-12-01 CURRENT 1995-12-13 Active
CHRISTOPHER MARK OSBORNE ELECTRICITY PENSIONS LIMITED Director 2011-08-01 CURRENT 1989-08-23 Active
FIONA SCOTT STARK WORKING FAMILIES Director 2012-03-27 CURRENT 2003-04-09 Active
FIONA SCOTT STARK E.ON UK PENSION TRUSTEES LIMITED Director 2002-07-01 CURRENT 1988-10-03 Active
ROBERT ARTHUR SYMONS ENERGY NETWORKS ASSOCIATION LIMITED Director 2016-10-21 CURRENT 2003-07-14 Active
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2014-10-16 CURRENT 2014-09-17 Active
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2014-01-24 CURRENT 2014-01-23 Active
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2011-04-01 CURRENT 1989-04-01 Active
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2011-04-01 CURRENT 1998-07-20 Active
ROBERT ARTHUR SYMONS WPD 1957 LIMITED Director 2003-01-17 CURRENT 2001-06-25 Dissolved 2016-02-20
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2000-09-15 CURRENT 1989-04-01 Active
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 1997-10-23 CURRENT 1989-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-09-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 55 BAKER STREET LONDON W1U 7EU
2016-04-064.70DECLARATION OF SOLVENCY
2016-04-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-04TM02APPOINTMENT TERMINATED, SECRETARY ST JOHN'S SQUARE SECRETARIES LIMITED
2015-12-30AA31/03/15 TOTAL EXEMPTION FULL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 110
2015-07-22AR0109/07/15 FULL LIST
2015-07-22AR0109/07/15 FULL LIST
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE MORAG CORBETT / 08/07/2015
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/05/2015
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR SYMONS / 29/05/2015
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR INDERJIT SINGH PARMAR / 28/05/2015
2015-04-01AA31/03/14 TOTAL EXEMPTION FULL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 110
2014-07-28AR0109/07/14 FULL LIST
2014-05-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN LOCKWOOD
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AINSLEY
2014-03-11AP01DIRECTOR APPOINTED MR INDERJIT SINGH PARMAR
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MORAG CORBETT / 13/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD FIELDEN / 12/11/2013
2013-11-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 24/07/2013
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN BAINES
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM REVELL
2013-08-01AR0109/07/13 FULL LIST
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2013-06-17AUDAUDITOR'S RESIGNATION
2013-06-10AUDAUDITOR'S RESIGNATION
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD FIELDEN / 03/09/2012
2012-09-26AP01DIRECTOR APPOINTED COLIN JOHN SCOTT FELL
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND
2012-07-09AR0109/07/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED JOYCE MORAG CORBETT
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER
2012-04-13AP01DIRECTOR APPOINTED ROBERT CHARLES LATHAM
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ASPINALL
2012-03-12AP01DIRECTOR APPOINTED PAUL AINSLEY
2012-03-12AP01DIRECTOR APPOINTED CHRISTOPHER MARK OSBORNE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11AR0109/07/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED FIONA SCOTT STARK
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRACKETT
2011-05-25AP01DIRECTOR APPOINTED PHILIP STEVEN PARKER
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COGBILL
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0109/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARL STEPHANUS OOSTHUIZEN / 09/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID MARSH / 09/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN COGBILL / 09/07/2010
2010-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 09/07/2010
2010-05-19AP01DIRECTOR APPOINTED MR JAMES SUTHERLAND
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRYCE
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND
2010-05-07AP01DIRECTOR APPOINTED JULIE ANN ASPINALL
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA ROSS
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ASPINALL
2009-12-21AP01DIRECTOR APPOINTED MALCOLM JOHN REVELL
2009-10-30AP01DIRECTOR APPOINTED THOMAS EDWARD FIELDEN
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINGE
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BIRD
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRACKETT / 19/10/2009
2009-10-21AP01DIRECTOR APPOINTED IAN JAMES BAINES
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUTTILL
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-10363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-11363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-10288cSECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 09/07/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CUTTILL / 11/06/2008
2008-04-17288aDIRECTOR APPOINTED JULIE ANN ASPINALL
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ELECTRICITY ASSOCIATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-10
Notices to Creditors2016-03-30
Appointment of Liquidators2016-03-30
Resolutions for Winding-up2016-03-30
Fines / Sanctions
No fines or sanctions have been issued against ELECTRICITY ASSOCIATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB CHARGE 1993-04-26 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
DEBENTURE 1990-11-13 Outstanding SECRETARY OF STATE FOR ENERGY.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRICITY ASSOCIATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICITY ASSOCIATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICITY ASSOCIATION SERVICES LIMITED
Trademarks
We have not found any records of ELECTRICITY ASSOCIATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICITY ASSOCIATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ELECTRICITY ASSOCIATION SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRICITY ASSOCIATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyELECTRICITY ASSOCIATION SERVICES LIMITEDEvent Date2016-03-29
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELECTRICITY ASSOCIATION SERVICES LIMITEDEvent Date2016-03-29
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 29 March 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 29 March 2016 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event TypeFinal Meetings
Defending partyELECTRICITY ASSOCIATION SERVICES LIMITEDEvent Date2016-03-29
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL on 13 September 2016 commencing at 10:00 am, for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 12 September 2016 Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 29 March 2016 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2001-03-12
S2 SECURITY SYSTEMS LIMITEDNotice is hereby given in pursuance of section 48 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at 93 Queen Street, Sheffield S1 1WF, on 20th March 2001, at 10 a.m., for the purpose of having laid before it a report prepared by the Administrative Receiver in accordance with the said section and if thought fit, establish a Committee. Creditors whose claims are wholly secured are not entitled to attend or vote at the Meeting. Creditors wishing to vote at the Meeting must lodge a written statement of their claim with the Administrative Receiver at Poppleton & Appleby, 93 Queen Street, Sheffield S1 1WF, no later than 12 noon on the last business day before the Meeting. Forms of proxy which, if intended to be used, must be lodged with us by that time. D. L. Woolley, Joint Administrative Receiver 5th March 2001.(300)
 
Initiating party Event TypeNotices to Creditors
Defending partyELECTRICITY ASSOCIATION SERVICES LIMITEDEvent Date
IN MEMBERS' VOLUNTARY LIQUIDATION On 29 March 2016 the above-named company, whose registered office is at 55 Baker Street, London, W1U 7EU, was placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 2 May 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497 Emma Cray , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRICITY ASSOCIATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTRICITY ASSOCIATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1