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

SCRIVEN ELECTRICAL CONTRACTORS LIMITED

STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
Company Registration Number
02379677
Private Limited Company
Liquidation

Company Overview

About Scriven Electrical Contractors Ltd
SCRIVEN ELECTRICAL CONTRACTORS LIMITED was founded on 1989-05-04 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Liquidation". Scriven Electrical Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SCRIVEN ELECTRICAL CONTRACTORS LIMITED
 
Legal Registered Office
STATION HOUSE
MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TU
Other companies in B72
 
Telephone0121 553 7243
 
Filing Information
Company Number 02379677
Company ID Number 02379677
Date formed 1989-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2007
Account next due 30/07/2009
Latest return 04/05/2008
Return next due 01/06/2009
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-04 08:15:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCRIVEN ELECTRICAL CONTRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CARROLL BUSINESS CONSULTING LTD   P.D.L.A LIMITED   SAFETAX LIMITED   TOPCO254 LIMITED
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 SCRIVEN ELECTRICAL CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW KIBBLER
Company Secretary 1990-12-31
DAVID EDWARD KIBBLER
Director 1990-12-31
ROBERT ANDREW KIBBLER
Director 1992-03-09
GARY JOHN SMITH
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT THOMAS GARRATT
Director 1990-12-31 1993-12-31
JEFFREY SCRIVEN
Director 1992-03-09 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW KIBBLER SIMPLEFIT DOORS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2015-10-27
ROBERT ANDREW KIBBLER READYFIT DOORS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2015-10-20
ROBERT ANDREW KIBBLER NEOWATT LIMITED Director 2012-08-07 CURRENT 2012-08-07 Dissolved 2016-10-11
ROBERT ANDREW KIBBLER PROSHOOT PHOTOGRAPHY LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-10-08
ROBERT ANDREW KIBBLER CHEKKERS LTD Director 2009-11-02 CURRENT 2009-11-02 Dissolved 2017-01-03
ROBERT ANDREW KIBBLER COMPLETE CONTRACTS (BIRMINGHAM) LTD Director 2009-11-02 CURRENT 2009-11-02 Liquidation
GARY JOHN SMITH LGJR HOLDINGS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
GARY JOHN SMITH L G ELECTRICAL CONTRACTOR LTD Director 2009-12-01 CURRENT 2009-01-06 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
2022-10-05Liquidators' statement of receipts and payments to 2021-07-23
2022-10-05Liquidators' statement of receipts and payments to 2022-01-23
2022-10-05Liquidators' statement of receipts and payments to 2022-07-23
2021-03-274.68 Liquidators' statement of receipts and payments to 2020-07-23
2020-06-194.68 Liquidators' statement of receipts and payments to 2020-01-23
2019-08-224.68 Liquidators' statement of receipts and payments to 2019-07-23
2019-02-254.68 Liquidators' statement of receipts and payments to 2019-01-23
2018-09-184.68 Liquidators' statement of receipts and payments to 2018-07-23
2018-02-024.68 Liquidators' statement of receipts and payments to 2018-01-23
2017-09-194.68 Liquidators' statement of receipts and payments to 2017-07-23
2017-04-094.68 Liquidators' statement of receipts and payments to 2017-01-23
2017-04-074.68 Liquidators' statement of receipts and payments to 2016-07-23
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2016
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015
2017-04-044.68 Liquidators' statement of receipts and payments to 2015-01-23
2017-03-314.68 Liquidators' statement of receipts and payments to 2014-07-23
2014-02-114.68 Liquidators' statement of receipts and payments to 2014-01-23
2013-08-074.68 Liquidators' statement of receipts and payments to 2013-07-23
2013-02-074.68 Liquidators' statement of receipts and payments to 2013-01-23
2012-07-274.68 Liquidators' statement of receipts and payments to 2012-07-23
2012-02-014.68 Liquidators' statement of receipts and payments to 2012-01-23
2011-08-174.68 Liquidators' statement of receipts and payments to 2011-07-23
2011-01-314.68 Liquidators' statement of receipts and payments to 2011-01-23
2010-08-194.68 Liquidators' statement of receipts and payments to 2010-07-23
2009-07-294.20Volunatary liquidation statement of affairs with form 4.19
2009-07-29600Appointment of a voluntary liquidator
2009-07-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2009-07-14287Registered office changed on 14/07/2009 from unit 8 millard industrial estate cornwallis road west bromwich west midlands B709BY
2008-07-22AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-13363aReturn made up to 04/05/08; full list of members
2007-07-17AA30/09/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-05-04363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-15287REGISTERED OFFICE CHANGED ON 15/04/07 FROM: UNIT 11 BRANDON WAY IND ESTATE BRANDON WAY WEST BROMWICH WEST MIDLANDS B70 9PW
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-25363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-18363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-27363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-05-27363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-11363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
1999-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-19363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-02363sRETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS
1997-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-02363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
1996-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/96
1996-05-24363sRETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-05-31363sRETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS
1995-04-2088(2)RAD 24/03/95--------- £ SI 998@1=998 £ IC 2/1000
1995-04-03225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-03287REGISTERED OFFICE CHANGED ON 03/01/95 FROM: 35 HEATHER ROAD GREAT BARR BIRMINGHAM B43 5BX
1994-05-06363sRETURN MADE UP TO 04/05/94; CHANGE OF MEMBERS
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-07288DIRECTOR RESIGNED
1993-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-07363sRETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-01CERTNMCOMPANY NAME CHANGED PROJECT (UK) ELECTRICAL LIMITED CERTIFICATE ISSUED ON 02/04/92
1992-04-01CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/92
1992-03-31287REGISTERED OFFICE CHANGED ON 31/03/92 FROM: 1 BIRDBROOK ROAD GREAT BARR BIRMINGHAM B44 8RA
1992-03-31288NEW DIRECTOR APPOINTED
1991-05-23AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-05-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-04-09363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-02-05287REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 9 VALERIE GROVE GREAT BARR BIRMINGHAM B43 5DH
1989-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
4531 - Installation electrical wiring etc.


Licences & Regulatory approval
We could not find any licences issued to SCRIVEN ELECTRICAL CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-10
Fines / Sanctions
No fines or sanctions have been issued against SCRIVEN ELECTRICAL CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-26 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SCRIVEN ELECTRICAL CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCRIVEN ELECTRICAL CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCRIVEN ELECTRICAL CONTRACTORS 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 (4521 - Gen construction & civil engineer) as SCRIVEN ELECTRICAL CONTRACTORS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where SCRIVEN ELECTRICAL CONTRACTORS 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 TypeFinal Meetings
Defending partySCRIVEN ELECTRICAL CONTRACTORS LIMITEDEvent Date2009-07-24
Notice is hereby given pursuant to Legislation section: Section 106 of Legislation: The Insolvency Act 1986 that Final Meetings of Members and Creditors of the above-named Company will be held at the offices of Irwin & Company, Station House, Midland Drive, Sutton Coldfield B72 1TU on Wednesday 19 March 2014 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanations that may be given by the Liquidator. Any person entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Gerald Irwin (IP no. 8753) of Irwin & Company , Station House, Midland Drive, Sutton Coldfield B72 1TU . Date of Appointment: 24 July 2009 . Telephone 0121 321 1700 . Gerald Irwin , Office holder capacity: Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCRIVEN ELECTRICAL CONTRACTORS 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 SCRIVEN ELECTRICAL CONTRACTORS 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.