Liquidation
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 Name | |||
---|---|---|---|
SCRIVEN ELECTRICAL CONTRACTORS LIMITED | |||
Legal Registered Office | |||
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in B72 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANDREW KIBBLER |
||
DAVID EDWARD KIBBLER |
||
ROBERT ANDREW KIBBLER |
||
GARY JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT THOMAS GARRATT |
Director | ||
JEFFREY SCRIVEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPLEFIT DOORS LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2015-10-27 | |
READYFIT DOORS LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Dissolved 2015-10-20 | |
NEOWATT LIMITED | Director | 2012-08-07 | CURRENT | 2012-08-07 | Dissolved 2016-10-11 | |
PROSHOOT PHOTOGRAPHY LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Dissolved 2013-10-08 | |
CHEKKERS LTD | Director | 2009-11-02 | CURRENT | 2009-11-02 | Dissolved 2017-01-03 | |
COMPLETE CONTRACTS (BIRMINGHAM) LTD | Director | 2009-11-02 | CURRENT | 2009-11-02 | Liquidation | |
LGJR HOLDINGS LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
L G ELECTRICAL CONTRACTOR LTD | Director | 2009-12-01 | CURRENT | 2009-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2021-07-23 | ||
Liquidators' statement of receipts and payments to 2022-01-23 | ||
Liquidators' statement of receipts and payments to 2022-07-23 | ||
4.68 | Liquidators' statement of receipts and payments to 2020-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2020-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-23 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-23 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 14/07/2009 from unit 8 millard industrial estate cornwallis road west bromwich west midlands B709BY | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/05/08; full list of members | |
AA | 30/09/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/07 FROM: UNIT 11 BRANDON WAY IND ESTATE BRANDON WAY WEST BROMWICH WEST MIDLANDS B70 9PW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/96 | |
363s | RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS | |
88(2)R | AD 24/03/95--------- £ SI 998@1=998 £ IC 2/1000 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/95 FROM: 35 HEATHER ROAD GREAT BARR BIRMINGHAM B43 5BX | |
363s | RETURN MADE UP TO 04/05/94; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
CERTNM | COMPANY NAME CHANGED PROJECT (UK) ELECTRICAL LIMITED CERTIFICATE ISSUED ON 02/04/92 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/92 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/92 FROM: 1 BIRDBROOK ROAD GREAT BARR BIRMINGHAM B44 8RA | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 9 VALERIE GROVE GREAT BARR BIRMINGHAM B43 5DH | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-02-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as SCRIVEN ELECTRICAL CONTRACTORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SCRIVEN ELECTRICAL CONTRACTORS LIMITED | Event Date | 2009-07-24 |
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 : | |||
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. |