Company Information for CRYSTAL PALACE ELECTRICAL LIMITED
LILLYS FARM CHELSFIELD LANE, CHELSFIELD VILLAGE, ORPINGTON, KENT, BR6 7RP,
|
Company Registration Number
03154871
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRYSTAL PALACE ELECTRICAL LIMITED | |
Legal Registered Office | |
LILLYS FARM CHELSFIELD LANE CHELSFIELD VILLAGE ORPINGTON KENT BR6 7RP Other companies in BR6 | |
Company Number | 03154871 | |
---|---|---|
Company ID Number | 03154871 | |
Date formed | 1996-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-06-30 | |
Latest return | 2017-02-02 | |
Return next due | 2018-02-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-03-10 16:20:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRYSTAL PALACE ELECTRICAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LYN CARROLL |
||
PETER GEORGE CARROLL |
||
STEPHEN LEONARD LOVEDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT STEVENS |
Company Secretary | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDGUARD LIMITED | Director | 1994-02-03 | CURRENT | 1982-07-20 | Dissolved 2015-03-17 | |
MIDGUARD ELECTRICAL LIMITED | Director | 1995-08-11 | CURRENT | 1992-06-02 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER GEORGE CARROLL | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/12 FROM Unit 2 Metro Centre Bridge Road Orpington Kent BR5 2BE | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Leonard Loveday on 2010-02-02 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/02/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/02/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 76 SPRINGBANK ROAD HITHER GREEN LONDON SE13 6SX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 172 HIGHVIEW VIGO MEOPHAM KENT DA13 0UT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/02/03 | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 114 PINKS HILL SWANLEY KENT BR8 8NW | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/02/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-08-30 |
Petitions | 2017-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-10-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 40,927 |
Provisions For Liabilities Charges | 2012-10-01 | £ 0 |
Creditors and other liabilities
|
|
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 CRYSTAL PALACE ELECTRICAL LIMITED
Called Up Share Capital | 2012-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 0 |
Current Assets | 2012-10-01 | £ 96,247 |
Debtors | 2012-10-01 | £ 96,247 |
Fixed Assets | 2012-10-01 | £ 11,019 |
Shareholder Funds | 2012-10-01 | £ 66,339 |
Stocks Inventory | 2012-10-01 | £ 0 |
Tangible Fixed Assets | 2012-10-01 | £ 11,019 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CRYSTAL PALACE ELECTRICAL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CRYSTAL PALACE ELECTRICAL LIMITED | Event Date | 2017-08-21 |
In the High Court Of Justice case number 004786 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CRYSTAL PALACE ELECTRICAL LIMITED | Event Date | 2017-06-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 4786 A Petition to wind up the above-named Company, Registration Number 03154871, of ,Lillys Farm, Chelsfield Lane, Chelsfield Village, Orpington, Kent, BR6 7RP, presented on 28 June 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 August 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 11 August 2017 . | |||
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. |