Dissolved
Dissolved 2015-04-14
Company Information for J C ELECTRICAL CONTRACTORS LTD
LIVERPOOL, MERSEYSIDE, L17,
|
Company Registration Number
06012018
Private Limited Company
Dissolved Dissolved 2015-04-14 |
Company Name | |
---|---|
J C ELECTRICAL CONTRACTORS LTD | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 06012018 | |
---|---|---|
Date formed | 2006-11-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2015-04-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-09-08 23:18:30 |
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 | ||
---|---|---|---|---|
J C ELECTRICAL CONTRACTORS (UK) LIMITED | UNIT 1 MOSSFIELD ROAD LONGTON STOKE-ON-TRENT STAFFORDSHIRE ST3 5BW | Active | Company formed on the 2007-02-13 |
Officer | Role | Date Appointed |
---|---|---|
CONOR MCKAY |
||
JAMES MC ALISTER |
||
CONOR MCKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/11 FULL LIST | |
AR01 | 28/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR MCKAY / 28/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MC ALISTER / 28/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CONOR MCKAY / 28/11/2010 | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/11/10 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 1 MASEFIELD GROVE LIVERPOOL MERSEYSIDE L16 3GF | |
AR01 | 28/11/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MC ALISTER / 27/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 18 BUCKLAND STREET AIGBURTH LIVERPOOL MERSEYSIDE L17 7DR | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 25 SULGRAVE CLOSE, CHILDWALL LIVERPOOL MERSEYSIDE L16 6AD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-06 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2011-03-29 |
Proposal to Strike Off | 2010-04-06 |
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
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as J C ELECTRICAL CONTRACTORS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | J C ELECTRICAL CONTRACTORS LTD | Event Date | 2013-08-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J C ELECTRICAL CONTRACTORS LTD | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J C ELECTRICAL CONTRACTORS LTD | Event Date | 2011-03-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J C ELECTRICAL CONTRACTORS LTD | Event Date | 2010-04-06 |
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. |