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

DEACON ELECTRICAL LIMITED

TOLLHOUSE HILL, NOTTINGHAM, NG1,
Company Registration Number
06041514
Private Limited Company
Dissolved

Dissolved 2017-10-02

Company Overview

About Deacon Electrical Ltd
DEACON ELECTRICAL LIMITED was founded on 2007-01-04 and had its registered office in Tollhouse Hill. The company was dissolved on the 2017-10-02 and is no longer trading or active.

Key Data
Company Name
DEACON ELECTRICAL LIMITED
 
Legal Registered Office
TOLLHOUSE HILL
NOTTINGHAM
 
Filing Information
Company Number 06041514
Date formed 2007-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-10-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-20 11:50:46
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.
Companies with same name DEACON ELECTRICAL LIMITED
The following companies were found which have the same name as DEACON ELECTRICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEACON ELECTRICAL SERVICES PTY LTD VIC 3501 Active Company formed on the 2002-10-23

Company Officers of DEACON ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER SUSAN DEACON
Company Secretary 2007-01-04
MALCOM KENNITH DEACON
Director 2014-11-01
MICHAEL ROBERT DEACON
Director 2007-01-04

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
2017-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016
2016-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-10LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-03-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM SUITE A, 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS
2015-05-124.20STATEMENT OF AFFAIRS/4.19
2015-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2015 FROM REGENT STREET KIMBERLEY NOTTINGHAMSHIRE NG16 2LW
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0104/01/15 FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOM KENNITH DEACON / 02/01/2015
2014-12-17AP01DIRECTOR APPOINTED MALCOM KENNITH DEACON
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0104/01/14 FULL LIST
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-10AR0104/01/13 FULL LIST
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-01-16AR0104/01/12 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DEACON / 06/01/2011
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUSAN DEACON / 06/01/2011
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-13AR0104/01/11 FULL LIST
2010-12-06AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-02AA01PREVSHO FROM 31/03/2010 TO 28/02/2010
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-07AR0104/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DEACON / 03/01/2010
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-02363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-18363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-02-15225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to DEACON ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-10
Notices to Creditors2015-05-01
Appointment of Liquidators2015-05-01
Resolutions for Winding-up2015-05-01
Meetings of Creditors2015-04-15
Fines / Sanctions
No fines or sanctions have been issued against DEACON ELECTRICAL 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 2009-05-15 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 317,326
Creditors Due Within One Year 2012-02-29 £ 280,867
Provisions For Liabilities Charges 2013-02-28 £ 1,812
Provisions For Liabilities Charges 2012-02-29 £ 1,812

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 DEACON ELECTRICAL LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 44,799
Current Assets 2012-02-29 £ 23,491
Debtors 2013-02-28 £ 32,735
Debtors 2012-02-29 £ 8,486
Fixed Assets 2013-02-28 £ 214,470
Fixed Assets 2012-02-29 £ 211,862
Stocks Inventory 2013-02-28 £ 12,000
Stocks Inventory 2012-02-29 £ 14,923
Tangible Fixed Assets 2013-02-28 £ 23,370
Tangible Fixed Assets 2012-02-29 £ 9,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEACON ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEACON ELECTRICAL LIMITED
Trademarks
We have not found any records of DEACON ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEACON ELECTRICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-10 GBP £6,215
Derbyshire County Council 2013-10 GBP £1,994
Derbyshire County Council 2013-9 GBP £2,433
Derbyshire County Council 2013-8 GBP £3,220
Derbyshire County Council 2013-6 GBP £2,175
Derbyshire County Council 2013-5 GBP £1,264
Derbyshire County Council 2013-4 GBP £601
Derbyshire County Council 2013-2 GBP £605
Derbyshire County Council 2013-1 GBP £671
Derbyshire County Council 2012-11 GBP £503
Derbyshire County Council 2012-8 GBP £1,770
Derbyshire County Council 2012-7 GBP £2,275
Derbyshire County Council 2012-6 GBP £1,600
Derbyshire County Council 2012-5 GBP £5,478
Derbyshire County Council 2012-4 GBP £14,473
Derbyshire County Council 2012-3 GBP £2,414
Derbyshire County Council 2012-2 GBP £15,166
Derbyshire County Council 2012-1 GBP £8,501
Derbyshire County Council 2011-12 GBP £15,418
Derbyshire County Council 2011-11 GBP £15,056
Derbyshire County Council 2011-10 GBP £52,643
Derbyshire County Council 2011-9 GBP £45,368
Derbyshire County Council 2011-8 GBP £41,879
Derbyshire County Council 2011-7 GBP £33,148
Derbyshire County Council 2011-6 GBP £59,221
Derbyshire County Council 2011-5 GBP £37,394
Derbyshire County Council 2011-4 GBP £18,875
Derbyshire County Council 2011-3 GBP £37,088
Derbyshire County Council 2011-2 GBP £27,146
Derbyshire County Council 2011-1 GBP £19,942
Derbyshire County Council 2010-12 GBP £5,275
Derbyshire County Council 2010-11 GBP £22,528 Building Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEACON ELECTRICAL 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 partyDEACON ELECTRICAL LIMITEDEvent Date2017-04-05
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 21 June 2017 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS no later than 12.00 noon on the preceding business day. Dates of Appointment: Patrick Ellward - 29 April 2015. Dilip Dattani - 15 February 2016. Office Holder details: Patrick Ellward , (IP No. 008702) and Dilip Dattani , (IP No. 7915) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS . Correspondence address & contact details of case manager: Louise Carrington, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4467. Further details contact: Patrick Ellward, Tel: 0115 964 4477 or Dilip Dattani, Tel: 0116 282 0553. Patrick Ellward , Joint Liquidator : Ag HF10631
 
Initiating party Event TypeNotices to Creditors
Defending partyDEACON ELECTRICAL LIMITEDEvent Date2015-04-29
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 29 May 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Jill Sandford (IP Number 11330 ) and Patrick Ellward (IP Number 8702 ) both of Baker Tilly Restructuring and Recovery LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS were appointed Joint Liquidators on 29 April 2015 . Further information is available from Nick Robinson on 0115 964 4517. Jill Sandford and Patrick Ellward , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEACON ELECTRICAL LIMITEDEvent Date2015-04-29
Jill Sandford and Patrick Ellward of Baker Tilly Restructuring and Recovery LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDEACON ELECTRICAL LIMITEDEvent Date2015-04-29
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named Company, duly convened at Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS on 29 April 2015 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Jill Sandford and Patrick Ellward of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Jill Sandford (IP Number 11330 ) and Patrick Ellward (IP Number 8702 ) both of Baker Tilly Restructuring and Recovery LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS were appointed Joint Liquidators on 29 April 2015 . Further information is available from Nick Robinson on 0115 9644 450. Michael Deacon , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDEACON ELECTRICAL LIMITEDEvent Date2015-04-13
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 29 April 2015 at 10:30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 10:15 am on 29 April 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS between 10:00 am and 4:00 pm on the two business days prior to the day of the meeting. Further details are available from Nick Robinson, telephone number +44(0)115 964 4450.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEACON ELECTRICAL 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 DEACON ELECTRICAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1