Dissolved 2017-10-02
Company Information for DEACON ELECTRICAL LIMITED
TOLLHOUSE HILL, NOTTINGHAM, NG1,
|
Company Registration Number
06041514
Private Limited Company
Dissolved Dissolved 2017-10-02 |
Company Name | |
---|---|
DEACON ELECTRICAL LIMITED | |
Legal Registered Office | |
TOLLHOUSE HILL NOTTINGHAM | |
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 |
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 | ||
---|---|---|---|---|
DEACON ELECTRICAL SERVICES PTY LTD | VIC 3501 | Active | Company formed on the 2002-10-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM SUITE A, 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2015 FROM REGENT STREET KIMBERLEY NOTTINGHAMSHIRE NG16 2LW | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOM KENNITH DEACON / 02/01/2015 | |
AP01 | DIRECTOR APPOINTED MALCOM KENNITH DEACON | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DEACON / 06/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUSAN DEACON / 06/01/2011 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2010 TO 28/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DEACON / 03/01/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-10 |
Notices to Creditors | 2015-05-01 |
Appointment of Liquidators | 2015-05-01 |
Resolutions for Winding-up | 2015-05-01 |
Meetings of Creditors | 2015-04-15 |
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 | HSBC BANK PLC |
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
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DEACON ELECTRICAL LIMITED | Event Date | 2017-04-05 |
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 Type | Notices to Creditors | |
Defending party | DEACON ELECTRICAL LIMITED | Event Date | 2015-04-29 |
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 Type | Appointment of Liquidators | |
Defending party | DEACON ELECTRICAL LIMITED | Event Date | 2015-04-29 |
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 Type | Resolutions for Winding-up | |
Defending party | DEACON ELECTRICAL LIMITED | Event Date | 2015-04-29 |
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 Type | Meetings of Creditors | |
Defending party | DEACON ELECTRICAL LIMITED | Event Date | 2015-04-13 |
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. | |||
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. |