Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 06196375 CABLES LIMITED
Company Information for

06196375 CABLES LIMITED

38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
Company Registration Number
06196375
Private Limited Company
Liquidation

Company Overview

About 06196375 Cables Ltd
06196375 CABLES LIMITED was founded on 2007-04-02 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". 06196375 Cables Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
06196375 CABLES LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LE1 7GS
Other companies in LE1
 
Previous Names
AEI CABLES LIMITED18/03/2014
WH 336 LIMITED05/09/2007
Filing Information
Company Number 06196375
Company ID Number 06196375
Date formed 2007-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 02/04/2013
Return next due 30/04/2014
Type of accounts FULL
Last Datalog update: 2019-04-07 02:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 06196375 CABLES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX LIMITED
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.

Company Officers of 06196375 CABLES LIMITED

Current Directors
Officer Role Date Appointed
KEITH AINSWORTH
Company Secretary 2007-08-23
SANDEEP AGGARWAL
Director 2007-08-23
SANJAY AGGARWAL
Director 2007-08-23
MARK HENEGHAN
Director 2008-06-19
CLIVE JOHN SHARP
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN WOOD
Director 2013-03-04 2013-12-09
MUKESH CHAND GOEL
Director 2008-06-19 2012-08-16
JAMES PATRICK DUFFY
Director 2007-09-19 2012-03-31
KEITH AINSWORTH
Director 2007-04-02 2008-07-21
PETER WILLIAM WORRALL
Director 2007-11-23 2008-06-01
CHRISTOPHER ANTHONY HUTCHINSON
Director 2007-11-23 2008-04-14
ROBERT JAMES LEE
Company Secretary 2007-04-02 2007-08-23
ROBERT JAMES LEE
Director 2007-04-02 2007-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JOHN SHARP ROXTEC LTD. Director 2017-04-01 CURRENT 2004-10-22 Active

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
2019-02-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-22
2017-03-164.68 Liquidators' statement of receipts and payments to 2017-01-22
2016-02-264.68 Liquidators' statement of receipts and payments to 2016-01-22
2015-04-301.4Notice of completion of liquidation voluntary arrangement
2015-02-092.24BAdministrator's progress report to 2015-01-23
2015-02-03600Appointment of a voluntary liquidator
2015-01-232.34BNotice of move from Administration to creditors voluntary liquidation
2014-10-062.24BAdministrator's progress report to 2014-08-27
2014-08-181.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-13
2014-05-122.16BStatement of affairs with form 2.14B/2.15B
2014-04-282.16BStatement of affairs with form 2.14B
2014-04-04F2.18Notice of deemed approval of proposals
2014-03-31F2.18Notice of deemed approval of proposals
2014-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-18CERTNMCompany name changed aei cables LIMITED\certificate issued on 18/03/14
2014-03-172.17BStatement of administrator's proposal
2014-03-11RES15CHANGE OF COMPANY NAME 01/06/19
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM Durham Road Birtley Chester-Le-Street County Durham DH3 2RA
2014-03-102.12BAppointment of an administrator
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WOOD
2013-08-141.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-13
2013-05-02AD03Register(s) moved to registered inspection location
2013-05-01LATEST SOC01/05/13 STATEMENT OF CAPITAL;GBP 3015000
2013-05-01AR0102/04/13 ANNUAL RETURN FULL LIST
2013-05-01AD02SAIL ADDRESS CREATED
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENEGHAN / 31/12/2012
2013-03-20AP01DIRECTOR APPOINTED MR JULIAN WOOD
2013-01-02AA31/03/12 TOTAL EXEMPTION FULL
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MUKESH GOEL
2012-08-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012
2012-04-26AR0102/04/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-23AP01DIRECTOR APPOINTED MR CLIVE JOHN SHARP
2011-06-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-04-28RES13ASSIGNMENT AGREEMENT & ROYALTY AGREEMENT 14/04/2011
2011-04-12AR0102/04/11 FULL LIST
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH AINSWORTH / 15/04/2010
2010-04-09AR0102/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP AGGARWAL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY AGGARWAL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENEGHAN / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH CHAND GOEL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK DUFFY / 09/04/2010
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF
2010-01-18AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-17363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR KEITH AINSWORTH
2008-06-20288aDIRECTOR APPOINTED MR MUKESH CHAND GOEL
2008-06-20288aDIRECTOR APPOINTED MR MARK HENEGHAN
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR PETER WORRALL
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUTCHINSON
2008-04-15363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-05225ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 31/08/2008
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-03288aNEW DIRECTOR APPOINTED
2007-09-24123NC INC ALREADY ADJUSTED 27/08/07
2007-09-24RES04£ NC 20000/3015000 27/0
2007-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-18123£ NC 100/20000 17/09/07
2007-09-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
273 - Manufacture of wiring and wiring devices
27320 - Manufacture of other electronic and electric wires and cables




Licences & Regulatory approval
We could not find any licences issued to 06196375 CABLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2015-02-04
Appointment of Liquidators2015-01-30
Appointment of Administrators2014-03-06
Fines / Sanctions
No fines or sanctions have been issued against 06196375 CABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-24 Outstanding STATE BANK OF INDIA (LONDON BRANCH)
DEBENTURE 2007-09-03 Satisfied BURDALE FINANCIAL LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 06196375 CABLES LIMITED

Intangible Assets
Patents
We have not found any records of 06196375 CABLES LIMITED registering or being granted any patents
Domain Names

06196375 CABLES LIMITED owns 1 domain names.

aeicables.co.uk  

Trademarks
We have not found any records of 06196375 CABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 06196375 CABLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27320 - Manufacture of other electronic and electric wires and cables) as 06196375 CABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 06196375 CABLES 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 TypeAppointment of Liquidators
Defending partyCABLES LIMITEDEvent Date2015-01-23
Situl Devji Raithatha , of Springfields Business Recovery & Insolvency Ltd , 38 De Montfort Street, Leicester LE1 7GS : Deviesh Ramesh Raikundalia , of Springfields Business Recovery & Insolvency Ltd , 38 De Montfort Street, Leicester LE1 7GS :
 
Initiating party Event TypeAppointment of Administrators
Defending partyAEI CABLES LIMITEDEvent Date2014-02-28
In the High Court of Justice, Chancery Division, Companies Court case number 1238 Situl Devji Raithatha , (IP No 8927) and Deviesh Ramesh Raikundalia (IP No 13890) were appointed Joint Administrators. : Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Joint Administrators, both ofSpringfields Business Recovery & Insolvency Limited, 38 De Montfort Street, LeicesterLE1 7GS Alterative contact: Peter Anderson, Peter.a@springfields-uk.com, 0116 299 4745
 
Initiating party Event TypeNotice of Dividends
Defending party06196375 CABLES LIMITEDEvent Date
NOTICE OF INTENTION TO DECLARE DIVIDEND THE INSOLVENCY ACT 1986 (Formerly AEI Cables) In Creditors Voluntary Liquidation Formerly trading from Durham Road, Birtley, Chester-Le-Street, Durham, DH3 2RA NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Liquidators of the above-named company intend paying a First and Final Dividend to all unsecured and non-preferential creditors. The unsecured creditors of the company are required, on or before 27 March 2015 , to submit their proofs of debt to Deviesh Ramesh Raikundalia and Situl Devji Raithatha of Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS , the Joint Liquidators of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the First and Final Dividend or any other dividend declared before his debt is proved. I intend to declare a First and Final Dividend within two months of 27 March 2015. Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidator , Situl Devji Raithatha (IP NO 8927 ), Joint Liquidator. Appointed 23 January 2015. Alternative contact: Luke Littlejohn , 0116 299 4745 . Dated: 29 January 2015 Deviesh Ramesh Raikundalia : Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 06196375 CABLES 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 06196375 CABLES 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.