Liquidation
Company Information for C.R. ELECTRICAL CONTRACTORS LIMITED
RESLOUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
|
Company Registration Number
06861364
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.R. ELECTRICAL CONTRACTORS LIMITED | |
Legal Registered Office | |
RESLOUTION HOUSE 12 MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ Other companies in L34 | |
Company Number | 06861364 | |
---|---|---|
Company ID Number | 06861364 | |
Date formed | 2009-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 10:21:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG ROBINSON |
||
DANIELLE ROBINSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C R PROPERTY DEVELOPMENTS (NW) LTD | Director | 2016-04-09 | CURRENT | 2016-04-09 | Dissolved 2018-04-10 | |
CRAIG ROBINSON ELECTRICAL CONTRACTORS LTD | Director | 2016-04-09 | CURRENT | 2016-04-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM UNIT 3 ROWEHILL BUISNESS CENTRE LEES ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 27/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE REDFERN / 01/03/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2000 | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 2000 | |
AP01 | DIRECTOR APPOINTED MISS DANIELLE REDFERN | |
AR01 | 27/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM UNIT 2 CADDICK ROAD KNOWSLEY BUSINESS PARK LIVERPOOL MERSEYSIDE L34 9HP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068613640001 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 1 QUAKERS MEADOW KNOWSLEY PRESCOT MERSEYSIDE L34 0HX UNITED KINGDOM | |
AR01 | 27/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBINSON / 27/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 6 CORWEN CRESCENT LIVERPOOL MERSEYSIDE L14 6TB ENGLAND | |
AR01 | 27/03/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBINSON / 27/03/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARDSON / 06/04/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-30 |
Appointment of Liquidators | 2016-06-30 |
Meetings of Creditors | 2016-06-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-03-31 | £ 7,177 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 7,626 |
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 C.R. ELECTRICAL CONTRACTORS LIMITED
Tangible Fixed Assets | 2013-03-31 | £ 2,869 |
---|---|---|
Tangible Fixed Assets | 2012-03-31 | £ 3,825 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C.R. ELECTRICAL CONTRACTORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C. R. ELECTRICAL CONTRACTORS LIMITED | Event Date | 2016-06-29 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 29 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: THAT the company be wound up voluntarily. THAT Michael Chamberlain, of Chamberlain & Co of Resolution House, 12 Mill Hill, Leeds, LS1 5DQ be and he hereby is, appointed liquidator. At the subsequent Meeting of Creditors held on 29 June 2016 the appointment of Michael Chamberlain as Liquidator was confirmed. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 29 June 2016 . Further information about this case is available from Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at louise.outram@chamberlain-co.co.uk. Craig Robinson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C. R. ELECTRICAL CONTRACTORS LIMITED | Event Date | 2016-06-29 |
Liquidator's name and address: Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : Further information about this case is available from Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at louise.outram@chamberlain-co.co.uk. | |||
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. |