K R ELECTRICAL WHOLESALE LIMITED

Simon Plant Sfp Simon Plant Sfp, Admirals Way, E14 9XQ, Marsh Wall London
StatusDISSOLVED
Company No.06190960
CategoryPrivate Limited Company
Incorporated29 Mar 2007
Age17 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution04 Sep 2015
Years8 years, 10 months, 4 days

SUMMARY

K R ELECTRICAL WHOLESALE LIMITED is an dissolved private limited company with number 06190960. It was incorporated 17 years, 3 months, 10 days ago, on 29 March 2007 and it was dissolved 8 years, 10 months, 4 days ago, on 04 September 2015. The company address is Simon Plant Sfp Simon Plant Sfp, Admirals Way, E14 9XQ, Marsh Wall London.



Company Fillings

Bona vacantia company

Date: 14 Jan 2016

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 04 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 04 Jun 2015

Action Date: 22 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-05-22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-12-01

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 28 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 19 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: 311 High Road Loughton Essex IG10 1AH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CM23 2QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-30

Capital : 100,100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061909600007

Documents

View document PDF

Capital allotment shares

Date: 02 May 2013

Action Date: 11 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-11

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Legacy

Date: 05 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change account reference date company

Date: 09 Jul 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-11

Old address: Po Box 9131 25 Pishiobury Drive Sawbridgeworth Herts CM21 0WT

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Karen Brenda Graham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 27/05/09\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from 18 springfield avenue hutton brentwood essex CM13 1RE united kingdom

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 01/09/2008 from 18 springfield avenue hutton brentwood essex CM13 1RE united kingdom

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 01/09/2008 from c/o sterlings jubilee house the drive great warley, brentwood essex CM13 3FR

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03127292
Status:ACTIVE
Category:Private Limited Company

EAGLE YOUTH HOUSING SUPPORT SERVICES

12 TEASEL CRESCENT,LONDON,SE28 0LP

Number:11870811
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IMRA EUROPE S.A.S.

BRANCH REGISTRATION,,

Number:FC021775
Status:ACTIVE
Category:Other company type

PARK VIEW EASTLEIGH LIMITED

PO BOX 703,FAREHAM,PO14 9PP

Number:05698544
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PINTXOS RESTAURANTS LIMITED

THE OLD VICARAGE,BATH,BA2 7DU

Number:10651474
Status:ACTIVE
Category:Private Limited Company

SCRUFFLO LTD

14 FERNDALE CLOSE,BURNTWOOD,WS7 4US

Number:10957179
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source