K R ELECTRICAL WHOLESALE LIMITED
Status | DISSOLVED |
Company No. | 06190960 |
Category | Private Limited Company |
Incorporated | 29 Mar 2007 |
Age | 17 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2015 |
Years | 8 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
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
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
Liquidation in administration proposals
Date: 28 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation administration notice deemed approval of proposals
Date: 28 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 11 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
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
Liquidation in administration appointment of administrator
Date: 06 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 21 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061909600007
Documents
Capital allotment shares
Date: 02 May 2013
Action Date: 11 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-11
Capital : 300 GBP
Documents
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
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
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
Legacy
Date: 26 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Change account reference date company
Date: 09 Jul 2012
Category: Accounts
Type: AA01
Documents
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
Legacy
Date: 15 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/08 to 30/06/08
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ASPECTPLACE PROPERTY MANAGEMENT LIMITED
FLAT A,LONDON,SW10 9HB
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) |
BRANCH REGISTRATION,,
Number: | FC021775 |
Status: | ACTIVE |
Category: | Other company type |
PO BOX 703,FAREHAM,PO14 9PP
Number: | 05698544 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD VICARAGE,BATH,BA2 7DU
Number: | 10651474 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FERNDALE CLOSE,BURNTWOOD,WS7 4US
Number: | 10957179 |
Status: | ACTIVE |
Category: | Private Limited Company |