Company NameERIC Lee (Electrical) Limited
Company StatusDissolved
Company Number00292821
CategoryPrivate Limited Company
Incorporation Date6 October 1934(89 years, 7 months ago)
Dissolution Date5 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMark Andrew Tinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(67 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 05 April 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Browning Road
Pocklington
East Yorkshire
YO42 2GN
Secretary NameMark Andrew Tinson
NationalityBritish
StatusClosed
Appointed16 January 2002(67 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 05 April 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Browning Road
Pocklington
East Yorkshire
YO42 2GN
Director NameIrene Tinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(68 years, 6 months after company formation)
Appointment Duration16 years (closed 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Browning Road
Pocklington
North Yorkshire
YO42 2GN
Director NameMr Robert Alan Palin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(58 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 January 2002)
RoleElectrical Engineer
Correspondence Address29 Huntsman Lane
Stamford Bridge
York
East Yorkshire
YO41 1ES
Director NameMr William James Baker Thomson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(58 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2003)
RoleElectrical Marketing
Correspondence Address44 Foss Way
Stamford Bridge
York
East Yorkshire
YO41 1DS
Secretary NameMr Robert Alan Palin
NationalityBritish
StatusResigned
Appointed14 December 1992(58 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 January 2002)
RoleCompany Director
Correspondence Address29 Huntsman Lane
Stamford Bridge
York
East Yorkshire
YO41 1ES

Contact

Websitewww.ericlee.co.uk
Telephone01759 303190
Telephone regionPocklington

Location

Registered AddressWalsh Taylor
Oxford Chambers Oxford Road
Guiseley
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1k at £1Eltin England-naval & Industrial Electrical Contractors LTD
99.90%
Ordinary
1 at £1M.a. Tinson
0.10%
Ordinary

Financials

Year2014
Net Worth£577,954
Cash£3,299
Current Liabilities£65,503

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

22 December 1992Delivered on: 7 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48-52 (even numbers) market place,pocklington,near york humberside.
Outstanding
16 September 1986Delivered on: 25 September 1986
Persons entitled: Hitachi Credit (UK) Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements and the goods comprised in those agreement.
Outstanding
9 December 1981Delivered on: 22 December 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest of the company (a) all hiring and hire purchase agreements entered into by the company deposited with the bank. (2) all securities held by the company under the deposited agreements with the full benefit of all guarantees. (Please see doc M83).
Outstanding
24 August 1978Delivered on: 1 September 1978
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures plant and machinery (see doc M82).
Outstanding
1 March 1971Delivered on: 8 March 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Property at rear of st.peters square pocklington, E.yorks.
Outstanding
26 June 1992Delivered on: 1 July 1992
Satisfied on: 7 February 2003
Persons entitled: Hitachi Credit (U.K) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all the companys right title & interest in & to the debts & assets puchased by the chargee under a block discounting agreement with the full benefit of all guarantees & securities.
Fully Satisfied
16 September 1986Delivered on: 26 September 1986
Satisfied on: 7 February 2003
Persons entitled: Hitachi Credit (UK) Limited

Classification: Legal charge
Secured details: £130,000 and all other moneys due or to become due from the company to the chargee under the terms of a facility letter dated 14/10/85.
Particulars: F/H properties : central hall, st. Peters square, pocklington, york, 48, 50 & 52 market place pocklington, york.
Fully Satisfied
16 September 1986Delivered on: 25 September 1986
Satisfied on: 7 February 2003
Persons entitled: Hitachi Credit (UK) Limited

Classification: Legal charge
Secured details: £130,000 and all other moneys due or to become due from the company to the chargee under the terms of the facility letter d/d 14/10/85.
Particulars: F/H properties central hall, st. Peter's square pocklington york 48, 50 & 52 market place pocklington york.
Fully Satisfied
12 July 1983Delivered on: 29 July 1983
Satisfied on: 6 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the north west of percy road, pocklington humberside. T.N. hs 54077.
Fully Satisfied

Filing History

5 June 2017Registered office address changed from C/O Townend English 80 Market Street Pocklington York YO42 2AB England to Oxford Chambers Oxford Road Guiseley LS20 9AT on 5 June 2017 (2 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Declaration of solvency (4 pages)
2 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-11
(1 page)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 August 2016Registered office address changed from 48/50 Market Palce Pocklington York East Yorkshire YO42 2AN to C/O Townend English 80 Market Street Pocklington York YO42 2AB on 22 August 2016 (1 page)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,002
(5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,002
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,002
(5 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Irene Tinson on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Mark Andrew Tinson on 14 December 2009 (2 pages)
5 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
1 February 2008Return made up to 14/12/07; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
16 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
9 January 2007Return made up to 14/12/06; full list of members (3 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (19 pages)
10 February 2006Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
2 February 2005Return made up to 14/12/04; full list of members (7 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 February 2004Return made up to 14/12/03; full list of members (7 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
18 February 2003Return made up to 14/12/02; full list of members (7 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
12 February 2002Return made up to 14/12/01; full list of members (6 pages)
1 February 2002Secretary resigned;director resigned (1 page)
26 January 2002New secretary appointed;new director appointed (2 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 January 2001Return made up to 14/12/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 March 2000Return made up to 14/12/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
27 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 February 1998Return made up to 14/12/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
3 January 1997Return made up to 14/12/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
29 January 1996Return made up to 14/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
6 October 1934Incorporation (15 pages)