Company NameHurst Electrical Contractors Limited
Company StatusActive
Company Number01940133
CategoryPrivate Limited Company
Incorporation Date19 August 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Norman Robert Hurst
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUpper Moor Royd Gate Farm Pit Lane
Thornton
Bradford
West Yorkshire
BD13 3ST
Director NameJeannie Eleanor Hurst
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressUpper Moor Royd Gate Farm Pit Lane
Thornton
Bradford
West Yorkshire
BD13 3ST
Secretary NameJeannie Eleanor Hurst
NationalityBritish
StatusCurrent
Appointed20 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Moor Royd Gate Farm Pit Lane
Thornton
Bradford
West Yorkshire
BD13 3ST
Director NameAndrew Taylor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(13 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleOperations Director
Correspondence Address26 Park Close
Horsforth
Leeds
West Yorkshire
LS13 2LS
Director NameMr Barrie Midgley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(17 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South View
Mountain Queensbury
Bradford
West Yorkshire
BD13 1JF
Director NameMark Dobson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(9 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2008)
RoleOperations Dir
Country of ResidenceEngland
Correspondence Address17 Sheridan Way
Pudsey
West Yorkshire
LS28 9NU

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£616,000
Current Liabilities£2,516,000

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due14 April 2017 (overdue)

Charges

19 December 2007Delivered on: 21 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
24 September 1999Delivered on: 29 September 1999
Satisfied on: 17 January 2008
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 March 1995Delivered on: 22 March 1995
Satisfied on: 17 January 2008
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
10 September 1986Delivered on: 15 September 1986
Satisfied on: 17 January 2008
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

4 January 2024Satisfaction of charge 4 in full (1 page)
22 March 2023Restoration by order of the court (3 pages)
23 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2011Final Gazette dissolved following liquidation (1 page)
23 March 2011Administrator's progress report to 17 March 2011 (7 pages)
23 March 2011Notice of move from Administration to Dissolution (7 pages)
23 March 2011Notice of move from Administration to Dissolution on 17 March 2011 (7 pages)
23 March 2011Administrator's progress report to 17 March 2011 (7 pages)
13 October 2010Administrator's progress report to 22 September 2010 (6 pages)
13 October 2010Administrator's progress report to 22 September 2010 (6 pages)
16 September 2010Statement of affairs with form 2.14B (11 pages)
16 September 2010Statement of affairs with form 2.14B (11 pages)
7 June 2010Result of meeting of creditors (3 pages)
7 June 2010Result of meeting of creditors (3 pages)
24 May 2010Statement of administrator's proposal (39 pages)
24 May 2010Statement of administrator's proposal (39 pages)
1 April 2010Appointment of an administrator (1 page)
1 April 2010Appointment of an administrator (1 page)
31 March 2010Registered office address changed from Aynsley House Common Road, Low Moor Bradford West Yorkshire BD12 0UF on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Aynsley House Common Road, Low Moor Bradford West Yorkshire BD12 0UF on 31 March 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
19 January 2009Appointment Terminated Director mark dobson (1 page)
19 January 2009Appointment terminated director mark dobson (1 page)
13 January 2009Full accounts made up to 31 March 2008 (20 pages)
13 January 2009Full accounts made up to 31 March 2008 (20 pages)
2 May 2008Return made up to 31/03/08; full list of members (4 pages)
2 May 2008Return made up to 31/03/08; full list of members (4 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Particulars of mortgage/charge (8 pages)
21 December 2007Particulars of mortgage/charge (8 pages)
6 November 2007Full accounts made up to 31 March 2007 (20 pages)
6 November 2007Full accounts made up to 31 March 2007 (20 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
20 October 2006Full accounts made up to 31 March 2006 (25 pages)
20 October 2006Full accounts made up to 31 March 2006 (25 pages)
11 April 2006Return made up to 31/03/06; full list of members (8 pages)
11 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2005Return made up to 09/12/05; full list of members (8 pages)
21 December 2005Return made up to 09/12/05; full list of members (8 pages)
25 October 2005Full accounts made up to 31 March 2005 (19 pages)
25 October 2005Full accounts made up to 31 March 2005 (19 pages)
21 April 2005Return made up to 20/03/05; full list of members (8 pages)
21 April 2005Return made up to 20/03/05; full list of members (8 pages)
1 April 2005Full accounts made up to 31 March 2004 (19 pages)
1 April 2005Full accounts made up to 31 March 2004 (19 pages)
14 April 2004Return made up to 20/03/04; full list of members (8 pages)
14 April 2004Return made up to 20/03/04; full list of members (8 pages)
31 January 2004Full accounts made up to 31 March 2003 (19 pages)
31 January 2004Full accounts made up to 31 March 2003 (19 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
8 May 2003Return made up to 20/03/03; full list of members (8 pages)
8 May 2003Return made up to 20/03/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (19 pages)
6 February 2003Full accounts made up to 31 March 2002 (19 pages)
15 April 2002Return made up to 20/03/02; full list of members (7 pages)
15 April 2002Return made up to 20/03/02; full list of members (7 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
11 April 2001Return made up to 20/03/01; full list of members (7 pages)
11 April 2001Return made up to 20/03/01; full list of members (7 pages)
3 January 2001Registered office changed on 03/01/01 from: capital works wood street brighouse HD6 1PW (1 page)
3 January 2001Registered office changed on 03/01/01 from: capital works wood street brighouse HD6 1PW (1 page)
28 November 2000Full accounts made up to 31 March 2000 (17 pages)
28 November 2000Full accounts made up to 31 March 2000 (17 pages)
18 April 2000Return made up to 20/03/00; full list of members (7 pages)
18 April 2000Return made up to 20/03/00; full list of members (7 pages)
15 December 1999Full accounts made up to 31 March 1999 (17 pages)
15 December 1999Full accounts made up to 31 March 1999 (17 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
28 April 1999Return made up to 20/03/99; full list of members (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Return made up to 20/03/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
28 April 1997Return made up to 20/03/97; no change of members (4 pages)
28 April 1997Return made up to 20/03/97; no change of members (4 pages)
10 April 1997Full accounts made up to 31 March 1996 (15 pages)
10 April 1997Full accounts made up to 31 March 1996 (15 pages)
7 July 1996Return made up to 20/03/96; full list of members (6 pages)
7 July 1996Return made up to 20/03/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (18 pages)
23 January 1996Full accounts made up to 31 March 1995 (18 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
16 May 1995Return made up to 20/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 May 1995Return made up to 20/03/95; no change of members (4 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
22 March 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 August 1985Incorporation (19 pages)