Company NameBlackwood Electrical Services Limited
Company StatusDissolved
Company Number02993679
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 5 months ago)
Dissolution Date1 June 2017 (6 years, 11 months ago)
Previous NameTradesteel Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Benjamin John Richard Gibbs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1995(2 months after company formation)
Appointment Duration22 years, 4 months (closed 01 June 2017)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 High Street
Argoed
Blackwood
NP12 0HG
Wales
Director NameWayne Hicks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 months after company formation)
Appointment Duration7 years (resigned 31 January 2002)
RoleElectrical Contractor
Correspondence Address43 Sunnybank Road
Blackwood
Gwent
NP2 1HZ
Wales
Director NameRoger Byron Colin Penny
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 March 1995)
RoleElectrical Contractor
Correspondence Address6 The Alders
Oakdale
Blackwood
Gwent
NP2 0LQ
Wales
Secretary NameRoger Byron Colin Penny
NationalityBritish
StatusResigned
Appointed24 January 1995(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 March 1995)
RoleElectrical Contractor
Correspondence Address6 The Alders
Oakdale
Blackwood
Gwent
NP2 0LQ
Wales
Secretary NameWayne Hicks
NationalityBritish
StatusResigned
Appointed09 March 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2002)
RoleCS
Correspondence Address43 Sunnybank Road
Blackwood
Gwent
NP2 1HZ
Wales
Director NameSusan Gibbs
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 High Street
Argoed
Blackwood
NP12 0HG
Wales
Secretary NameSusan Gibbs
NationalityBritish
StatusResigned
Appointed31 January 2002(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 High Street
Argoed
Blackwood
NP12 0HG
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth£37,385
Cash£304
Current Liabilities£64,946

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 June 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
1 March 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
9 January 2017Liquidators' statement of receipts and payments to 26 October 2016 (17 pages)
9 January 2017Liquidators' statement of receipts and payments to 26 October 2016 (17 pages)
16 November 2015Registered office address changed from 8 Tynewydd Terrace Newbridge Newport Gwent NP11 4LU to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 8 Tynewydd Terrace Newbridge Newport Gwent NP11 4LU to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 16 November 2015 (1 page)
6 November 2015Statement of affairs with form 4.19 (5 pages)
6 November 2015Statement of affairs with form 4.19 (5 pages)
6 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
(1 page)
6 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
(1 page)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,100
(3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,100
(3 pages)
1 May 2014Registered office address changed from First Floor Arrow Ford Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from First Floor Arrow Ford Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from First Floor Arrow Ford Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG on 1 May 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,100
(3 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
22 March 2012Termination of appointment of Susan Gibbs as a director (1 page)
22 March 2012Termination of appointment of Susan Gibbs as a secretary (1 page)
22 March 2012Termination of appointment of Susan Gibbs as a secretary (1 page)
22 March 2012Termination of appointment of Susan Gibbs as a director (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
29 March 2011Registered office address changed from Top Floor Viaduct Builders Merchants Crumlin Rd Crumlin Gwent NP11 3PL on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Top Floor Viaduct Builders Merchants Crumlin Rd Crumlin Gwent NP11 3PL on 29 March 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
18 August 2010Registered office address changed from 28 Bridge Street Blackwood NP12 1AX on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 28 Bridge Street Blackwood NP12 1AX on 18 August 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 December 2009Director's details changed for Benjamin John Richard Gibbs on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Benjamin John Richard Gibbs on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Susan Gibbs on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Susan Gibbs on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Benjamin John Richard Gibbs on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Susan Gibbs on 1 October 2009 (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 February 2009Return made up to 23/11/08; full list of members (4 pages)
23 February 2009Return made up to 23/11/08; full list of members (4 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 May 2008Return made up to 23/11/07; no change of members (7 pages)
14 May 2008Return made up to 23/11/07; no change of members (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 June 2007Return made up to 23/11/06; no change of members (7 pages)
11 June 2007Return made up to 23/11/06; no change of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 November 2006Particulars of mortgage/charge (4 pages)
13 November 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
11 January 2006Return made up to 23/11/05; full list of members (7 pages)
11 January 2006Return made up to 23/11/05; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 November 2004Return made up to 23/11/04; full list of members (7 pages)
16 November 2004Return made up to 23/11/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
7 December 2003Return made up to 23/11/03; full list of members (5 pages)
7 December 2003Return made up to 23/11/03; full list of members (5 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
16 November 2002Return made up to 23/11/02; full list of members (5 pages)
16 November 2002Return made up to 23/11/02; full list of members (5 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Registered office changed on 31/01/02 from: 28 bridge street blackwood gwent NP2 1AX (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Registered office changed on 31/01/02 from: 28 bridge street blackwood gwent NP2 1AX (1 page)
31 January 2002New secretary appointed;new director appointed (2 pages)
14 November 2001Return made up to 23/11/01; no change of members (4 pages)
14 November 2001Return made up to 23/11/01; no change of members (4 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
14 November 2000Return made up to 23/11/00; no change of members (4 pages)
14 November 2000Return made up to 23/11/00; no change of members (4 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
29 November 1999Return made up to 23/11/99; full list of members (5 pages)
29 November 1999Return made up to 23/11/99; full list of members (5 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
26 November 1998Return made up to 23/11/98; no change of members (4 pages)
26 November 1998Return made up to 23/11/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
25 November 1997Return made up to 23/11/97; change of members (5 pages)
25 November 1997Return made up to 23/11/97; change of members (5 pages)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
3 June 1997Registered office changed on 03/06/97 from: units 6-7 penmaen road small business centre penmaen road blackwood gwent NP2 2DZ (1 page)
3 June 1997Registered office changed on 03/06/97 from: units 6-7 penmaen road small business centre penmaen road blackwood gwent NP2 2DZ (1 page)
7 May 1997Ad 21/04/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
7 May 1997Ad 21/04/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
7 May 1997£ nc 100/100000 21/04/97 (2 pages)
7 May 1997£ nc 100/100000 21/04/97 (2 pages)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1997Particulars of mortgage/charge (4 pages)
25 March 1997Particulars of mortgage/charge (4 pages)
13 March 1997Particulars of mortgage/charge (6 pages)
13 March 1997Particulars of mortgage/charge (6 pages)
28 February 1997Full accounts made up to 31 May 1996 (15 pages)
28 February 1997Full accounts made up to 31 May 1996 (15 pages)
28 November 1996Return made up to 23/11/96; full list of members (5 pages)
28 November 1996Return made up to 23/11/96; full list of members (5 pages)
19 April 1996Return made up to 23/11/95; full list of members (6 pages)
19 April 1996Return made up to 23/11/95; full list of members (6 pages)
7 March 1996Full accounts made up to 31 May 1995 (10 pages)
7 March 1996Full accounts made up to 31 May 1995 (10 pages)
10 April 1995Ad 09/03/95--------- £ si 25@1=25 £ ic 75/100 (2 pages)
10 April 1995Ad 09/03/95--------- £ si 25@1=25 £ ic 75/100 (2 pages)
3 April 1995Accounting reference date notified as 31/05 (1 page)
3 April 1995Accounting reference date notified as 31/05 (1 page)
3 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 January 1995Company name changed tradesteel LIMITED\certificate issued on 24/01/95 (2 pages)
23 January 1995Company name changed tradesteel LIMITED\certificate issued on 24/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
23 November 1994Incorporation (15 pages)
23 November 1994Incorporation (15 pages)