Company NameS C Electrical Holdings Limited
Company StatusDissolved
Company Number03888423
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 4 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameS.C. Electrical Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Robert Cartledge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Beverley Road
Kirk Ella
East Yorkshire
HU10 7HE
Secretary NameAndrew Paul Cartledge
NationalityBritish
StatusClosed
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address216 Beverley Road
Kirk Ella
East Yorkshire
HU10 7HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.scelectrical.co.uk

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

2 at £1Steve Robert Cartledge
100.00%
Ordinary

Financials

Year2014
Net Worth£42,429
Cash£38
Current Liabilities£121,030

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
20 August 2013Liquidators' statement of receipts and payments to 14 June 2013 (11 pages)
20 August 2013Liquidators statement of receipts and payments to 14 June 2013 (11 pages)
20 August 2013Liquidators' statement of receipts and payments to 14 June 2013 (11 pages)
13 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (11 pages)
13 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (11 pages)
13 July 2012Liquidators statement of receipts and payments to 14 June 2012 (11 pages)
21 June 2011Statement of affairs with form 4.19 (11 pages)
21 June 2011Statement of affairs with form 4.19 (11 pages)
21 June 2011Appointment of a voluntary liquidator (1 page)
21 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2011Appointment of a voluntary liquidator (1 page)
6 June 2011Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England on 6 June 2011 (1 page)
1 February 2011Company name changed S.C. electrical LTD\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-06
(2 pages)
1 February 2011Company name changed S.C. electrical LTD\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-06
(2 pages)
20 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-06
(1 page)
20 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-06
(1 page)
20 January 2011Change of name notice (2 pages)
20 January 2011Change of name notice (2 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 2
(4 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 2
(4 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 2
(4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 11 December 2009 (1 page)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 11 December 2009 (1 page)
14 January 2009Return made up to 03/12/08; full list of members (3 pages)
14 January 2009Return made up to 03/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 December 2007Return made up to 03/12/07; full list of members (2 pages)
4 December 2007Return made up to 03/12/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Return made up to 03/12/06; full list of members (2 pages)
5 December 2006Return made up to 03/12/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Return made up to 03/12/05; full list of members (2 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Return made up to 03/12/05; full list of members (2 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
9 December 2004Return made up to 03/12/04; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 December 2004Return made up to 03/12/04; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 December 2003Return made up to 03/12/03; full list of members (2 pages)
5 December 2003Return made up to 03/12/03; full list of members (2 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2003Return made up to 03/12/02; full list of members (6 pages)
3 February 2003Return made up to 03/12/02; full list of members (6 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 December 2000Return made up to 03/12/00; full list of members (6 pages)
18 December 2000Return made up to 03/12/00; full list of members (6 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
3 December 1999Incorporation (16 pages)
3 December 1999Incorporation (16 pages)