Company NameSpecialist Controls Installations Ltd
Company StatusDissolved
Company Number04724818
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years, 1 month ago)
Dissolution Date18 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren Glyn Ogden
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address23 Fairbanks
Sowerby Bridge
West Yorkshire
HX6 2AB
Director NameMr Peter Robert Ralph
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Secretary NamePeter Ralph
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleElectrician
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Director NameMs Susan Janet Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Emstead Works
Old Lane
Halifax
West Yorkshire
HX3 5QN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitesolar-controls.co.uk

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

11 at £1Susan Janet Jones
9.91%
Non Voting
34 at £1Mr Darren Glyn Ogden
30.63%
Ordinary A
34 at £1Mr Peter Robert Ralph
30.63%
Ordinary A
16 at £1Mrs Helen Ralph
14.41%
Ordinary B
16 at £1Mrs Tracy Ogden
14.41%
Ordinary B

Financials

Year2014
Net Worth£1,399
Cash£549
Current Liabilities£181,558

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

19 August 2003Delivered on: 21 August 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

31 December 2020Appointment of a voluntary liquidator (3 pages)
30 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-08
(1 page)
30 December 2020Statement of affairs (8 pages)
30 December 2020Registered office address changed from Unit 1 Emstead Works Old Lane Halifax West Yorkshire HX3 5QN to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 30 December 2020 (2 pages)
5 June 2020Confirmation statement made on 19 May 2020 with updates (8 pages)
22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
14 April 2020Change of details for Mr Peter Robert Ralph as a person with significant control on 31 March 2020 (2 pages)
14 April 2020Secretary's details changed for Peter Ralph on 31 March 2020 (1 page)
14 April 2020Director's details changed for Mr Peter Robert Ralph on 31 March 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
19 December 2019Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
26 April 2019Second filing of Confirmation Statement dated 07/04/2018 (10 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 May 2018Confirmation statement made on 7 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/04/2019.
(4 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 7 April 2017 with updates (10 pages)
5 May 2017Confirmation statement made on 7 April 2017 with updates (10 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 111
(6 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 111
(6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 111
(6 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 111
(6 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 111
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 111
(6 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 111
(6 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 111
(6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
28 February 2012Termination of appointment of Susan Jones as a director (1 page)
28 February 2012Termination of appointment of Susan Jones as a director (1 page)
15 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 111
(7 pages)
15 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 111
(7 pages)
15 December 2011Statement of company's objects (2 pages)
15 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 111
(7 pages)
15 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 December 2011Statement of company's objects (2 pages)
9 November 2011Appointment of Ms Susan Janet Jones as a director (2 pages)
9 November 2011Appointment of Ms Susan Janet Jones as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
19 February 2010Registered office address changed from 23 Fairbanks Sowerby Bridge West Yorkshire HX6 2AB United Kingdom on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 23 Fairbanks Sowerby Bridge West Yorkshire HX6 2AB United Kingdom on 19 February 2010 (1 page)
17 February 2010Annual return made up to 7 April 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 7 April 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 7 April 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Darren Glyn Ogden on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Peter Ralph on 25 January 2010 (2 pages)
15 February 2010Director's details changed for Peter Ralph on 25 January 2010 (2 pages)
15 February 2010Director's details changed for Darren Glyn Ogden on 15 February 2010 (2 pages)
11 February 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 98
(3 pages)
11 February 2010Memorandum and Articles of Association (21 pages)
11 February 2010Statement of capital following an allotment of shares on 4 April 2009
  • GBP 66
(3 pages)
11 February 2010Statement of capital following an allotment of shares on 4 April 2009
  • GBP 66
(3 pages)
11 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares registered 01/04/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
11 February 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 98
(3 pages)
11 February 2010Memorandum and Articles of Association (21 pages)
11 February 2010Statement of capital following an allotment of shares on 4 April 2009
  • GBP 66
(3 pages)
11 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares registered 01/04/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
11 February 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 98
(3 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Director's details changed for Darren Glyn Ogden on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Darren Glyn Ogden on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Darren Glyn Ogden on 5 October 2009 (2 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page)
17 April 2009Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
17 April 2009Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page)
17 April 2009Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page)
17 April 2009Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 March 2009Registered office changed on 17/03/2009 from 21 fairbanks sowerby bridge west yorkshire HX6 2AB (1 page)
17 March 2009Registered office changed on 17/03/2009 from 21 fairbanks sowerby bridge west yorkshire HX6 2AB (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Registered office changed on 22/04/2008 from 15 egremont street sowerby new road sowerby bridge west yorkshire HX6 1EB (1 page)
22 April 2008Return made up to 07/04/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from 15 egremont street sowerby new road sowerby bridge west yorkshire HX6 1EB (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Return made up to 07/04/08; full list of members (4 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 May 2006Return made up to 07/04/06; full list of members (7 pages)
23 May 2006Return made up to 07/04/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 May 2005Return made up to 07/04/05; full list of members (7 pages)
24 May 2005Return made up to 07/04/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2004Registered office changed on 09/12/04 from: 11 mount street sowerby bridge halifax west yorkshire HX6 2QX (1 page)
9 December 2004Registered office changed on 09/12/04 from: 11 mount street sowerby bridge halifax west yorkshire HX6 2QX (1 page)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Return made up to 07/04/04; full list of members (7 pages)
29 June 2004Return made up to 07/04/04; full list of members (7 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Registered office changed on 24/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Registered office changed on 24/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
24 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (14 pages)
7 April 2003Incorporation (14 pages)