Company NameC.L.E. Electrical Wholesale Limited
Company StatusDissolved
Company Number04824692
CategoryPrivate Limited Company
Incorporation Date8 July 2003(19 years, 8 months ago)
Dissolution Date17 November 2021 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Peter Alan Goring
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(16 years after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameMr Clifford Andrew Glover
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(16 years after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameMr Ian Paul Dyett
Date of BirthOctober 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(16 years after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Secretary NameMrs Denise Dyett
StatusClosed
Appointed04 July 2019(16 years after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2021)
RoleCompany Director
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameMr Colin Robert Lumsden
Date of BirthJune 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address108 Hemper Lane
Sheffield
S8 7FE
Director NameMaureen Ann Lumsden
Date of BirthJune 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address108 Hemper Lane
Sheffield
S8 7FE
Secretary NameMaureen Ann Lumsden
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address108 Hemper Lane
Sheffield
S8 7FE
Director NameMr Craig Alsop
Date of BirthOctober 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years after company formation)
Appointment Duration9 years, 11 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wood Close
Ravenfield
Rotherham
South Yorkshire
S65 4PP
Director NameMr Brett Alan Morley
Date of BirthMay 1986 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Carlisle Street East
Sheffield
South Yorkshire
S4 7QN
Director NameCatherine Marie Mackenzie
Date of BirthNovember 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Carlisle Street East
Sheffield
South Yorkshire
S4 7QN
Secretary NameMiss Emma Hill
StatusResigned
Appointed10 November 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2018)
RoleCompany Director
Correspondence AddressCle Electrical Wholesale Ltd 61 Carlisle Street Ea
Sheffield
S4 7QN
Director NameMr Jonathan Butler
Date of BirthOctober 1988 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(12 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Carlisle Street East
Sheffield
S4 7QN
Secretary NameMr Craig Alsop
StatusResigned
Appointed06 August 2018(15 years, 1 month after company formation)
Appointment Duration11 months (resigned 04 July 2019)
RoleCompany Director
Correspondence AddressCle Electrical Wholesale Ltd Newhall 2
58 Newhall Road
Sheffield
S9 2QD
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecle-electrical.co.uk
Email address[email protected]
Telephone0114 2757345
Telephone regionSheffield

Location

Registered AddressLeonard Curtis
6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

587 at £1Craig Owen
49.96%
Ordinary
400 at £1Colin Robert Lumsden
34.04%
Ordinary
188 at £1Maureen Lumsden
16.00%
Ordinary

Financials

Year2014
Net Worth£155,834
Cash£28,112
Current Liabilities£757,913

Accounts

Latest Accounts31 December 2019 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 October 2019Delivered on: 17 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 July 2019Delivered on: 29 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 July 2019Delivered on: 23 July 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 November 2010Delivered on: 2 December 2010
Persons entitled: The Royal 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 November 2009Delivered on: 6 November 2009
Persons entitled: Rbs Invoice Finance Limited

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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2005Delivered on: 12 July 2005
Satisfied on: 2 December 2010
Persons entitled: Cattles Invoice Finance Limited

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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 2005Delivered on: 28 April 2005
Satisfied on: 4 July 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 November 2021Final Gazette dissolved following liquidation (1 page)
17 August 2021Administrator's progress report (32 pages)
17 August 2021Notice of move from Administration to Dissolution (32 pages)
29 June 2021Statement of affairs with form AM02SOA/AM02SOC (19 pages)
16 March 2021Administrator's progress report (31 pages)
21 September 2020Statement of administrator's proposal (75 pages)
21 September 2020Notice of deemed approval of proposals (3 pages)
19 September 2020Registered office address changed from Newhall 2 58 Newhall Road Sheffield S9 2QD England to 6th Floor 36 Park Row Leeds LS1 5JL on 19 September 2020 (2 pages)
14 September 2020Statement of administrator's proposal (75 pages)
8 September 2020Appointment of an administrator (4 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 October 2019Second filing of Confirmation Statement dated 08/07/2019 (4 pages)
17 October 2019Registration of charge 048246920007, created on 15 October 2019 (14 pages)
4 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 July 2019Registration of charge 048246920006, created on 8 July 2019 (23 pages)
23 July 2019Registration of charge 048246920005, created on 23 July 2019 (27 pages)
22 July 2019Confirmation statement made on 8 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 29/10/2019
(5 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 July 2019Satisfaction of charge 3 in full (1 page)
11 July 2019Notification of D.G.G Holdings Limited as a person with significant control on 4 July 2019 (2 pages)
11 July 2019Cessation of Craig Alsop as a person with significant control on 4 July 2019 (1 page)
11 July 2019Appointment of Mrs Denise Dyett as a secretary on 4 July 2019 (2 pages)
11 July 2019Termination of appointment of Craig Alsop as a secretary on 4 July 2019 (1 page)
11 July 2019Termination of appointment of Jonathan Butler as a director on 4 July 2019 (1 page)
11 July 2019Termination of appointment of Craig Alsop as a director on 4 July 2019 (1 page)
11 July 2019Appointment of Mr Clifford Andrew Glover as a director on 4 July 2019 (2 pages)
11 July 2019Appointment of Mr Peter Alan Goring as a director on 4 July 2019 (2 pages)
11 July 2019Appointment of Mr Ian Paul Dyett as a director on 4 July 2019 (2 pages)
4 July 2019Satisfaction of charge 4 in full (1 page)
14 May 2019Termination of appointment of Colin Robert Lumsden as a director on 8 March 2018 (1 page)
8 August 2018Termination of appointment of Maureen Ann Lumsden as a director on 8 August 2018 (1 page)
8 August 2018Termination of appointment of Catherine Marie Mackenzie as a director on 8 August 2018 (1 page)
6 August 2018Appointment of Mr Craig Alsop as a secretary on 6 August 2018 (2 pages)
6 August 2018Termination of appointment of Emma Hill as a secretary on 6 August 2018 (1 page)
17 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
17 July 2018Cessation of Colin Robert Lumsden as a person with significant control on 8 March 2018 (1 page)
23 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 April 2018Appointment of Mr Jonathan Butler as a director on 1 April 2018 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2017Registered office address changed from 61 Carlisle Street East Sheffield South Yorkshire S4 7QN to Newhall 2 58 Newhall Road Sheffield S9 2QD on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 61 Carlisle Street East Sheffield South Yorkshire S4 7QN to Newhall 2 58 Newhall Road Sheffield S9 2QD on 12 January 2017 (1 page)
29 November 2016Termination of appointment of Jonathan Butler as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Jonathan Butler as a director on 29 November 2016 (1 page)
15 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
2 June 2016Termination of appointment of Brett Alan Morley as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Brett Alan Morley as a director on 2 June 2016 (1 page)
14 April 2016Appointment of Mr Jonathan Butler as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Mr Jonathan Butler as a director on 14 April 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 November 2015Appointment of Miss Emma Hill as a secretary on 10 November 2015 (2 pages)
12 November 2015Termination of appointment of Maureen Ann Lumsden as a secretary on 10 November 2015 (1 page)
12 November 2015Appointment of Miss Emma Hill as a secretary on 10 November 2015 (2 pages)
12 November 2015Termination of appointment of Maureen Ann Lumsden as a secretary on 10 November 2015 (1 page)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2015 (19 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2015 (19 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2015 (19 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,175
(8 pages)
14 July 2015Director's details changed for Maureen Ann Lumsden on 1 October 2009 (2 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,175
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015
(9 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,175
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015
(9 pages)
14 July 2015Director's details changed for Colin Robert Lumsden on 1 October 2009 (2 pages)
14 July 2015Director's details changed for Maureen Ann Lumsden on 1 October 2009 (2 pages)
14 July 2015Director's details changed for Craig Alsop on 1 October 2009 (2 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,175
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015
(9 pages)
14 July 2015Director's details changed for Colin Robert Lumsden on 1 October 2009 (2 pages)
14 July 2015Director's details changed for Maureen Ann Lumsden on 1 October 2009 (2 pages)
14 July 2015Director's details changed for Craig Alsop on 1 October 2009 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 August 2014Annual return made up to 8 July 2014
Statement of capital on 2014-08-01
  • GBP 1,175
(17 pages)
1 August 2014Annual return made up to 8 July 2014
Statement of capital on 2014-08-01
  • GBP 1,175
(17 pages)
1 August 2014Annual return made up to 8 July 2014
Statement of capital on 2014-08-01
  • GBP 1,175
(17 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Appointment of Mr Brett Alan Morley as a director (3 pages)
8 May 2014Appointment of Catherine Marie Mackenzie as a director (3 pages)
8 May 2014Appointment of Mr Brett Alan Morley as a director (3 pages)
8 May 2014Appointment of Catherine Marie Mackenzie as a director (3 pages)
30 July 2013Annual return made up to 8 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(15 pages)
30 July 2013Annual return made up to 8 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(15 pages)
30 July 2013Annual return made up to 8 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(15 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (15 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (15 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (15 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (15 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (15 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (15 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (15 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (15 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (15 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 September 2009Director appointed craig alsop (2 pages)
14 September 2009Director appointed craig alsop (2 pages)
26 August 2009Memorandum and Articles of Association (17 pages)
26 August 2009Ad 01/08/09\gbp si [email protected]=175\gbp ic 1000/1175\ (2 pages)
26 August 2009Nc inc already adjusted 02/07/09 (1 page)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2009Memorandum and Articles of Association (17 pages)
26 August 2009Ad 01/08/09\gbp si [email protected]=175\gbp ic 1000/1175\ (2 pages)
26 August 2009Nc inc already adjusted 02/07/09 (1 page)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2009Return made up to 08/07/09; no change of members (10 pages)
13 August 2009Return made up to 08/07/09; no change of members (10 pages)
14 April 2009Return made up to 08/07/08; full list of members; amend (5 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 08/07/08; full list of members; amend (5 pages)
14 April 2009Location of register of members (1 page)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 November 2008Return made up to 08/07/08; full list of members (4 pages)
25 November 2008Return made up to 08/07/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2007Registered office changed on 02/10/07 from: 61 carlisle street east, sheffield, south yorkshire S4 7QN (1 page)
2 October 2007Registered office changed on 02/10/07 from: 61 carlisle street east, sheffield, south yorkshire S4 7QN (1 page)
25 September 2007Registered office changed on 25/09/07 from: 108 hemper lane, sheffield, S8 7FE (1 page)
25 September 2007Registered office changed on 25/09/07 from: 108 hemper lane, sheffield, S8 7FE (1 page)
10 September 2007Return made up to 08/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2007Return made up to 08/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2006Return made up to 08/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2006Return made up to 08/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2005Return made up to 08/07/05; full list of members (7 pages)
13 October 2005Return made up to 08/07/05; full list of members (7 pages)
12 July 2005Particulars of mortgage/charge (6 pages)
12 July 2005Particulars of mortgage/charge (6 pages)
4 July 2005Declaration of satisfaction of mortgage/charge (1 page)
4 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2005Particulars of mortgage/charge (7 pages)
28 April 2005Particulars of mortgage/charge (7 pages)
23 August 2004Return made up to 08/07/04; full list of members (7 pages)
23 August 2004Return made up to 08/07/04; full list of members (7 pages)
22 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
22 September 2003Ad 08/07/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
22 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
22 September 2003Ad 08/07/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed;new director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed;new director appointed (1 page)
8 July 2003Incorporation (19 pages)
8 July 2003Incorporation (19 pages)