Leeds
LS1 5JL
Director Name | Mr Clifford Andrew Glover |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2019(16 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 36 Park Row Leeds LS1 5JL |
Director Name | Mr Ian Paul Dyett |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2019(16 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 36 Park Row Leeds LS1 5JL |
Secretary Name | Mrs Denise Dyett |
---|---|
Status | Closed |
Appointed | 04 July 2019(16 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 November 2021) |
Role | Company Director |
Correspondence Address | 6th Floor 36 Park Row Leeds LS1 5JL |
Director Name | Mr Colin Robert Lumsden |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 108 Hemper Lane Sheffield S8 7FE |
Director Name | Maureen Ann Lumsden |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Hemper Lane Sheffield S8 7FE |
Secretary Name | Maureen Ann Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Hemper Lane Sheffield S8 7FE |
Director Name | Mr Craig Alsop |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wood Close Ravenfield Rotherham South Yorkshire S65 4PP |
Director Name | Mr Brett Alan Morley |
---|---|
Date of Birth | May 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Carlisle Street East Sheffield South Yorkshire S4 7QN |
Director Name | Catherine Marie Mackenzie |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Carlisle Street East Sheffield South Yorkshire S4 7QN |
Secretary Name | Miss Emma Hill |
---|---|
Status | Resigned |
Appointed | 10 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2018) |
Role | Company Director |
Correspondence Address | Cle Electrical Wholesale Ltd 61 Carlisle Street Ea Sheffield S4 7QN |
Director Name | Mr Jonathan Butler |
---|---|
Date of Birth | October 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Carlisle Street East Sheffield S4 7QN |
Secretary Name | Mr Craig Alsop |
---|---|
Status | Resigned |
Appointed | 06 August 2018(15 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 04 July 2019) |
Role | Company Director |
Correspondence Address | Cle Electrical Wholesale Ltd Newhall 2 58 Newhall Road Sheffield S9 2QD |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cle-electrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2757345 |
Telephone region | Sheffield |
Registered Address | Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
587 at £1 | Craig Owen 49.96% Ordinary |
---|---|
400 at £1 | Colin Robert Lumsden 34.04% Ordinary |
188 at £1 | Maureen Lumsden 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,834 |
Cash | £28,112 |
Current Liabilities | £757,913 |
Latest Accounts | 31 December 2019 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 October 2019 | Delivered on: 17 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
8 July 2019 | Delivered 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 2019 | Delivered on: 23 July 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 November 2010 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
17 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2021 | Administrator's progress report (32 pages) |
17 August 2021 | Notice of move from Administration to Dissolution (32 pages) |
29 June 2021 | Statement of affairs with form AM02SOA/AM02SOC (19 pages) |
16 March 2021 | Administrator's progress report (31 pages) |
21 September 2020 | Statement of administrator's proposal (75 pages) |
21 September 2020 | Notice of deemed approval of proposals (3 pages) |
19 September 2020 | Registered 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 2020 | Statement of administrator's proposal (75 pages) |
8 September 2020 | Appointment of an administrator (4 pages) |
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 October 2019 | Second filing of Confirmation Statement dated 08/07/2019 (4 pages) |
17 October 2019 | Registration of charge 048246920007, created on 15 October 2019 (14 pages) |
4 September 2019 | Resolutions
|
29 July 2019 | Registration of charge 048246920006, created on 8 July 2019 (23 pages) |
23 July 2019 | Registration of charge 048246920005, created on 23 July 2019 (27 pages) |
22 July 2019 | Confirmation statement made on 8 July 2019 with updates
|
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 July 2019 | Satisfaction of charge 3 in full (1 page) |
11 July 2019 | Notification of D.G.G Holdings Limited as a person with significant control on 4 July 2019 (2 pages) |
11 July 2019 | Cessation of Craig Alsop as a person with significant control on 4 July 2019 (1 page) |
11 July 2019 | Appointment of Mrs Denise Dyett as a secretary on 4 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Craig Alsop as a secretary on 4 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Jonathan Butler as a director on 4 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Craig Alsop as a director on 4 July 2019 (1 page) |
11 July 2019 | Appointment of Mr Clifford Andrew Glover as a director on 4 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Peter Alan Goring as a director on 4 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Ian Paul Dyett as a director on 4 July 2019 (2 pages) |
4 July 2019 | Satisfaction of charge 4 in full (1 page) |
14 May 2019 | Termination of appointment of Colin Robert Lumsden as a director on 8 March 2018 (1 page) |
8 August 2018 | Termination of appointment of Maureen Ann Lumsden as a director on 8 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Catherine Marie Mackenzie as a director on 8 August 2018 (1 page) |
6 August 2018 | Appointment of Mr Craig Alsop as a secretary on 6 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Emma Hill as a secretary on 6 August 2018 (1 page) |
17 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
17 July 2018 | Cessation of Colin Robert Lumsden as a person with significant control on 8 March 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 April 2018 | Appointment of Mr Jonathan Butler as a director on 1 April 2018 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 January 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of Jonathan Butler as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Jonathan Butler as a director on 29 November 2016 (1 page) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
2 June 2016 | Termination of appointment of Brett Alan Morley as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Brett Alan Morley as a director on 2 June 2016 (1 page) |
14 April 2016 | Appointment of Mr Jonathan Butler as a director on 14 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Jonathan Butler as a director on 14 April 2016 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 November 2015 | Appointment of Miss Emma Hill as a secretary on 10 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Maureen Ann Lumsden as a secretary on 10 November 2015 (1 page) |
12 November 2015 | Appointment of Miss Emma Hill as a secretary on 10 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Maureen Ann Lumsden as a secretary on 10 November 2015 (1 page) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2015 (19 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2015 (19 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2015 (19 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Maureen Ann Lumsden on 1 October 2009 (2 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Colin Robert Lumsden on 1 October 2009 (2 pages) |
14 July 2015 | Director's details changed for Maureen Ann Lumsden on 1 October 2009 (2 pages) |
14 July 2015 | Director's details changed for Craig Alsop on 1 October 2009 (2 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Colin Robert Lumsden on 1 October 2009 (2 pages) |
14 July 2015 | Director's details changed for Maureen Ann Lumsden on 1 October 2009 (2 pages) |
14 July 2015 | Director's details changed for Craig Alsop on 1 October 2009 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 August 2014 | Annual return made up to 8 July 2014 Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 Statement of capital on 2014-08-01
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Appointment of Mr Brett Alan Morley as a director (3 pages) |
8 May 2014 | Appointment of Catherine Marie Mackenzie as a director (3 pages) |
8 May 2014 | Appointment of Mr Brett Alan Morley as a director (3 pages) |
8 May 2014 | Appointment of Catherine Marie Mackenzie as a director (3 pages) |
30 July 2013 | Annual return made up to 8 July 2013
|
30 July 2013 | Annual return made up to 8 July 2013
|
30 July 2013 | Annual return made up to 8 July 2013
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (15 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (15 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (15 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (15 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (15 pages) |
15 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (15 pages) |
15 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (15 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 September 2009 | Director appointed craig alsop (2 pages) |
14 September 2009 | Director appointed craig alsop (2 pages) |
26 August 2009 | Memorandum and Articles of Association (17 pages) |
26 August 2009 | Ad 01/08/09\gbp si [email protected]=175\gbp ic 1000/1175\ (2 pages) |
26 August 2009 | Nc inc already adjusted 02/07/09 (1 page) |
26 August 2009 | Resolutions
|
26 August 2009 | Memorandum and Articles of Association (17 pages) |
26 August 2009 | Ad 01/08/09\gbp si [email protected]=175\gbp ic 1000/1175\ (2 pages) |
26 August 2009 | Nc inc already adjusted 02/07/09 (1 page) |
26 August 2009 | Resolutions
|
13 August 2009 | Return made up to 08/07/09; no change of members (10 pages) |
13 August 2009 | Return made up to 08/07/09; no change of members (10 pages) |
14 April 2009 | Return made up to 08/07/08; full list of members; amend (5 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 08/07/08; full list of members; amend (5 pages) |
14 April 2009 | Location of register of members (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 November 2008 | Return made up to 08/07/08; full list of members (4 pages) |
25 November 2008 | Return made up to 08/07/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 61 carlisle street east, sheffield, south yorkshire S4 7QN (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 61 carlisle street east, sheffield, south yorkshire S4 7QN (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 108 hemper lane, sheffield, S8 7FE (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 108 hemper lane, sheffield, S8 7FE (1 page) |
10 September 2007 | Return made up to 08/07/07; no change of members
|
10 September 2007 | Return made up to 08/07/07; no change of members
|
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 August 2006 | Return made up to 08/07/06; full list of members
|
30 August 2006 | Return made up to 08/07/06; full list of members
|
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2005 | Return made up to 08/07/05; full list of members (7 pages) |
13 October 2005 | Return made up to 08/07/05; full list of members (7 pages) |
12 July 2005 | Particulars of mortgage/charge (6 pages) |
12 July 2005 | Particulars of mortgage/charge (6 pages) |
4 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Particulars of mortgage/charge (7 pages) |
28 April 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
22 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
22 September 2003 | Ad 08/07/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
22 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
22 September 2003 | Ad 08/07/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed;new director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed;new director appointed (1 page) |
8 July 2003 | Incorporation (19 pages) |
8 July 2003 | Incorporation (19 pages) |