Company NameWholesale Electrical Ltd
Company StatusDissolved
Company Number07399518
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date6 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jason Charles Beaty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 06 June 2014)
RoleEngineer / Consultant
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
M3 5EQ
Secretary NameA Wright & Co Ltd (Corporation)
StatusClosed
Appointed07 October 2010(same day as company formation)
Correspondence AddressUnit K Lyon Industrial Estate Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameMr Wayne Clarke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleElectrical Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K, Lyon Industrial Estate Atlantic Street
Altrincham
Cheshire
WA14 5DH
Director NameMr Allan Mark Jennings
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 February 2011)
RoleElectrical Component Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K, Lyon Industrial Estate Atlantic Street
Altrincham
Cheshire
WA14 5DH

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Jason Beaty
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
6 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
21 November 2013Liquidators' statement of receipts and payments to 18 September 2013 (16 pages)
21 November 2013Liquidators statement of receipts and payments to 18 September 2013 (16 pages)
21 November 2013Liquidators' statement of receipts and payments to 18 September 2013 (16 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
6 November 2012Liquidators statement of receipts and payments to 18 September 2012 (14 pages)
6 November 2012Liquidators' statement of receipts and payments to 18 September 2012 (14 pages)
6 November 2012Liquidators' statement of receipts and payments to 18 September 2012 (14 pages)
28 September 2011Appointment of a voluntary liquidator (1 page)
28 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2011Statement of affairs with form 4.19 (7 pages)
28 September 2011Statement of affairs with form 4.19 (7 pages)
28 September 2011Appointment of a voluntary liquidator (1 page)
5 September 2011Registered office address changed from Unit K, Lyon Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH England on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Unit K, Lyon Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH England on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Unit K, Lyon Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH England on 5 September 2011 (2 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 15
(3 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 15
(3 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 February 2011Termination of appointment of Allan Jennings as a director (1 page)
11 February 2011Statement of capital following an allotment of shares on 14 October 2010
  • GBP 100
(3 pages)
11 February 2011Termination of appointment of Allan Jennings as a director (1 page)
11 February 2011Statement of capital following an allotment of shares on 14 October 2010
  • GBP 100
(3 pages)
11 February 2011Appointment of Mr Jason Charles Beaty as a director (2 pages)
11 February 2011Appointment of Mr Jason Charles Beaty as a director (2 pages)
21 December 2010Termination of appointment of Wayne Clarke as a director (1 page)
21 December 2010Termination of appointment of Wayne Clarke as a director (1 page)
21 December 2010Appointment of Mr Allan Mark Jennings as a director (2 pages)
21 December 2010Appointment of Mr Allan Mark Jennings as a director (2 pages)
18 October 2010Appointment of A Wright & Co Ltd as a secretary (2 pages)
18 October 2010Appointment of A Wright & Co Ltd as a secretary (2 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)