Company NameElectrical Contracting Partners Limited
Company StatusDissolved
Company Number09211779
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Dissolution Date12 November 2023 (5 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr James Dagnall
Date of BirthJuly 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Charlie Barry Davis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(1 year after company formation)
Appointment Duration8 years, 1 month (closed 12 November 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Daniel Henry
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address39 Freeman Road
Dukinfield
SK16 5AH
Secretary NameMs Georgina Duker
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 5, Bloomfield Markland Hill
Bolton
BL1 5AL
Director NameMr Nigel David Suffield Makin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(9 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 September 2015)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address17 Wheatlands
Ilkley
LS29 8JH

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1James Dagnall
77.78%
Ordinary
2 at £1Georgina Duker
22.22%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

24 August 2018Delivered on: 24 August 2018
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 August 2020Statement of capital following an allotment of shares on 10 March 2016
  • GBP 10
(3 pages)
20 August 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 August 2020Director's details changed for Mr Charlie Davis on 19 August 2020 (2 pages)
20 August 2020Director's details changed for Mr James Dagnall on 19 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Charlie Davis on 19 August 2020 (2 pages)
20 August 2020Director's details changed for Mr James Dagnall on 19 August 2020 (2 pages)
20 August 2020Change of details for Mr Charlie Davies as a person with significant control on 19 August 2020 (2 pages)
8 January 2020Registered office address changed from Express Building 1st Floor Coe Street Bolton Lancashire BL3 6BU England to Unit 8 Smethurst Lane Farnworth Bolton BL4 0AN on 8 January 2020 (1 page)
2 January 2020Total exemption full accounts made up to 30 March 2019 (11 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 August 2018Registration of charge 092117790001, created on 24 August 2018 (24 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 November 2017Registered office address changed from Unit 27 Darbishire Street Waterloo Industrial Estate Bolton BL1 2TN England to Express Building 1st Floor Coe Street Bolton Lancashire BL3 6BU on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Unit 27 Darbishire Street Waterloo Industrial Estate Bolton BL1 2TN England to Express Building 1st Floor Coe Street Bolton Lancashire BL3 6BU on 24 November 2017 (1 page)
12 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
4 April 2016Director's details changed for Mr James Dagnall on 4 April 2016 (2 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9
(4 pages)
4 April 2016Director's details changed for Mr James Dagnall on 4 April 2016 (2 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9
(4 pages)
17 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 November 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
16 November 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
10 November 2015Registered office address changed from Apartment 5, Bloomfield Markland Hill Bolton BL1 5AL to Unit 27 Darbishire Street Waterloo Industrial Estate Bolton BL1 2TN on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Apartment 5, Bloomfield Markland Hill Bolton BL1 5AL to Unit 27 Darbishire Street Waterloo Industrial Estate Bolton BL1 2TN on 10 November 2015 (1 page)
24 September 2015Termination of appointment of Georgina Duker as a secretary on 24 September 2015 (1 page)
24 September 2015Appointment of Mr Charlie Davis as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Mr Charlie Davis as a director on 24 September 2015 (2 pages)
24 September 2015Termination of appointment of Georgina Duker as a secretary on 24 September 2015 (1 page)
4 September 2015Termination of appointment of Nigel David Suffield Makin as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Nigel David Suffield Makin as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Nigel David Suffield Makin as a director on 4 September 2015 (1 page)
19 June 2015Appointment of Mr Nigel David Suffield Makin as a director on 19 June 2015 (2 pages)
19 June 2015Appointment of Mr Nigel David Suffield Makin as a director on 19 June 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9
(4 pages)
9 March 2015Termination of appointment of Daniel Henry as a director on 2 March 2015 (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9
(4 pages)
9 March 2015Termination of appointment of Daniel Henry as a director on 2 March 2015 (1 page)
9 March 2015Termination of appointment of Daniel Henry as a director on 2 March 2015 (1 page)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 9
(26 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 9
(26 pages)