Company NameSamelectricalservices Ltd
Company StatusDissolved
Company Number09993406
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)
Dissolution Date18 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Manton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleTechnical Services
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Steven Anthony Manton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address12 Bedford Street
Leigh
Lancashire
WN7 1BX

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

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 March 2016Delivered on: 31 March 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 March 2016Delivered on: 30 March 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

18 November 2020Final Gazette dissolved following liquidation (1 page)
18 August 2020Administrator's progress report (22 pages)
18 August 2020Notice of move from Administration to Dissolution (22 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
3 March 2020Administrator's progress report (25 pages)
22 January 2020Notice of extension of period of Administration (3 pages)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
19 September 2019Administrator's progress report (26 pages)
1 May 2019Notice of deemed approval of proposals (3 pages)
1 May 2019Notice of deemed approval of proposals (3 pages)
11 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
10 April 2019Statement of administrator's proposal (58 pages)
27 February 2019Registered office address changed from Butts Mill Butts Street Leigh Greater Manchester WN7 3AE to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 27 February 2019 (2 pages)
25 February 2019Appointment of an administrator (3 pages)
11 February 2019Satisfaction of charge 099934060001 in full (1 page)
11 February 2019Satisfaction of charge 099934060002 in full (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
14 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
14 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2017Termination of appointment of Steven Anthony Manton as a director on 14 October 2017 (1 page)
17 October 2017Termination of appointment of Steven Anthony Manton as a director on 14 October 2017 (1 page)
26 September 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Registered office address changed from 1 Redwater Close Worsley Manchester M28 1UH United Kingdom to Butts Mill Butts Street Leigh Greater Manchester WN7 3AE on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from 1 Redwater Close Worsley Manchester M28 1UH United Kingdom to Butts Mill Butts Street Leigh Greater Manchester WN7 3AE on 9 February 2017 (2 pages)
31 March 2016Registration of charge 099934060002, created on 29 March 2016 (55 pages)
31 March 2016Registration of charge 099934060002, created on 29 March 2016 (55 pages)
30 March 2016Registration of charge 099934060001, created on 29 March 2016 (55 pages)
30 March 2016Registration of charge 099934060001, created on 29 March 2016 (55 pages)
24 March 2016Appointment of Mr Steven Anthony Manton as a director on 20 March 2016 (2 pages)
24 March 2016Appointment of Mr Steven Anthony Manton as a director on 20 March 2016 (2 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)