H.C.M. ELECTRICAL LIMITED
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 3HB

Company number 02324980
Status Active
Incorporation Date 5 December 1988
Company Type Private Limited Company
Address HCM COURT 14, SHIRLEY ROAD, RIPLEY, DERBYSHIRE, DE5 3HB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Robert John Dickenson as a director on 28 February 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of H.C.M. ELECTRICAL LIMITED are www.hcmelectrical.co.uk, and www.h-c-m-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. H C M Electrical Limited is a Private Limited Company. The company registration number is 02324980. H C M Electrical Limited has been working since 05 December 1988. The present status of the company is Active. The registered address of H C M Electrical Limited is Hcm Court 14 Shirley Road Ripley Derbyshire De5 3hb. . COOPER, John is a Director of the company. Secretary COOPER, John has been resigned. Secretary COOPER, Lynn Mary has been resigned. Secretary COOPER, Lynn Mary has been resigned. Secretary HARTUP, Ann Louise has been resigned. Secretary HARTUP, John has been resigned. Director BOWMER, Trevor has been resigned. Director COOPER, Lynn Mary has been resigned. Director DICKENSON, Robert John has been resigned. Director HITCHCOCK, Graham Albert has been resigned. Director NAYLOR, Roy has been resigned. The company operates in "Electrical installation".


Current Directors

Director
COOPER, John

68 years old

Resigned Directors

Secretary
COOPER, John
Resigned: 06 July 1994

Secretary
COOPER, Lynn Mary
Resigned: 02 December 2013
Appointed Date: 20 July 1997

Secretary
COOPER, Lynn Mary
Resigned: 04 March 1996
Appointed Date: 06 July 1994

Secretary
HARTUP, Ann Louise
Resigned: 20 June 1997
Appointed Date: 10 May 1996

Secretary
HARTUP, John
Resigned: 10 May 1996
Appointed Date: 04 March 1996

Director
BOWMER, Trevor
Resigned: 20 June 1997
Appointed Date: 07 July 1994
75 years old

Director
COOPER, Lynn Mary
Resigned: 02 December 2013
Appointed Date: 04 March 1996
66 years old

Director
DICKENSON, Robert John
Resigned: 28 February 2016
Appointed Date: 15 December 2009
68 years old

Director
HITCHCOCK, Graham Albert
Resigned: 06 July 1994
75 years old

Director
NAYLOR, Roy
Resigned: 07 February 1996
75 years old

Persons With Significant Control

Mr John Cooper
Notified on: 1 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more

H.C.M. ELECTRICAL LIMITED Events

19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
19 Dec 2016
Termination of appointment of Robert John Dickenson as a director on 28 February 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

09 Dec 2015
Director's details changed for John Cooper on 21 September 2015
...
... and 116 more events
23 Jan 1989
Director resigned;new director appointed

23 Jan 1989
Registered office changed on 23/01/89 from: 2,baches street london N1 6UB

09 Jan 1989
Memorandum and Articles of Association

09 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Dec 1988
Incorporation

H.C.M. ELECTRICAL LIMITED Charges

1 December 2015
Charge code 0232 4980 0011
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
9 September 2015
Charge code 0232 4980 0010
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The former miners' arms, 38 mill lane, codnor, ripley…
13 October 2014
Charge code 0232 4980 0009
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 36 mill lane codnor derbyshire…
5 March 2014
Charge code 0232 4980 0008
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
15 April 2013
Charge code 0232 4980 0007
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Hcm court 14 shirley road ripley derbyshire t/no's DY272238…
30 October 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2010
Legal charge
Delivered: 10 December 2010
Status: Satisfied on 6 March 2014
Persons entitled: National Westminster Bank PLC
Description: Shirley road ripley derbyshire t/no DY272238 and DY434747…
12 November 2010
Debenture
Delivered: 20 November 2010
Status: Satisfied on 6 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Legal mortgage
Delivered: 3 November 2008
Status: Satisfied on 6 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 14A and 14 shirley road ripley derbyshire fixed charge…
11 July 1994
Fixed and floating charge
Delivered: 14 July 1994
Status: Satisfied on 3 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1991
Debenture
Delivered: 3 April 1991
Status: Satisfied on 15 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…