SPECIALIST ELECTRICAL SERVICES (SOUTH WEST) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1LD

Company number 02901357
Status Liquidation
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address PANNELL HOUSE, 159 CHARLES STREET, LEICESTER, LE1 1LD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Liquidators' statement of receipts and payments to 15 May 2016; Liquidators' statement of receipts and payments to 15 May 2015; Liquidators' statement of receipts and payments to 15 May 2014. The most likely internet sites of SPECIALIST ELECTRICAL SERVICES (SOUTH WEST) LIMITED are www.specialistelectricalservicessouthwest.co.uk, and www.specialist-electrical-services-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Specialist Electrical Services South West Limited is a Private Limited Company. The company registration number is 02901357. Specialist Electrical Services South West Limited has been working since 22 February 1994. The present status of the company is Liquidation. The registered address of Specialist Electrical Services South West Limited is Pannell House 159 Charles Street Leicester Le1 1ld. . YARNALL, Stephen Graham is a Secretary of the company. WARDLE, Graham William is a Director of the company. YARNALL, Stephen Graham is a Director of the company. Secretary POWELL, Ellen Louise has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director POWELL, Ellen Louise has been resigned. Director POWELL, James Stephen has been resigned. Director SHOULDER, Lesley Jane has been resigned. Director SHOULDER, Michael John has been resigned. Director WARDLE, Diane has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
YARNALL, Stephen Graham
Appointed Date: 24 September 1997

Director
WARDLE, Graham William
Appointed Date: 03 November 1994
78 years old

Director
YARNALL, Stephen Graham
Appointed Date: 24 September 1997
62 years old

Resigned Directors

Secretary
POWELL, Ellen Louise
Resigned: 01 September 1997
Appointed Date: 22 February 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1994

Director
POWELL, Ellen Louise
Resigned: 01 September 1997
Appointed Date: 21 December 1996
66 years old

Director
POWELL, James Stephen
Resigned: 01 September 1997
Appointed Date: 22 February 1994
68 years old

Director
SHOULDER, Lesley Jane
Resigned: 01 September 1997
Appointed Date: 21 December 1996
57 years old

Director
SHOULDER, Michael John
Resigned: 01 September 1997
Appointed Date: 16 March 1995
65 years old

Director
WARDLE, Diane
Resigned: 14 November 2002
Appointed Date: 21 December 1996
83 years old

SPECIALIST ELECTRICAL SERVICES (SOUTH WEST) LIMITED Events

07 Jul 2016
Liquidators' statement of receipts and payments to 15 May 2016
08 Jul 2015
Liquidators' statement of receipts and payments to 15 May 2015
25 Jun 2014
Liquidators' statement of receipts and payments to 15 May 2014
04 Jun 2013
Administrator's progress report to 16 May 2013
16 May 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 70 more events
29 Mar 1994
Accounting reference date notified as 31/03

29 Mar 1994
Ad 09/03/94--------- £ si 1@1=1 £ ic 2/3
07 Mar 1994
Secretary resigned;new director appointed

07 Mar 1994
Secretary resigned;new secretary appointed

22 Feb 1994
Incorporation

SPECIALIST ELECTRICAL SERVICES (SOUTH WEST) LIMITED Charges

22 June 2012
All assets debenture
Delivered: 2 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 184 western road leicester. By way of fixed charge the…
19 December 1995
Mortgage debenture
Delivered: 2 January 1996
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…