ELECTRICAL PROJECTS AND SERVICES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 04216125
Status Liquidation
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 27 November 2016; Liquidators statement of receipts and payments to 27 November 2015. The most likely internet sites of ELECTRICAL PROJECTS AND SERVICES LIMITED are www.electricalprojectsandservices.co.uk, and www.electrical-projects-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Electrical Projects and Services Limited is a Private Limited Company. The company registration number is 04216125. Electrical Projects and Services Limited has been working since 14 May 2001. The present status of the company is Liquidation. The registered address of Electrical Projects and Services Limited is Begbies Traynor Central Llp 4th Floor Cathedral Buildings Newcastle Upon Tyne Ne1 1pg. . MCLAUCHLAN, Richard William is a Secretary of the company. HALE, Gordon is a Director of the company. MCLAUCHLAN, Richard William is a Director of the company. PEACOCK, Colin Anthony is a Director of the company. Secretary COTTS, Graham Robert has been resigned. Secretary HALE, Alison Christine has been resigned. Secretary PEACOCK, Colin Anthony has been resigned. Secretary SMITH, Gillian has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director SMITH, Kevin Oswald has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MCLAUCHLAN, Richard William
Appointed Date: 01 May 2012

Director
HALE, Gordon
Appointed Date: 27 February 2002
69 years old

Director
MCLAUCHLAN, Richard William
Appointed Date: 01 May 2012
81 years old

Director
PEACOCK, Colin Anthony
Appointed Date: 20 January 2003
59 years old

Resigned Directors

Secretary
COTTS, Graham Robert
Resigned: 31 October 2007
Appointed Date: 27 February 2002

Secretary
HALE, Alison Christine
Resigned: 01 May 2012
Appointed Date: 29 June 2010

Secretary
PEACOCK, Colin Anthony
Resigned: 29 June 2010
Appointed Date: 01 November 2007

Secretary
SMITH, Gillian
Resigned: 27 February 2002
Appointed Date: 14 May 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Director
SMITH, Kevin Oswald
Resigned: 27 February 2002
Appointed Date: 14 May 2001
71 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

ELECTRICAL PROJECTS AND SERVICES LIMITED Events

11 Mar 2017
Return of final meeting in a creditors' voluntary winding up
09 Jan 2017
Liquidators statement of receipts and payments to 27 November 2016
01 Feb 2016
Liquidators statement of receipts and payments to 27 November 2015
14 Dec 2015
Notice of ceasing to act as a voluntary liquidator
03 Dec 2015
Court order insolvency:court order - removal / replacement of liquidator
...
... and 59 more events
12 Jun 2001
Director resigned
12 Jun 2001
New secretary appointed
12 Jun 2001
New director appointed
12 Jun 2001
Registered office changed on 12/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
14 May 2001
Incorporation

ELECTRICAL PROJECTS AND SERVICES LIMITED Charges

24 April 2012
Floating charge
Delivered: 1 May 2012
Status: Satisfied on 6 February 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and…
24 April 2012
Legal charge over cash sum
Delivered: 1 May 2012
Status: Satisfied on 6 February 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the rights, title and interests in the cash sum see…
30 November 2011
Debenture
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…