S. & R. ELECTRIC LIMITED
BELFAST


Company number NI017617
Status In Administration
Incorporation Date 2 July 1984
Company Type Private Limited Company
Address BDO NORTHERN IRELAND, LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, BT1 5BN
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores, 47540 - Retail sale of electrical household appliances in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 12 November 2016; Administrator's progress report to 12 May 2016. The most likely internet sites of S. & R. ELECTRIC LIMITED are www.srelectric.co.uk, and www.s-r-electric.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. S R Electric Limited is a Private Limited Company. The company registration number is NI017617. S R Electric Limited has been working since 02 July 1984. The present status of the company is In Administration. The registered address of S R Electric Limited is Bdo Northern Ireland Lindsay House 10 Callender Street Belfast Bt1 5bn. . SERGEANT, Pauline is a Secretary of the company. DUFF, Samuel Gareth is a Director of the company. Director DUFF, Iris has been resigned. Director DUFF, Julianne Margaret has been resigned. Director DUFF, Reginald Alexander has been resigned. Director DUFF, Rodney Henry Gordon has been resigned. Director DUFF, Samuel has been resigned. Director DUFF, Valerie Christine J has been resigned. Director STONE, Michael Thomas has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
SERGEANT, Pauline
Appointed Date: 02 July 1984

Director
DUFF, Samuel Gareth
Appointed Date: 18 March 2004
44 years old

Resigned Directors

Director
DUFF, Iris
Resigned: 08 April 2005
Appointed Date: 02 July 1984
74 years old

Director
DUFF, Julianne Margaret
Resigned: 21 January 2015
Appointed Date: 18 March 2004
45 years old

Director
DUFF, Reginald Alexander
Resigned: 28 June 2002
Appointed Date: 02 July 1984
73 years old

Director
DUFF, Rodney Henry Gordon
Resigned: 21 January 2015
Appointed Date: 08 September 2006
38 years old

Director
DUFF, Samuel
Resigned: 08 April 2005
Appointed Date: 02 July 1984
77 years old

Director
DUFF, Valerie Christine J
Resigned: 31 January 2012
Appointed Date: 02 July 1984
81 years old

Director
STONE, Michael Thomas
Resigned: 26 March 2004
Appointed Date: 02 July 1984
68 years old

S. & R. ELECTRIC LIMITED Events

08 Dec 2016
Notice of extension of period of Administration
08 Dec 2016
Administrator's progress report to 12 November 2016
10 Jun 2016
Administrator's progress report to 12 May 2016
10 May 2016
Notice of extension of period of Administration
15 Dec 2015
Administrator's progress report to 12 November 2015
...
... and 112 more events
02 Jul 1984
Memorandum
02 Jul 1984
Allotment (cash)
02 Jul 1984
Pars re dirs/sit reg offi

02 Jul 1984
Decln complnce reg new co

02 Jul 1984
Articles

S. & R. ELECTRIC LIMITED Charges

25 March 2011
Mortgage and charge
Delivered: 11 April 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1. by way of mortgage and charge:. All that portion of land…
16 October 2008
Mortgage or charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that property known as…
16 October 2008
Mortgage or charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that property known as…
7 August 2008
Mortgage or charge
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
29 February 2008
Debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage andor…
29 February 2008
Mortgage or charge
Delivered: 11 March 2008
Status: Satisfied on 14 December 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Unit 2 regent house, 35…
8 October 2007
Mortgage or charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. All that premises known as 56…