ONE ELECTRICAL LTD
MANCHESTER ELECTRICAL 240 LIMITED HALLCO 636 LIMITED

Hellopages » Greater Manchester » Wigan » M29 8QH

Company number 04255354
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address BANKFIELD ROAD, TYLDESLEY, MANCHESTER, M29 8QH
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 20 . The most likely internet sites of ONE ELECTRICAL LTD are www.oneelectrical.co.uk, and www.one-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. One Electrical Ltd is a Private Limited Company. The company registration number is 04255354. One Electrical Ltd has been working since 19 July 2001. The present status of the company is Active. The registered address of One Electrical Ltd is Bankfield Road Tyldesley Manchester M29 8qh. . HALL, Louise Suzanne is a Secretary of the company. CHADWICK, Robert is a Director of the company. HALL, Gerard Francis is a Director of the company. Secretary HALL, Gerard Francis has been resigned. Secretary PROPHET, Anthony Vail has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director HALL, Brian Joseph has been resigned. Director POPPLE, Chris has been resigned. Director PROPHET, Anthony Vail has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
HALL, Louise Suzanne
Appointed Date: 01 July 2013

Director
CHADWICK, Robert
Appointed Date: 01 June 2006
44 years old

Director
HALL, Gerard Francis
Appointed Date: 01 August 2002
44 years old

Resigned Directors

Secretary
HALL, Gerard Francis
Resigned: 01 July 2013
Appointed Date: 01 May 2004

Secretary
PROPHET, Anthony Vail
Resigned: 01 May 2004
Appointed Date: 14 March 2003

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 14 March 2003
Appointed Date: 19 July 2001

Director
HALL, Brian Joseph
Resigned: 01 September 2012
Appointed Date: 01 May 2004
78 years old

Director
POPPLE, Chris
Resigned: 25 July 2002
Appointed Date: 05 September 2001
59 years old

Director
PROPHET, Anthony Vail
Resigned: 01 May 2004
Appointed Date: 01 August 2002
45 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 05 September 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mr Gerard Francis Hall
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Brian Joseph Hall
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ONE ELECTRICAL LTD Events

21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20

29 Jun 2015
Satisfaction of charge 042553540006 in full
29 Jun 2015
Satisfaction of charge 5 in full
...
... and 68 more events
09 Nov 2001
Company name changed electrical 240 LIMITED\certificate issued on 09/11/01
11 Sep 2001
Company name changed hallco 636 LIMITED\certificate issued on 11/09/01
11 Sep 2001
New director appointed
11 Sep 2001
Director resigned
19 Jul 2001
Incorporation

ONE ELECTRICAL LTD Charges

11 April 2014
Charge code 0425 5354 0007
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 April 2014
Charge code 0425 5354 0006
Delivered: 7 April 2014
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
7 November 2008
Deed of admission to an omnibus guarantee and set off agreement
Delivered: 11 November 2008
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 April 2007
Debenture
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
An omnibus guarantee and set-off agreement
Delivered: 11 April 2007
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 July 2005
Fixed charge on purchased debts which fail to vest
Delivered: 9 July 2005
Status: Satisfied on 25 July 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
9 September 2003
Debenture
Delivered: 10 September 2003
Status: Satisfied on 25 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…