ELECTRODRIVES LIMITED
Status | LIQUIDATION |
Company No. | 00170435 |
Category | Private Limited Company |
Incorporated | 25 Sep 1920 |
Age | 103 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 May 2013 |
Years | 11 years, 8 days |
SUMMARY
ELECTRODRIVES LIMITED is an liquidation private limited company with number 00170435. It was incorporated 103 years, 7 months, 26 days ago, on 25 September 1920 and it was dissolved 11 years, 8 days ago, on 13 May 2013. The company address is 3rd Floor, 3rd Floor,, London, SW1X 7AW, England.
Company Fillings
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-31
Officer name: Victoria Mary Hull
Documents
Restoration order of court
Date: 27 Jul 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 13 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 16 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change corporate secretary company with change date
Date: 09 May 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Invensys Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-13
Officer name: Victoria Mary Hull
Documents
Change corporate secretary company with change date
Date: 13 May 2011
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-16
Officer name: Invensys Secretaries Limited
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-13
Officer name: Rachel Louise Spencer
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-24
Old address: Portland House Bressenden Place London SW1E 5BF
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change corporate secretary company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
Documents
Accounts with accounts type dormant
Date: 27 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 11 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 15/12/99 from: btr house carlisle london SW1P 1BX
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/99; full list of members
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/98; no change of members
Documents
Legacy
Date: 01 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 11 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/97; full list of members
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/96; full list of members
Documents
Legacy
Date: 07 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 09/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 13 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 03/06/94; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 07/10/93 from: silvertown house vincent square london SW1P 1PL
Documents
Legacy
Date: 04 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/93; full list of members
Documents
Legacy
Date: 27 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 May 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 03 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/92; no change of members
Documents
Legacy
Date: 03 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 31 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/06/91; no change of members
Documents
Certificate change of name company
Date: 25 Oct 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electromotors LIMITED\certificate issued on 28/10/91
Documents
Some Companies
C/O UHY HACKER YOUNG ST JOHN'S CHAMBERS,CHESTER,CH1 1QN
Number: | 11196865 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MARLBOROUGH ROAD,DOVER,CT17 9NB
Number: | 10995139 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A4 CARROWREAGH ROAD,BELFAST,BT16 1QT
Number: | NI632378 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 03802775 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CLEARMOUNT ROAD,WEYMOUTH,DT4 9LE
Number: | 06940355 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARCOMBE BARN HICKS COMMON ROAD,BRISTOL,BS36 1EJ
Number: | 11140225 |
Status: | ACTIVE |
Category: | Private Limited Company |