MACKENZIE ELECTRICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04290297 |
Category | Private Limited Company |
Incorporated | 19 Sep 2001 |
Age | 22 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 08 Jul 2021 |
Years | 2 years, 10 months, 24 days |
SUMMARY
MACKENZIE ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 04290297. It was incorporated 22 years, 8 months, 12 days ago, on 19 September 2001 and it was dissolved 2 years, 10 months, 24 days ago, on 08 July 2021. The company address is Olympia House Olympia House, London, NW11 8RQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2021
Action Date: 15 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-15
Documents
Liquidation miscellaneous
Date: 26 Mar 2020
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:LIQ12 - secretary of state's release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2020
Action Date: 15 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-15
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
New address: Olympia House Armitage Road London NW11 8RQ
Change date: 2019-02-06
Old address: 1 Mentmore View Tring Hertfordshire HP23 4HR
Documents
Liquidation voluntary statement of affairs
Date: 29 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 04 Dec 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-25
Officer name: Nicola Carol Mackenzie
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Carol Mackenzie
Termination date: 2018-09-25
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-23
Officer name: David Perrotton
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Howell
Termination date: 2017-04-19
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Change person secretary company with change date
Date: 05 Nov 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-01
Officer name: Mrs Nicola Carol Mackenzie
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Andrew Mackenzie
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mrs Nicola Carol Mackenzie
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 18 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-18
Officer name: Mr David Perrotton
Documents
Capital allotment shares
Date: 01 Nov 2011
Action Date: 18 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-18
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Perrotton
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Mr Nicholas Howell
Documents
Change person secretary company with change date
Date: 29 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-18
Officer name: Nicola Carol Mackenzie
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mackenzie
Change date: 2010-09-18
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Nicola Carol Mackenzie
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr nicholas howell
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carol mackenzie / 29/09/2008
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nichola mackenzie / 29/09/2008
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Legacy
Date: 04 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Legacy
Date: 19 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20 BEATTY ROAD MANAGEMENT COMPANY LIMITED
20 BEATTY ROAD,LONDON,N16 8EB
Number: | 11847953 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11882788 |
Status: | ACTIVE |
Category: | Private Limited Company |
CB CONTRACT CONSULTING LIMITED
10 SHEEPCOT LANE,WATFORD,WD25 0DH
Number: | 07883205 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHEQUERS PARADE,LONDON,SE9 1DD
Number: | 11453754 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BECKETT HOUSE,LONDON,SW9 9DL
Number: | 10886447 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 10724836 |
Status: | ACTIVE |
Category: | Private Limited Company |