Electrical & T.V. Services (Helston) Ltd was founded on 22 August 1963 and are based in Exeter, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Champion, Elizabeth, Quick, Lynwood Francis, Summers, Derek John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMPION, Elizabeth | 02 November 2004 | - | 1 |
QUICK, Lynwood Francis | N/A | 15 May 1998 | 1 |
SUMMERS, Derek John | 15 May 1998 | 31 May 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 08 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 30 November 2012 | |
LIQ MISC OC - N/A | 14 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2012 | |
4.40 - N/A | 06 November 2012 | |
F10.2 - N/A | 02 May 2012 | |
F10.2 - N/A | 02 May 2012 | |
F10.2 - N/A | 02 May 2012 | |
F10.2 - N/A | 02 May 2012 | |
2.24B - N/A | 27 April 2012 | |
2.34B - N/A | 24 April 2012 | |
2.24B - N/A | 29 November 2011 | |
2.23B - N/A | 12 July 2011 | |
2.17B - N/A | 05 July 2011 | |
2.16B - N/A | 27 June 2011 | |
AD01 - Change of registered office address | 06 May 2011 | |
2.12B - N/A | 05 May 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AP01 - Appointment of director | 16 November 2009 | |
TM01 - Termination of appointment of director | 13 November 2009 | |
363a - Annual Return | 29 September 2009 | |
287 - Change in situation or address of Registered Office | 29 September 2009 | |
353 - Register of members | 29 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 September 2009 | |
AAMD - Amended Accounts | 18 February 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 20 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2006 | |
287 - Change in situation or address of Registered Office | 29 March 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363a - Annual Return | 30 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 15 October 2003 | |
AA - Annual Accounts | 25 January 2003 | |
363s - Annual Return | 24 September 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 28 October 2001 | |
395 - Particulars of a mortgage or charge | 15 August 2001 | |
363s - Annual Return | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 24 October 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 2000 | |
AA - Annual Accounts | 18 September 2000 | |
AA - Annual Accounts | 18 January 2000 | |
363s - Annual Return | 14 October 1999 | |
363s - Annual Return | 05 October 1998 | |
AA - Annual Accounts | 01 September 1998 | |
395 - Particulars of a mortgage or charge | 22 August 1998 | |
288a - Notice of appointment of directors or secretaries | 26 June 1998 | |
288a - Notice of appointment of directors or secretaries | 26 June 1998 | |
288b - Notice of resignation of directors or secretaries | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 15 April 1998 | |
288b - Notice of resignation of directors or secretaries | 15 April 1998 | |
363s - Annual Return | 11 December 1997 | |
363s - Annual Return | 26 October 1997 | |
AA - Annual Accounts | 26 August 1997 | |
395 - Particulars of a mortgage or charge | 26 July 1997 | |
363s - Annual Return | 21 November 1996 | |
AA - Annual Accounts | 11 August 1996 | |
288 - N/A | 08 July 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 05 July 1995 | |
AUD - Auditor's letter of resignation | 15 January 1995 | |
363s - Annual Return | 09 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 23 February 1994 | |
395 - Particulars of a mortgage or charge | 04 February 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 28 June 1993 | |
AA - Annual Accounts | 19 August 1992 | |
RESOLUTIONS - N/A | 15 June 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 June 1992 | |
123 - Notice of increase in nominal capital | 15 June 1992 | |
288 - N/A | 11 June 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 February 1992 | |
363b - Annual Return | 20 November 1991 | |
AA - Annual Accounts | 01 August 1991 | |
363a - Annual Return | 14 March 1991 | |
AA - Annual Accounts | 22 November 1990 | |
RESOLUTIONS - N/A | 27 April 1990 | |
363 - Annual Return | 13 February 1990 | |
AA - Annual Accounts | 04 January 1990 | |
288 - N/A | 26 July 1989 | |
363 - Annual Return | 12 April 1989 | |
AA - Annual Accounts | 10 April 1989 | |
AA - Annual Accounts | 23 September 1987 | |
363 - Annual Return | 23 September 1987 | |
363 - Annual Return | 08 January 1987 | |
AA - Annual Accounts | 02 December 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1986 | |
47b - N/A | 22 January 1974 | |
395 - Particulars of a mortgage or charge | 15 June 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 03 August 2001 | Fully Satisfied |
N/A |
Mortgage deed | 13 August 1998 | Fully Satisfied |
N/A |
Mortgage | 24 July 1997 | Fully Satisfied |
N/A |
Single debenture | 02 February 1994 | Outstanding |
N/A |
Fixed charge | 24 April 1974 | Fully Satisfied |
N/A |
Mortgage | 27 July 1972 | Outstanding |
N/A |
Mortgage | 27 January 1971 | Fully Satisfied |
N/A |
Legal mortgage | 09 October 1963 | Fully Satisfied |
N/A |