About

Registered Number: 00771649
Date of Incorporation: 22/08/1963 (61 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2015 (10 years and 2 months ago)
Registered Address: BISHOP FLEMING, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, EX1 3QS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.