About

Registered Number: 05064028
Date of Incorporation: 04/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2016 (7 years and 9 months ago)
Registered Address: PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Established in 2004, Electricity 4 Business Ltd has its registered office in Leeds in West Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2016
4.68 - Liquidator's statement of receipts and payments 03 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 April 2016
4.68 - Liquidator's statement of receipts and payments 17 December 2015
4.68 - Liquidator's statement of receipts and payments 24 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2015
4.40 - N/A 11 September 2015
4.68 - Liquidator's statement of receipts and payments 15 May 2015
4.68 - Liquidator's statement of receipts and payments 16 December 2014
4.68 - Liquidator's statement of receipts and payments 27 November 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2014
4.68 - Liquidator's statement of receipts and payments 08 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2013
LIQ MISC OC - N/A 09 October 2013
4.40 - N/A 09 October 2013
4.68 - Liquidator's statement of receipts and payments 10 May 2013
4.68 - Liquidator's statement of receipts and payments 20 November 2012
4.68 - Liquidator's statement of receipts and payments 14 May 2012
4.68 - Liquidator's statement of receipts and payments 15 November 2011
4.68 - Liquidator's statement of receipts and payments 16 May 2011
LIQ MISC OC - N/A 18 January 2011
4.40 - N/A 18 January 2011
4.68 - Liquidator's statement of receipts and payments 17 November 2010
TM02 - Termination of appointment of secretary 27 November 2009
2.24B - N/A 18 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2009
2.24B - N/A 14 October 2009
2.34B - N/A 14 October 2009
2.24B - N/A 14 May 2009
2.23B - N/A 24 March 2009
2.23B - N/A 03 March 2009
2.18B - N/A 13 January 2009
2.17B - N/A 12 January 2009
2.16B - N/A 24 November 2008
287 - Change in situation or address of Registered Office 30 October 2008
2.12B - N/A 30 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 20 March 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
123 - Notice of increase in nominal capital 15 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
AA - Annual Accounts 14 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363s - Annual Return 15 May 2006
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
CERTNM - Change of name certificate 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 01 March 2005
225 - Change of Accounting Reference Date 23 February 2005
287 - Change in situation or address of Registered Office 01 November 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2006 Outstanding

N/A

Debenture 18 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.