About

Registered Number: 01656460
Date of Incorporation: 04/08/1982 (41 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2020 (4 years and 4 months ago)
Registered Address: Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA

 

Based in Birmingham, Electroservices (Midlands) Ltd was founded on 04 August 1982, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. Electroservices (Midlands) Ltd has 15 directors listed as Thompson, Katherine Jane, Bradley, Roger, Fortey, David Charles, Fortey, Margaret Lawrian, Frost, Anne, Frost, Ian Barry Vaughan, Hart, Robert John Haydon, Jones, Robin Alan, Khayat, Thair, Macnaughton, Roy Blair, Pearce, Roger John, Pugh, Andrea, Richards, Duncan Paul, Rushton, Jane Melanie Blanche, West, Sylvia Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Roger 28 March 2002 30 November 2008 1
FORTEY, David Charles N/A 27 August 1997 1
FORTEY, Margaret Lawrian N/A 27 August 1997 1
FROST, Anne N/A 27 August 1997 1
FROST, Ian Barry Vaughan N/A 27 August 1997 1
HART, Robert John Haydon 27 August 1997 18 February 2005 1
JONES, Robin Alan 28 March 2002 28 August 2015 1
KHAYAT, Thair 01 October 2010 28 August 2015 1
MACNAUGHTON, Roy Blair 19 May 2017 28 September 2018 1
PEARCE, Roger John N/A 27 August 1997 1
PUGH, Andrea 01 October 2010 28 August 2015 1
RICHARDS, Duncan Paul 01 October 2010 28 August 2015 1
RUSHTON, Jane Melanie Blanche 28 March 2002 30 November 2010 1
WEST, Sylvia Ann 27 August 1997 27 June 2005 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Katherine Jane 28 March 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2020
LIQ13 - N/A 23 November 2019
TM01 - Termination of appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
RESOLUTIONS - N/A 05 September 2019
LIQ03 - N/A 09 August 2019
AD01 - Change of registered office address 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
LIQ03 - N/A 10 August 2018
CS01 - N/A 05 April 2018
AD01 - Change of registered office address 05 April 2018
AD01 - Change of registered office address 23 June 2017
LIQ01 - N/A 21 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 10 April 2017
SH19 - Statement of capital 30 November 2016
RESOLUTIONS - N/A 23 November 2016
CAP-SS - N/A 23 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2016
RESOLUTIONS - N/A 22 November 2016
MR04 - N/A 27 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
MR04 - N/A 29 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 29 July 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 17 April 2014
CERTNM - Change of name certificate 27 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 08 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 20 April 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
TM01 - Termination of appointment of director 01 December 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 06 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 July 2005
RESOLUTIONS - N/A 06 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 07 April 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 03 April 2004
288b - Notice of resignation of directors or secretaries 30 May 2003
363s - Annual Return 07 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2003
AA - Annual Accounts 25 March 2003
RESOLUTIONS - N/A 20 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 06 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 04 July 1999
395 - Particulars of a mortgage or charge 13 May 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 16 April 1998
MEM/ARTS - N/A 26 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
RESOLUTIONS - N/A 05 September 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
287 - Change in situation or address of Registered Office 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 26 March 1996
AA - Annual Accounts 28 February 1996
AA - Annual Accounts 28 March 1995
363s - Annual Return 15 March 1995
363s - Annual Return 22 March 1994
AA - Annual Accounts 17 March 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 22 June 1992
363s - Annual Return 27 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1992
RESOLUTIONS - N/A 22 November 1991
123 - Notice of increase in nominal capital 22 November 1991
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 01 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1991
123 - Notice of increase in nominal capital 01 November 1991
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
395 - Particulars of a mortgage or charge 06 April 1991
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 14 August 1990
288 - N/A 01 May 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
288 - N/A 23 March 1988
288 - N/A 23 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1988
AA - Annual Accounts 10 July 1987
363 - Annual Return 10 July 1987
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986
MISC - Miscellaneous document 04 August 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 February 2011 Fully Satisfied

N/A

Debenture 27 June 2005 Fully Satisfied

N/A

Guarantee & debenture 14 March 2003 Fully Satisfied

N/A

Debenture 04 May 1999 Fully Satisfied

N/A

Debenture 27 August 1997 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Charge & assignment 20 September 1990 Fully Satisfied

N/A

Debenture 02 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.