About

Registered Number: 01814452
Date of Incorporation: 08/05/1984 (40 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2019 (5 years and 4 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Mansfield Electrical Services Ltd was registered on 08 May 1984, it's status at Companies House is "Dissolved". There is only one director listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELLAR, John N/A 30 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2019
4.72 - Return of final meeting in creditors' voluntary winding-up 16 August 2019
4.68 - Liquidator's statement of receipts and payments 27 June 2019
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 28 July 2018
4.68 - Liquidator's statement of receipts and payments 25 November 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2015
4.68 - Liquidator's statement of receipts and payments 20 October 2014
4.68 - Liquidator's statement of receipts and payments 09 April 2014
4.68 - Liquidator's statement of receipts and payments 10 October 2013
4.68 - Liquidator's statement of receipts and payments 15 April 2013
AD01 - Change of registered office address 26 November 2012
4.68 - Liquidator's statement of receipts and payments 16 October 2012
4.68 - Liquidator's statement of receipts and payments 16 April 2012
4.68 - Liquidator's statement of receipts and payments 14 October 2011
4.68 - Liquidator's statement of receipts and payments 08 April 2011
4.68 - Liquidator's statement of receipts and payments 11 October 2010
4.68 - Liquidator's statement of receipts and payments 26 April 2010
RESOLUTIONS - N/A 16 April 2009
4.20 - N/A 16 April 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2009
287 - Change in situation or address of Registered Office 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
395 - Particulars of a mortgage or charge 23 August 2007
363a - Annual Return 25 May 2007
225 - Change of Accounting Reference Date 30 October 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 10 April 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 02 December 2003
287 - Change in situation or address of Registered Office 17 June 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 25 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 28 January 2001
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 27 February 1998
AA - Annual Accounts 29 January 1998
AUD - Auditor's letter of resignation 16 September 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 22 February 1996
363s - Annual Return 24 February 1995
AA - Annual Accounts 17 January 1995
RESOLUTIONS - N/A 14 December 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 25 February 1993
AA - Annual Accounts 10 February 1993
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
MEM/ARTS - N/A 25 March 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 02 February 1992
AUD - Auditor's letter of resignation 02 February 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
363 - Annual Return 20 March 1989
AA - Annual Accounts 03 March 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 11 April 1988
395 - Particulars of a mortgage or charge 03 September 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2007 Outstanding

N/A

Debenture 24 November 2003 Fully Satisfied

N/A

Legal charge 21 August 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.