About

Registered Number: 02709993
Date of Incorporation: 27/04/1992 (31 years and 11 months ago)
Company Status: Liquidation
Registered Address: Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

 

Based in Newcastle Upon Tyne, Rush Electrical Ltd was founded on 27 April 1992, it's status in the Companies House registry is set to "Liquidation". Rush Electrical Ltd has one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUSH, Gary 27 April 1992 19 December 2001 1

Filing History

Document Type Date
LIQ03 - N/A 08 March 2018
AD01 - Change of registered office address 13 April 2017
LIQ MISC OC - N/A 11 April 2017
4.40 - N/A 11 April 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2017
4.68 - Liquidator's statement of receipts and payments 02 April 2016
AD01 - Change of registered office address 02 February 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2014
LIQ MISC OC - N/A 12 June 2014
4.40 - N/A 12 June 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
TM01 - Termination of appointment of director 21 June 2013
4.68 - Liquidator's statement of receipts and payments 22 February 2013
4.68 - Liquidator's statement of receipts and payments 07 March 2012
AD01 - Change of registered office address 21 February 2011
RESOLUTIONS - N/A 18 February 2011
RESOLUTIONS - N/A 18 February 2011
4.20 - N/A 18 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 10 January 2011
RT01 - Application for administrative restoration to the register 10 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 04 November 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 11 May 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 06 February 2003
1.4 - Notice of completion of voluntary arrangement 11 June 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 26 February 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
395 - Particulars of a mortgage or charge 18 July 2001
363s - Annual Return 13 June 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 June 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 June 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 June 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 June 2001
395 - Particulars of a mortgage or charge 09 December 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 23 June 1997
1.1 - Report of meeting approving voluntary arrangement 18 April 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 19 September 1996
AA - Annual Accounts 13 March 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 22 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 09 May 1994
288 - N/A 17 March 1994
363s - Annual Return 30 June 1993
395 - Particulars of a mortgage or charge 03 June 1992
288 - N/A 01 May 1992
288 - N/A 01 May 1992
NEWINC - New incorporation documents 27 April 1992

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 July 2001 Outstanding

N/A

Fixed and floating charge 01 December 2000 Outstanding

N/A

Floating charge 19 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.