CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10636113

Incorporation date

23/02/2017

Size

Small

Contacts

Registered address

Registered address

Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall WV13 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2017)
dot icon31/05/2023
Order of court to wind up
dot icon24/05/2023
Compulsory strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon07/10/2022
Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford RM3 8EN England to Unit 10 Chancel Industrial Estate Newhall Street Willenhall WV13 1NX on 2022-10-07
dot icon06/10/2022
Notification of Arkle Acquisitions (2022) Ltd as a person with significant control on 2022-10-06
dot icon06/10/2022
Termination of appointment of Paul Fairholm as a director on 2022-10-06
dot icon06/10/2022
Cessation of Mecon Group Ltd as a person with significant control on 2022-10-06
dot icon12/08/2022
Notification of Mecon Group Ltd as a person with significant control on 2022-08-08
dot icon12/08/2022
Cessation of M E Construction Ltd as a person with significant control on 2022-08-08
dot icon30/06/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon14/10/2021
Termination of appointment of Neil Hayden Richard Gwinnell as a director on 2021-10-01
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon04/05/2021
Change of details for M E Construction Ltd as a person with significant control on 2021-04-28
dot icon28/04/2021
Registered office address changed from 45 Pall Mall London SW1Y 5JG England to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 2021-04-28
dot icon28/01/2021
Accounts for a small company made up to 2019-12-31
dot icon01/12/2020
Termination of appointment of Desmond Charles Read as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Adrian John Critch as a director on 2020-12-01
dot icon03/11/2020
Appointment of Mr Paul Fairholm as a director on 2020-10-08
dot icon03/11/2020
Termination of appointment of Paul Fairholm as a director on 2020-10-08
dot icon20/10/2020
Appointment of Mr Paul Fairholm as a director on 2020-10-08
dot icon08/10/2020
Appointment of Mr Neil Hayden Richard Gwinnell as a director on 2020-10-05
dot icon30/09/2020
Director's details changed for Mr Sean William O'connor on 2020-09-29
dot icon11/09/2020
Registration of charge 106361130002, created on 2020-09-08
dot icon11/09/2020
Registration of charge 106361130003, created on 2020-09-08
dot icon16/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon16/03/2020
Change of details for M E Construction Ltd as a person with significant control on 2020-03-05
dot icon05/03/2020
Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN England to 45 Pall Mall London SW1Y 5JG on 2020-03-05
dot icon21/01/2020
Appointment of Mr Adrian John Critch as a director on 2020-01-21
dot icon20/01/2020
Termination of appointment of John Jih-Jong Yeo as a director on 2020-01-17
dot icon30/10/2019
Notification of M E Construction Ltd as a person with significant control on 2019-06-28
dot icon30/10/2019
Cessation of Mecon Holdings Ltd as a person with significant control on 2019-06-28
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Notification of Mecon Holdings Ltd as a person with significant control on 2019-03-27
dot icon18/06/2019
Cessation of Me Construction Limited as a person with significant control on 2019-03-27
dot icon04/04/2019
Appointment of Mr Desmond Charles Read as a director on 2019-04-02
dot icon14/03/2019
Registration of charge 106361130001, created on 2019-03-13
dot icon12/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon13/12/2018
Current accounting period shortened from 2019-05-14 to 2018-12-31
dot icon11/12/2018
Total exemption full accounts made up to 2018-05-14
dot icon10/08/2018
Previous accounting period extended from 2018-02-28 to 2018-05-14
dot icon17/07/2018
Termination of appointment of Nigel Philpott as a director on 2018-06-04
dot icon17/07/2018
Cessation of Nigel Philpott as a person with significant control on 2018-06-04
dot icon15/06/2018
Termination of appointment of Paul Donald Soden as a director on 2018-06-08
dot icon22/05/2018
Appointment of Mr John Jih-Jong Yeo as a director on 2018-05-22
dot icon22/05/2018
Registered office address changed from Unit 10 Chancel Industrial Estate Newhall Street Willenhall WV13 1NX United Kingdom to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 2018-05-22
dot icon22/05/2018
Notification of Me Construction Limited as a person with significant control on 2018-05-14
dot icon22/05/2018
Cessation of Jamie Bishop as a person with significant control on 2018-05-14
dot icon22/05/2018
Cessation of Sean Bowen as a person with significant control on 2018-05-14
dot icon22/05/2018
Appointment of Mr Sean William O'connor as a director on 2018-05-14
dot icon22/05/2018
Appointment of Mr Paul Donald Soden as a director on 2018-05-14
dot icon15/05/2018
Termination of appointment of Sean Bowen as a director on 2018-05-15
dot icon15/05/2018
Termination of appointment of Jamie Bishop as a director on 2018-05-15
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon24/07/2017
Director's details changed for Mr Nigel Philpott on 2017-07-24
dot icon24/07/2017
Director's details changed for Mr Sean Bowen on 2017-07-24
dot icon24/07/2017
Director's details changed for Mr Jamie Bishop on 2017-07-24
dot icon24/07/2017
Change of details for Mr Nigel Philpott as a person with significant control on 2017-07-24
dot icon24/07/2017
Change of details for Mr Sean Bowen as a person with significant control on 2017-07-24
dot icon24/07/2017
Change of details for Mr Jamie Bishop as a person with significant control on 2017-07-24
dot icon08/06/2017
Resolutions
dot icon06/06/2017
Termination of appointment of a director
dot icon26/05/2017
Termination of appointment of Paul Brisbane as a director on 2017-05-26
dot icon23/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
22/02/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Sean William
Director
14/05/2018 - Present
31

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED

CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED is an(a) Liquidation company incorporated on 23/02/2017 with the registered office located at Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall WV13 1NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED?

toggle

CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED is currently Liquidation. It was registered on 23/02/2017 .

Where is CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED located?

toggle

CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED is registered at Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall WV13 1NX.

What does CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED do?

toggle

CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED?

toggle

The latest filing was on 31/05/2023: Order of court to wind up.