RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04528956

Incorporation date

05/09/2002

Size

Small

Contacts

Registered address

Registered address

The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon12/08/2020
Final Gazette dissolved following liquidation
dot icon12/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2020
Liquidators' statement of receipts and payments to 2020-01-27
dot icon08/04/2019
Liquidators' statement of receipts and payments to 2019-01-27
dot icon05/04/2018
Liquidators' statement of receipts and payments to 2018-01-27
dot icon29/10/2017
Removal of liquidator by court order
dot icon29/10/2017
Appointment of a voluntary liquidator
dot icon02/04/2017
Liquidators' statement of receipts and payments to 2017-01-27
dot icon04/10/2016
Appointment of a voluntary liquidator
dot icon04/10/2016
Insolvency court order
dot icon04/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon05/04/2016
Liquidators' statement of receipts and payments to 2016-01-27
dot icon07/04/2015
Liquidators' statement of receipts and payments to 2015-01-27
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-01-27
dot icon06/02/2013
Administrator's progress report to 2013-01-28
dot icon06/02/2013
Administrator's progress report to 2013-01-18
dot icon27/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/08/2012
Administrator's progress report to 2012-07-18
dot icon20/08/2012
Notice of extension of period of Administration
dot icon12/03/2012
Administrator's progress report to 2012-02-15
dot icon11/03/2012
Notice of extension of period of Administration
dot icon16/10/2011
Administrator's progress report to 2011-09-16
dot icon09/06/2011
Statement of affairs with form 2.15B
dot icon30/05/2011
Notice of deemed approval of proposals
dot icon16/05/2011
Statement of administrator's proposal
dot icon03/05/2011
Statement of affairs with form 2.14B
dot icon21/03/2011
Appointment of an administrator
dot icon17/03/2011
Registered office address changed from Unit 10 Bedford Business Centre Mile Road Bedford Bedfordshire MK42 9TW on 2011-03-18
dot icon20/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon31/08/2010
Resolutions
dot icon31/08/2010
Appointment of Steven David Box as a director
dot icon31/08/2010
Appointment of Jason Paul Benson as a director
dot icon24/05/2010
Accounts for a small company made up to 2009-08-31
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2010
Termination of appointment of Paul Mclaren as a director
dot icon21/12/2009
Director's details changed for Paul Douglas Mclaren on 2009-11-12
dot icon14/09/2009
Return made up to 06/09/09; full list of members
dot icon17/02/2009
Accounts for a small company made up to 2008-08-31
dot icon15/09/2008
Return made up to 06/09/08; full list of members
dot icon17/02/2008
Accounts for a small company made up to 2007-08-31
dot icon23/10/2007
Return made up to 06/09/07; full list of members
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon04/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2006
Return made up to 06/09/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/01/2006
Registered office changed on 12/01/06 from: unit 10 alexa court aston road cambridge road bedford bedfordshire MK42 0LW
dot icon08/09/2005
Return made up to 06/09/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/09/2004
Return made up to 06/09/04; full list of members
dot icon25/02/2004
Particulars of mortgage/charge
dot icon29/09/2003
Return made up to 06/09/03; full list of members
dot icon11/09/2003
Accounts for a dormant company made up to 2003-08-31
dot icon08/09/2003
Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/09/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon26/11/2002
Certificate of change of name
dot icon09/09/2002
Secretary resigned
dot icon05/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/09/2002 - 05/09/2002
99600
Benson, Jason Paul
Director
07/07/2010 - Present
9
Box, Steven David
Director
07/07/2010 - Present
9
Riley, Guy Edward
Secretary
05/09/2002 - Present
-
Riley, Guy Edward
Director
05/09/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED

RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 05/09/2002 with the registered office located at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED?

toggle

RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED is currently Dissolved. It was registered on 05/09/2002 and dissolved on 12/08/2020.

Where is RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED located?

toggle

RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED is registered at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF.

What does RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED do?

toggle

RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 12/08/2020: Final Gazette dissolved following liquidation.