UKBizDB.co.uk

FORDHAM ELECTRICAL (CONTRACTING & MANAGEMENT SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fordham Electrical (contracting & Management Services) Limited. The company was founded 32 years ago and was given the registration number 02644857. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:FORDHAM ELECTRICAL (CONTRACTING & MANAGEMENT SERVICES) LIMITED
Company Number:02644857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 September 1991
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

Director01 January 2016Active
Office 6a, Kings Head Centre, 38 High Street, Maldon, England, CM9 5PN

Secretary09 October 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 1991Active
Office 6a, Kings Head Centre, 38 High Street, Maldon, England, CM9 5PN

Director09 October 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 1991Active

People with Significant Control

Mr Anthony Joseph Fordham
Notified on:01 July 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Lgj House, Knowles Farm Estate, Maldon, England, CM9 6SH
Nature of control:
  • Significant influence or control
Mr James Fordham
Notified on:01 July 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:C/O Valentine & Co, Galley House, Barnet, EN5 5YL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-11-05Resolution

Resolution.

Download
2021-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2020-03-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Address

Change registered office address company with date old address new address.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-26Officers

Termination secretary company with name termination date.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.