Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C.L.E. Electrical Wholesale Limited
C.L.E. Electrical Wholesale Limited is a dissolved company incorporated on 8 July 2003 with the registered office located in Leeds, West Yorkshire. C.L.E. Electrical Wholesale Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 November 2021
(3 years ago)
Was
18 years old
at the time of dissolution
Following
liquidation
Company No
04824692
Private limited company
Age
22 years
Incorporated
8 July 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about C.L.E. Electrical Wholesale Limited
Contact
Address
LEONARD CURTIS
6th Floor 36 Park Row
Leeds
LS1 5JL
Same address for the past
4 years
Companies in LS1 5JL
Telephone
01142757345
Email
Available in Endole App
Website
Cle-electricalwholesale.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Mr Peter Alan Goring
Director • British • Lives in England • Born in Nov 1946
Ian Paul Dyett
Director • British • Lives in England • Born in Oct 1963
Mr Clifford Andrew Glover
Director • British • Lives in England • Born in Dec 1964
Mrs Denise Dyett
Secretary
D.G.G Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
IPD Contractors Ltd
Ian Paul Dyett is a mutual person.
Active
D.G.G Holdings Ltd
Ian Paul Dyett, Mr Peter Alan Goring, and 1 more are mutual people.
Dissolved
C.L.E Electrical Supplies Limited
Ian Paul Dyett and Mr Peter Alan Goring are mutual people.
Dissolved
Energy Systems Cpi Ltd
Ian Paul Dyett is a mutual person.
Liquidation
Energy Systems C&I Ltd
Ian Paul Dyett is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£14.6K
Decreased by £18.99K (-57%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 3 (-17%)
Total Assets
£752.89K
Decreased by £156.28K (-17%)
Total Liabilities
-£669.76K
Decreased by £88.72K (-12%)
Net Assets
£83.13K
Decreased by £67.56K (-45%)
Debt Ratio (%)
89%
Increased by 5.53% (+7%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 17 Nov 2021
Moved to Dissolution
4 Years Ago on 17 Aug 2021
Registered Address Changed
4 Years Ago on 19 Sep 2020
Administrator Appointed
5 Years Ago on 8 Sep 2020
Full Accounts Submitted
5 Years Ago on 4 May 2020
New Charge Registered
5 Years Ago on 15 Oct 2019
New Charge Registered
6 Years Ago on 23 Jul 2019
Confirmation Submitted
6 Years Ago on 22 Jul 2019
Charge Satisfied
6 Years Ago on 15 Jul 2019
New Charge Registered
6 Years Ago on 8 Jul 2019
Get Alerts
Get Credit Report
Discover C.L.E. Electrical Wholesale Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Nov 2021
Notice of move from Administration to Dissolution
Submitted on 17 Aug 2021
Administrator's progress report
Submitted on 17 Aug 2021
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 29 Jun 2021
Administrator's progress report
Submitted on 16 Mar 2021
Statement of administrator's proposal
Submitted on 21 Sep 2020
Notice of deemed approval of proposals
Submitted on 21 Sep 2020
Registered office address changed from Newhall 2 58 Newhall Road Sheffield S9 2QD England to 6th Floor 36 Park Row Leeds LS1 5JL on 19 September 2020
Submitted on 19 Sep 2020
Statement of administrator's proposal
Submitted on 14 Sep 2020
Appointment of an administrator
Submitted on 8 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs