ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elecsis Switchgear Limited

Elecsis Switchgear Limited is a dissolved company incorporated on 10 November 2011 with the registered office located in Exeter, Devon. Elecsis Switchgear Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 24 May 2020 (5 years ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
07841739
Private limited company
Age
13 years
Incorporated 10 November 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
5 Barnfield Crescent
Exeter
EX1 1QT
Same address for the past 7 years
Telephone
01278427374
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • PSC • English • Lives in England • Born in Feb 1959
Director • British • Lives in England • Born in Sep 1948
Director • Business Consultant • British • Lives in UK • Born in Feb 1952
Director • British • Lives in UK • Born in Apr 1961
Dasco Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South West Supplies Ltd
Mr Paul Anthony Frost and Mr Christopher David Pratt are mutual people.
Active
Scott Bros. Environmental Services Limited
Ian William Fraser is a mutual person.
Active
Elecsis Limited
Mr Christopher David Pratt is a mutual person.
Active
Scott Bros. Holdings Limited
Ian William Fraser is a mutual person.
Active
Scott Bros. Enterprises Limited
Ian William Fraser is a mutual person.
Active
Scott Bros. Limited
Ian William Fraser is a mutual person.
Active
Scott Bros Refinishing Limited
Ian William Fraser is a mutual person.
Active
O2N Ventures Ltd
Mr Christopher David Pratt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
£191.82K
Increased by £189.44K (+7956%)
Turnover
Unreported
Decreased by £3.25M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.32M
Decreased by £226.78K (-15%)
Total Liabilities
-£687.47K
Decreased by £298.53K (-30%)
Net Assets
£627.56K
Increased by £71.76K (+13%)
Debt Ratio (%)
52%
Decreased by 11.67% (-18%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 24 May 2020
Registered Address Changed
7 Years Ago on 10 Apr 2018
Voluntary Liquidator Appointed
7 Years Ago on 5 Apr 2018
Confirmation Submitted
8 Years Ago on 19 Dec 2016
Small Accounts Submitted
8 Years Ago on 30 Sep 2016
Inspection Address Changed
9 Years Ago on 15 Aug 2016
Registers Moved To Inspection Address
9 Years Ago on 15 Aug 2016
Confirmation Submitted
9 Years Ago on 3 Dec 2015
Full Accounts Submitted
9 Years Ago on 25 Sep 2015
Frank Cooke Resigned
10 Years Ago on 28 May 2015
Get Credit Report
Discover Elecsis Switchgear Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 24 May 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Feb 2020
Liquidators' statement of receipts and payments to 21 March 2019
Submitted on 13 May 2019
Resolutions
Submitted on 23 Apr 2018
Registered office address changed from Riverside Mill Business Park Wylds Road Bridgwater Somerset TA6 4BH to 5 Barnfield Crescent Exeter EX1 1QT on 10 April 2018
Submitted on 10 Apr 2018
Appointment of a voluntary liquidator
Submitted on 5 Apr 2018
Statement of affairs
Submitted on 5 Apr 2018
Statement of capital following an allotment of shares on 12 January 2018
Submitted on 16 Jan 2018
Confirmation statement made on 10 November 2016 with updates
Submitted on 19 Dec 2016
Total exemption small company accounts made up to 31 December 2015
Submitted on 30 Sep 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year