Background WavePink WaveYellow Wave

ELECTRA-NET HOLDINGS LIMITED (06408649)

ELECTRA-NET HOLDINGS LIMITED (06408649) is a dissolved UK company. incorporated on 25 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELECTRA-NET HOLDINGS LIMITED has been registered for 18 years. Current directors include BROWNELL, Elizabeth Helen, CAPITA CORPORATE DIRECTOR LIMITED.

Company Number
06408649
Status
dissolved
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWNELL, Elizabeth Helen, CAPITA CORPORATE DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRA-NET HOLDINGS LIMITED

ELECTRA-NET HOLDINGS LIMITED is an dissolved company incorporated on 25 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELECTRA-NET HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

dissolved

Active since 18 years ago

Company No

06408649

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 28 June 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HALLCO 1544 LIMITED
From: 25 October 2007To: 5 February 2008
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 24 September 2020To: 17 October 2022
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 24 September 2020
17 Rochester Row London SW1P 1QT
From: 1 October 2015To: 1 October 2018
, the George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ
From: 25 October 2007To: 1 October 2015
Timeline

39 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
May 10
Director Left
Jul 10
Director Left
Apr 12
Director Left
May 12
Director Left
May 12
Funding Round
May 12
Funding Round
May 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Funding Round
Mar 14
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Share Issue
Oct 15
Share Issue
Oct 15
Funding Round
Oct 15
Director Left
May 16
Director Left
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Capital Update
Sept 22
8
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 24 Sept 2015

BROWNELL, Elizabeth Helen

Active
More London Place, LondonSE1 2AF
Born July 1985
Director
Appointed 10 Dec 2021

CAPITA CORPORATE DIRECTOR LIMITED

Active
Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 24 Sept 2015

RICHARDS, Karen Louise

Resigned
Coxhill, LymingtonSO41 8PS
Secretary
Appointed 15 Jan 2008
Resigned 24 Sept 2015

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 25 Oct 2007
Resigned 15 Jan 2008

BELL, Paul Anthony

Resigned
The George Business Centre, New MiltonBH25 6QJ
Born December 1965
Director
Appointed 30 May 2013
Resigned 16 Apr 2015

DALE, Nicholas Siegfried

Resigned
LondonEC2V 7NQ
Born June 1970
Director
Appointed 09 Nov 2017
Resigned 28 May 2021

DICKIN, Anthony John

Resigned
7 Ferndown Gardens, CobhamKT11 2BH
Born March 1970
Director
Appointed 15 Jan 2008
Resigned 24 Sept 2015

FAZAKERLEY, Edmund

Resigned
12 Heaton Close, StockportSK4 4DQ
Born March 1969
Director
Appointed 15 Jan 2008
Resigned 02 Apr 2012

FIRTH, Graham Stuart

Resigned
Rochester Row, LondonSW1P 1QT
Born November 1966
Director
Appointed 22 Apr 2013
Resigned 24 Sept 2015

HANDS, Peter Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1965
Director
Appointed 24 Sept 2015
Resigned 30 Apr 2016

HOLT, Robert

Resigned
Flat 3, LondonSW1P 2NU
Born September 1954
Director
Appointed 14 Feb 2008
Resigned 02 May 2012

JARVIS, Ian Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1971
Director
Appointed 21 Dec 2016
Resigned 09 Nov 2017

LEE, Graham

Resigned
Sevington House, ChippenhamSN14 7LD
Born September 1956
Director
Appointed 22 Apr 2008
Resigned 24 Jun 2010

OXLEY, Lisa Ann

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1974
Director
Appointed 24 Sept 2015
Resigned 18 May 2016

RICHARDS, Andrew Jonathon

Resigned
Coxhill, LymingtonSO41 8PS
Born December 1964
Director
Appointed 15 Jan 2008
Resigned 24 Sept 2015

RICHARDS, Karen Louise

Resigned
Lower Mead End Road, LymingtonSO41 6EL
Born October 1964
Director
Appointed 15 Jan 2008
Resigned 22 Apr 2013

ROBERTSON, David John

Resigned
The Malthouse, BathBA2 9HX
Born May 1955
Director
Appointed 05 Feb 2008
Resigned 02 May 2012

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 24 Sept 2015
Resigned 31 Dec 2016

TARRANT, Justin James

Resigned
Maddoxford Farm, BotleySO32 2DB
Born March 1972
Director
Appointed 15 Jan 2008
Resigned 22 Apr 2013

TODD, Francesca Anne

Resigned
LondonEC2V 7NQ
Born February 1971
Director
Appointed 28 May 2021
Resigned 10 Dec 2021

WINKS, Nicholas Paul David

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1948
Director
Appointed 22 Apr 2013
Resigned 24 Sept 2015

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 25 Oct 2007
Resigned 15 Jan 2008

Persons with significant control

1

Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Gazette Dissolved Liquidation
11 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 February 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 November 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
17 October 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 October 2022
600600
Resolution
17 October 2022
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
14 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 September 2022
SH19Statement of Capital
Resolution
29 September 2022
RESOLUTIONSResolutions
Legacy
29 September 2022
CAP-SSCAP-SS
Legacy
29 September 2022
SH20SH20
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 October 2018
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 October 2018
CH02Change of Corporate Director Details
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 November 2015
RP04RP04
Second Filing Of Form With Form Type
2 November 2015
RP04RP04
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
21 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
21 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Resolution
21 October 2015
RESOLUTIONSResolutions
Auditors Resignation Company
21 October 2015
AUDAUD
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
1 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
1 October 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Resolution
12 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name Date
3 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Legacy
22 May 2012
MG02MG02
Legacy
22 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Resolution
18 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 May 2012
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
2 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Resolution
7 March 2011
RESOLUTIONSResolutions
Legacy
4 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Statement Of Companys Objects
18 May 2010
CC04CC04
Memorandum Articles
18 May 2010
MEM/ARTSMEM/ARTS
Resolution
18 May 2010
RESOLUTIONSResolutions
Legacy
12 May 2010
MG01MG01
Accounts With Accounts Type Group
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
22 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Resolution
17 July 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
225Change of Accounting Reference Date
Legacy
24 January 2008
287Change of Registered Office
Legacy
24 January 2008
122122
Legacy
24 January 2008
123Notice of Increase in Nominal Capital
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
88(2)R88(2)R
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Incorporation Company
25 October 2007
NEWINCIncorporation