UKBizDB.co.uk

HORNCHURCH ELECTRICAL WHOLESALERS LIMITED

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

This company is commonly known as Hornchurch Electrical Wholesalers Limited. The company was founded 32 years ago and was given the registration number 02680750. The firm's registered office is in BRENTWOOD. You can find them at Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:HORNCHURCH ELECTRICAL WHOLESALERS LIMITED
Company Number:02680750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 January 1992
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Littlemead The Ridge, Little Baddow, Chelmsford, CM3 4SA

Secretary24 January 1992Active
22 Woodberry Road, Shotgate, Wickford, SS11 8XG

Director25 August 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 January 1992Active
63 Station Lane, Hornchurch, United Kingdom, RM12 6JU

Director17 June 2014Active
63, Station Lane, Hornchurch, United Kingdom, RM12 6JU

Director24 July 2012Active
Littlemead The Ridge, Little Baddow, Chelmsford, CM3 4SA

Director24 January 1992Active
Thrums, Elm Green Lane, Danbury, CM3 4DW

Director31 July 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 January 1992Active

People with Significant Control

Lesley Dorothy Atkinson
Notified on:07 September 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:Littlemead, The Ridge, Chelmsford, United Kingdom, CM3 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Keith Andrew Atkinson
Notified on:07 September 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Littlemead, The Ridge, Chelmsford, United Kingdom, CM3 4SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2023-07-20Gazette

Gazette dissolved liquidation.

Download
2023-04-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-16Insolvency

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

Download
2021-06-16Insolvency

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

Download
2020-06-15Insolvency

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

Download
2019-05-03Address

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

Download
2019-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-02Resolution

Resolution.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Officers

Change person director company with change date.

Download
2015-02-18Address

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

Download
2015-02-18Address

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

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-06-23Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.