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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Littlemead The Ridge, Little Baddow, Chelmsford, CM3 4SA | Secretary | 24 January 1992 | Active |
22 Woodberry Road, Shotgate, Wickford, SS11 8XG | Director | 25 August 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 24 January 1992 | Active |
63 Station Lane, Hornchurch, United Kingdom, RM12 6JU | Director | 17 June 2014 | Active |
63, Station Lane, Hornchurch, United Kingdom, RM12 6JU | Director | 24 July 2012 | Active |
Littlemead The Ridge, Little Baddow, Chelmsford, CM3 4SA | Director | 24 January 1992 | Active |
Thrums, Elm Green Lane, Danbury, CM3 4DW | Director | 31 July 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 24 January 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-02 | Resolution | Resolution. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Officers | Change person director company with change date. | Download |
2015-02-18 | Address | Change registered office address company with date old address new address. | Download |
2015-02-18 | Address | Change registered office address company with date old address new address. | Download |
2014-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-23 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.