UKBizDB.co.uk

UK CONSUMER ELECTRONICS LIMITED

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

This company is commonly known as Uk Consumer Electronics Limited. The company was founded 70 years ago and was given the registration number 00532857. The firm's registered office is in LONDON. You can find them at 7 More London Riverside, , London, . This company's SIC code is 5245 - Retail electric h'hold, etc. goods.

Company Information

Name:UK CONSUMER ELECTRONICS LIMITED
Company Number:00532857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 May 1954
End of financial year:30 September 2002
Jurisdiction:England - Wales
Industry Codes:
  • 5245 - Retail electric h'hold, etc. goods
  • 7140 - Rent personal & household goods

Office Address & Contact

Registered Address:7 More London Riverside, London, SE1 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Mowbray Close, Bromham, MK43 8LF

Secretary-Active
Cornerstone House, Coningsby Lane, Fifield Maidenhead, SL6 2PF

Director15 October 1998Active
35 Days Lane, Biddenham, Bedford, MK40 4AE

Director03 May 1994Active
Mayfield Cottage Lodge Green, Burton Park, Duncton, GU28 0LH

Director-Active
94 Lillington Road, Leamington Spa, CV32 6LW

Director18 February 1998Active
Woodgate House, Park View, Aston Clinton, HP22 5JL

Director01 February 1996Active
17 Mowbray Close, Bromham, MK43 8LF

Director13 June 2003Active
The Farmhouse, Fossebridge, Cheltenham, GL54 3JS

Director02 May 2001Active
31 Park Road, Buckden, St Neots, PE19 5SL

Director02 March 2005Active
187 Hammersmith Grove, London, LU6 0NP

Director08 November 1995Active
10 Cross Lane, Weston Underwood, MK46 5LD

Director-Active
The Orchard, Church Lane, Tingewick, MK18 4RA

Director03 May 1994Active
Kingfisher 13 Mill Green, Turvey, Milton Keynes, MK43 8ET

Director16 June 1995Active
19 Woolmer's Lane, Letty Green, Hertford, SG14 2NU

Director-Active
27 Kings Road, Berkhamsted, HP4 3BH

Director-Active
Flat 1 37 Royal Crescent, London, W11 4SN

Director04 March 1996Active
35 Wygate Meadows, Spalding, PE11 1XZ

Director08 September 1999Active
Moor Hall Cottage, Moor Green Ardeley, Stevenage, SG2 7AT

Director08 October 1997Active
Flat 3, 8 Bramham Gardens, London, SW5 0JQ

Director07 May 1996Active
19 Compass Court, Shad Thames, London, SE1 2YL

Director02 October 1992Active

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
2019-12-06Insolvency

Liquidation compulsory defer dissolution.

Download
2017-05-16Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-05-16Insolvency

Liquidation receiver cease to act receiver.

Download
2016-11-23Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-11-26Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-08-14Insolvency

Liquidation compulsory defer dissolution.

Download
2015-08-14Insolvency

Liquidation compulsory completion.

Download
2014-11-27Insolvency

Liquidation compulsory winding up order.

Download
2014-11-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2013-11-04Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2012-10-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-11-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-07-15Address

Change registered office address company with date old address.

Download
2010-11-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-10-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-11-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2007-11-05Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2007-01-04Insolvency

Legacy.

Download
2006-11-15Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-06-05Officers

Legacy.

Download
2005-11-30Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-11-30Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-11-03Officers

Legacy.

Download
2005-07-07Insolvency

Legacy.

Download
2005-06-08Capital

Legacy.

Download

Copyright © 2024. All rights reserved.