Company NameHornchurch Electrical Wholesalers Limited
Company StatusDissolved
Company Number02680750
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)
Dissolution Date20 July 2023 (9 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Secretary NameLesley Dorothy Atkinson
NationalityBritish
StatusClosed
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlemead The Ridge
Little Baddow
Chelmsford
Essex
CM3 4SA
Director NameMr Steven Mark Mansfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(6 years, 7 months after company formation)
Appointment Duration24 years, 11 months (closed 20 July 2023)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address22 Woodberry Road
Shotgate
Wickford
Essex
SS11 8XG
Director NameKeith Andrew Atkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleElectrical Wholesale
Country of ResidenceUnited Kingdom
Correspondence AddressLittlemead The Ridge
Little Baddow
Chelmsford
Essex
CM3 4SA
Director NamePaul Atkinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 March 2004)
RoleConsultant
Correspondence AddressThrums
Elm Green Lane
Danbury
Essex
CM3 4DW
Director NameMr Dave Atkinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 August 2013)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address63 Station Lane
Hornchurch
Essex
RM12 6JU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 January 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 January 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehornchurchelectrical.co.uk
Email address[email protected]
Telephone01708 458213
Telephone regionRomford

Location

Registered AddressFrp Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

60 at £1Keith Andrew Atkinson
60.00%
Ordinary
40 at £1Lesley Dorothy Atkinson
40.00%
Ordinary

Financials

Year2014
Net Worth£34,902
Cash£299
Current Liabilities£211,276

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

14 August 2001Delivered on: 18 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 August 1997Delivered on: 28 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 111 upminster road south rainham essex title number EGL313717. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 October 1996Delivered on: 6 November 1996
Satisfied on: 3 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 July 2023Final Gazette dissolved following liquidation (1 page)
20 April 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
16 May 2022Liquidators' statement of receipts and payments to 10 April 2022 (20 pages)
16 June 2021Liquidators' statement of receipts and payments to 10 April 2021 (20 pages)
15 June 2020Liquidators' statement of receipts and payments to 10 April 2020 (26 pages)
3 May 2019Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 3 May 2019 (2 pages)
2 May 2019Appointment of a voluntary liquidator (3 pages)
2 May 2019Statement of affairs (10 pages)
2 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
(1 page)
2 April 2019Termination of appointment of Keith Andrew Atkinson as a director on 2 April 2019 (1 page)
5 March 2019Termination of appointment of Dave Atkinson as a director on 5 March 2019 (1 page)
28 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ England to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 February 2015 (1 page)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Director's details changed for Keith Andrew Atkinson on 24 January 2015 (2 pages)
18 February 2015Director's details changed for Keith Andrew Atkinson on 24 January 2015 (2 pages)
18 February 2015Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ England to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 February 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 June 2014Appointment of Mr David Atkinson as a director (2 pages)
23 June 2014Appointment of Mr David Atkinson as a director (2 pages)
12 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 August 2013Termination of appointment of Dave Atkinson as a director (1 page)
21 August 2013Termination of appointment of Dave Atkinson as a director (1 page)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 July 2012Appointment of Mr David Atkinson as a director (2 pages)
26 July 2012Appointment of Mr David Atkinson as a director (2 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 February 2009Return made up to 24/01/09; no change of members (3 pages)
25 February 2009Return made up to 24/01/09; no change of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 February 2008Return made up to 24/01/08; full list of members (3 pages)
13 February 2008Return made up to 24/01/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 February 2007Return made up to 24/01/07; no change of members (2 pages)
13 February 2007Return made up to 24/01/07; no change of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 January 2006Return made up to 24/01/06; no change of members (2 pages)
27 January 2006Return made up to 24/01/06; no change of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 January 2005Return made up to 24/01/05; full list of members (7 pages)
28 January 2005Return made up to 24/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (5 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (5 pages)
30 January 2003Return made up to 24/01/03; full list of members (7 pages)
30 January 2003Return made up to 24/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 24/01/01; full list of members (7 pages)
30 January 2001Return made up to 24/01/01; full list of members (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 February 2000Return made up to 24/01/00; full list of members (7 pages)
21 February 2000Return made up to 24/01/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 February 1999Return made up to 24/01/99; full list of members (5 pages)
8 February 1999Return made up to 24/01/99; full list of members (5 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
3 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
19 March 1998Return made up to 24/01/98; no change of members (4 pages)
19 March 1998Return made up to 24/01/98; no change of members (4 pages)
28 August 1997Particulars of mortgage/charge (4 pages)
28 August 1997Particulars of mortgage/charge (4 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Particulars of mortgage/charge (6 pages)
6 November 1996Particulars of mortgage/charge (6 pages)
16 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
30 January 1996Return made up to 24/01/96; full list of members (6 pages)
30 January 1996Return made up to 24/01/96; full list of members (6 pages)
5 October 1995Registered office changed on 05/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)
5 October 1995Registered office changed on 05/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)
30 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 June 1995Registered office changed on 30/06/95 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
30 June 1995Registered office changed on 30/06/95 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
30 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 January 1992Incorporation (13 pages)