HORNCHURCH ELECTRICAL WHOLESALERS LIMITED

HORNCHURCH ELECTRICAL WHOLESALERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHORNCHURCH ELECTRICAL WHOLESALERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02680750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HORNCHURCH ELECTRICAL WHOLESALERS LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HORNCHURCH ELECTRICAL WHOLESALERS LIMITED located?

    Registered Office Address
    Frp Advisory Llp Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HORNCHURCH ELECTRICAL WHOLESALERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for HORNCHURCH ELECTRICAL WHOLESALERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 10, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 10, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 10, 2020

    26 pagesLIQ03

    Registered 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 May 03, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 11, 2019

    LRESEX

    Termination of appointment of Keith Andrew Atkinson as a director on Apr 02, 2019

    1 pagesTM01

    Termination of appointment of Dave Atkinson as a director on Mar 05, 2019

    1 pagesTM01

    Confirmation statement made on Jan 24, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 24, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Jan 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Jan 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Keith Andrew Atkinson on Jan 24, 2015

    2 pagesCH01

    Registered 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 Feb 18, 2015

    1 pagesAD01

    Registered 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 Feb 18, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Appointment of Mr David Atkinson as a director

    2 pagesAP01

    Who are the officers of HORNCHURCH ELECTRICAL WHOLESALERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Lesley Dorothy
    Littlemead The Ridge
    Little Baddow
    CM3 4SA Chelmsford
    Essex
    Secretary
    Littlemead The Ridge
    Little Baddow
    CM3 4SA Chelmsford
    Essex
    British22608350001
    MANSFIELD, Steven Mark
    22 Woodberry Road
    Shotgate
    SS11 8XG Wickford
    Essex
    Director
    22 Woodberry Road
    Shotgate
    SS11 8XG Wickford
    Essex
    EnglandBritishElectrical Wholesaler60054860002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ATKINSON, Dave
    RM12 6JU Hornchurch
    63 Station Lane
    Essex
    United Kingdom
    Director
    RM12 6JU Hornchurch
    63 Station Lane
    Essex
    United Kingdom
    United KingdomBritishElectrician146871600001
    ATKINSON, Dave
    Station Lane
    RM12 6JU Hornchurch
    63
    Essex
    United Kingdom
    Director
    Station Lane
    RM12 6JU Hornchurch
    63
    Essex
    United Kingdom
    United KingdomBritishElectrician146871600001
    ATKINSON, Keith Andrew
    Littlemead The Ridge
    Little Baddow
    CM3 4SA Chelmsford
    Essex
    Director
    Littlemead The Ridge
    Little Baddow
    CM3 4SA Chelmsford
    Essex
    United KingdomBritishElectrical Wholesale22608360001
    ATKINSON, Paul
    Thrums
    Elm Green Lane
    CM3 4DW Danbury
    Essex
    Director
    Thrums
    Elm Green Lane
    CM3 4DW Danbury
    Essex
    BritishConsultant98114420002
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of HORNCHURCH ELECTRICAL WHOLESALERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lesley Dorothy Atkinson
    The Ridge
    Little Baddow
    CM3 4SA Chelmsford
    Littlemead
    Essex
    United Kingdom
    Sep 07, 2016
    The Ridge
    Little Baddow
    CM3 4SA Chelmsford
    Littlemead
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Keith Andrew Atkinson
    The Ridge
    Little Baddow
    CM3 4SA Chelmsford
    Littlemead
    Essex
    United Kingdom
    Sep 07, 2016
    The Ridge
    Little Baddow
    CM3 4SA Chelmsford
    Littlemead
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HORNCHURCH ELECTRICAL WHOLESALERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2017Sep 07, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    Jan 24, 2017Sep 07, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does HORNCHURCH ELECTRICAL WHOLESALERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 14, 2001
    Delivered On Aug 18, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 2001Registration of a charge (395)
    Mortgage deed
    Created On Aug 08, 1997
    Delivered On Aug 28, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 28, 1997Registration of a charge (395)
    Debenture deed
    Created On Oct 23, 1996
    Delivered On Nov 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 06, 1996Registration of a charge (395)
    • Sep 03, 2003Statement of satisfaction of a charge in full or part (403a)

    Does HORNCHURCH ELECTRICAL WHOLESALERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2019Commencement of winding up
    Jul 20, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Martin John Weller
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0