Dissolved
Dissolved 2017-07-12
Company Information for CHILCOM ELECTRONICS LIMITED
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
01373079
Private Limited Company
Dissolved Dissolved 2017-07-12 |
Company Name | |
---|---|
CHILCOM ELECTRONICS LIMITED | |
Legal Registered Office | |
LONDON BRIDGE LONDON | |
Company Number | 01373079 | |
---|---|---|
Date formed | 1978-06-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-29 | |
Date Dissolved | 2017-07-12 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2016 | |
AA | 29/10/15 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/11/2015 TO 29/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 1 CHERRY TREE COTTAGE CHURCH ROAD TYLERS GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8LN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/11/2015 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/15 FULL LIST | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/07/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/07/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 31/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARGARET FINCH / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST FINCH / 31/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 1 CHERRY TREE COTTAGE CHURCH ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8LN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/96 FROM: LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKS HP 3RH | |
363(287) | REGISTERED OFFICE CHANGED ON 16/09/96 | |
363s | RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93 | |
363a | RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS |
Final Meetings | 2017-02-01 |
Appointment of Liquidators | 2015-12-10 |
Notices to Creditors | 2015-12-10 |
Resolutions for Winding-up | 2015-12-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEED OF CHARGE | Satisfied | COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS. |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILCOM ELECTRONICS LIMITED
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as CHILCOM ELECTRONICS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHILCOM ELECTRONICS LIMITED | Event Date | 2017-01-26 |
Notice is hereby given, that a Final Meeting of the Members of Chilcom Electronics Limited will be held at 10.00 am on 30 March 2017. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolutions will be considered at the Meeting: That the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 30 November 2015. Office Holder details: Stephen Paul Grant, (IP No. 008929) and Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR For further details contact: Kelly Jones, Email: kelly.jones@wilkinskennedy.com, or Tel: 0207 403 1877. Ag UE121945 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHILCOM ELECTRONICS LIMITED | Event Date | 2015-12-03 |
We, Stephen Paul Grant and Anthony Malcolm Cork, of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 30 November 2015 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 11 January 2016 to prove their debts by sending to the undersigned Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting: Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHILCOM ELECTRONICS LIMITED | Event Date | 2015-11-30 |
Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting: Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHILCOM ELECTRONICS LIMITED | Event Date | 2015-11-30 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 1 Cherry Tree Cottage, Church Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8LN, on 30 November 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting: Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |