Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILCOM ELECTRONICS LIMITED
Company Information for

CHILCOM ELECTRONICS LIMITED

LONDON BRIDGE, LONDON, SE1,
Company Registration Number
01373079
Private Limited Company
Dissolved

Dissolved 2017-07-12

Company Overview

About Chilcom Electronics Ltd
CHILCOM ELECTRONICS LIMITED was founded on 1978-06-13 and had its registered office in London Bridge. The company was dissolved on the 2017-07-12 and is no longer trading or active.

Key Data
Company Name
CHILCOM ELECTRONICS LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CHILCOM ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
SALLY MARGARET FINCH
Company Secretary 1991-04-11
ROBERT ERNEST FINCH
Director 1991-04-11
SALLY MARGARET FINCH
Director 1991-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2016
2016-06-02AA29/10/15 TOTAL EXEMPTION FULL
2016-05-23AA01PREVSHO FROM 30/11/2015 TO 29/10/2015
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 1 CHERRY TREE COTTAGE CHURCH ROAD TYLERS GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8LN
2015-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-154.70DECLARATION OF SOLVENCY
2015-12-10AA01PREVSHO FROM 31/03/2016 TO 30/11/2015
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-10AR0130/11/15 FULL LIST
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-12AR0131/07/15 FULL LIST
2015-04-29AA31/03/15 TOTAL EXEMPTION FULL
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-06AR0131/07/14 FULL LIST
2014-05-21AA31/03/14 TOTAL EXEMPTION FULL
2013-12-13AA31/03/13 TOTAL EXEMPTION FULL
2013-08-04AR0131/07/13 FULL LIST
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2012-08-03AR0131/07/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-08-12AR0131/07/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION FULL
2010-08-03AR0131/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARGARET FINCH / 31/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST FINCH / 31/07/2010
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-17363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-29363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-02363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-22363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-06363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-12363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-04-02287REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 1 CHERRY TREE COTTAGE CHURCH ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8LN
1998-02-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-09AUDAUDITOR'S RESIGNATION
1997-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-01363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-15363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-11-11287REGISTERED OFFICE CHANGED ON 11/11/96 FROM: LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKS HP 3RH
1996-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/96
1996-09-16363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1996-08-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1996-08-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-04-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1995-02-17363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1993-08-19AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93
1993-08-19363aRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-01-20AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92
1993-01-20363aRETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-07-08363bRETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS
1991-12-23363aRETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS
1991-12-23AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90
1990-04-24363RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS
1990-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-05-10363RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CHILCOM ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-01
Appointment of Liquidators2015-12-10
Notices to Creditors2015-12-10
Resolutions for Winding-up2015-12-10
Fines / Sanctions
No fines or sanctions have been issued against CHILCOM ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-11-28 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-12-07 Satisfied LLOYDS BANK PLC
DEED OF CHARGE 1979-05-24 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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

Intangible Assets
Patents
We have not found any records of CHILCOM ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILCOM ELECTRONICS LIMITED
Trademarks
We have not found any records of CHILCOM ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILCOM ELECTRONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as CHILCOM ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHILCOM ELECTRONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCHILCOM ELECTRONICS LIMITEDEvent Date2017-01-26
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 TypeNotices to Creditors
Defending partyCHILCOM ELECTRONICS LIMITEDEvent Date2015-12-03
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 TypeAppointment of Liquidators
Defending partyCHILCOM ELECTRONICS LIMITEDEvent Date2015-11-30
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 TypeResolutions for Winding-up
Defending partyCHILCOM ELECTRONICS LIMITEDEvent Date2015-11-30
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILCOM ELECTRONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHILCOM ELECTRONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1