Company NameElectron House Limited
Company StatusDissolved
Company Number01006401
CategoryPrivate Limited Company
Incorporation Date30 March 1971(53 years, 1 month ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Anne Claire Croxford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(21 years after company formation)
Appointment Duration24 years, 10 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Ian Andrew Croxford
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(33 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 07 February 2017)
RoleElectronic Component Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Waltham Court
Garner Road
London
E17 4HF
Director NameMr Antony Ernest Chapman
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(21 years after company formation)
Appointment Duration12 years, 3 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address11 Bower Court
Epping
Essex
CM16 7AA
Secretary NameMrs Anne Claire Croxford
NationalityBritish
StatusResigned
Appointed12 April 1992(21 years after company formation)
Appointment Duration12 years, 4 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Slimmons Drive
St Albans
Hertfordshire
AL4 9AW
Director NameMr Peter Allen Snelling
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(29 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 August 2005)
RoleEngineer
Correspondence Address36 Forest Drive
Theydon Bois
Epping
Essex
CM16 7EZ
Secretary NameIan Andrew Croxford
NationalityBritish
StatusResigned
Appointed10 August 2004(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW

Contact

Websitetceltd.co.uk
Email address[email protected]
Telephone01992 578231
Telephone regionLea Valley

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Anne Croxford
49.51%
Ordinary
5k at £1Ian Croxford
49.51%
Ordinary
100 at £1Allen Christopher Cherry
0.99%
Ordinary

Financials

Year2014
Net Worth£11,105
Cash£1,705
Current Liabilities£600

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Charges

10 October 2003Delivered on: 21 October 2003
Satisfied on: 16 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
Fully Satisfied
14 December 2001Delivered on: 27 December 2001
Satisfied on: 16 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any stocks shares bonds warrants or securities with all income/rights thereon.
Fully Satisfied
22 November 1985Delivered on: 3 December 1985
Satisfied on: 16 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 4.11.76.
Particulars: Specific charge over the benefit of all book debts & other debts now & from time to time due or owing to the company.
Fully Satisfied
5 February 1982Delivered on: 12 February 1982
Satisfied on: 16 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Electron house hemnall street epping forest essex title no. Ex 244626. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1976Delivered on: 18 November 1976
Satisfied on: 16 February 2012
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 the companys estate or interest in all freehold and leasehold properties. All stocks, shares and other securities. All book debts and other debts. Assignment of goodwill floating charge on the undertaking and all other property and assets present and future (see doc M20).
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,150
(4 pages)
17 July 2015Termination of appointment of Ian Andrew Croxford as a secretary on 1 November 2014 (1 page)
17 July 2015Termination of appointment of Ian Andrew Croxford as a secretary on 1 November 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,150
(4 pages)
4 September 2013Registered office address changed from , Electron House, Hemnall Street, Epping, Essex, CM16 4LS on 4 September 2013 (1 page)
4 September 2013Director's details changed for Ian Andrew Croxford on 14 October 2009 (2 pages)
4 September 2013Registered office address changed from Electron House Hemnall Street Epping Essex CM16 4LS on 4 September 2013 (1 page)
4 September 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 October 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Mrs Anne Claire Croxford on 19 September 2012 (2 pages)
1 October 2012Secretary's details changed for Ian Andrew Croxford on 19 September 2012 (1 page)
1 October 2012Director's details changed for Ian Andrew Croxford on 19 September 2012 (2 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 July 2011Annual return made up to 12 April 2009 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 12 April 2008 with a full list of shareholders (5 pages)
8 July 2011Administrative restoration application (3 pages)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 July 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Return made up to 12/04/07; full list of members (3 pages)
30 August 2007Return made up to 12/04/06; full list of members (3 pages)
6 March 2007Company name changed tony chapman electronics LIMITED\certificate issued on 06/03/07 (2 pages)
19 February 2007Company name changed electron house LIMITED\certificate issued on 19/02/07 (2 pages)
13 February 2007Company name changed tony chapman electronics LIMITED\certificate issued on 13/02/07 (3 pages)
16 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2005Director resigned (1 page)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 July 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 2005Registered office changed on 16/06/05 from: 111 cecil rd, enfield, middx., EN2 6TR (1 page)
21 March 2005New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
18 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
13 August 2004Director resigned (1 page)
21 April 2004Return made up to 12/04/04; full list of members (10 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 July 2003Accounts for a small company made up to 31 October 2002 (9 pages)
13 July 2003Return made up to 12/04/03; full list of members (11 pages)
17 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
7 May 2002Return made up to 12/04/02; full list of members (11 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
7 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
16 May 2001Return made up to 12/04/01; full list of members (11 pages)
7 August 2000New director appointed (2 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Return made up to 12/04/00; full list of members (11 pages)
18 February 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
10 May 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
25 April 1999Return made up to 12/04/99; full list of members (6 pages)
29 May 1998Full accounts made up to 31 October 1997 (16 pages)
5 May 1998Return made up to 12/04/98; no change of members (4 pages)
12 May 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
4 May 1997Return made up to 12/04/97; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 April 1996Return made up to 12/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
18 April 1995Return made up to 12/04/95; full list of members (6 pages)
20 March 1971Incorporation (10 pages)