Sutton
Surrey
SM1 2SW
Director Name | Mr Ian Andrew Croxford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(33 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 07 February 2017) |
Role | Electronic Component Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Waltham Court Garner Road London E17 4HF |
Director Name | Mr Antony Ernest Chapman |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(21 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 11 Bower Court Epping Essex CM16 7AA |
Secretary Name | Mrs Anne Claire Croxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(21 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Slimmons Drive St Albans Hertfordshire AL4 9AW |
Director Name | Mr Peter Allen Snelling |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(29 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2005) |
Role | Engineer |
Correspondence Address | 36 Forest Drive Theydon Bois Epping Essex CM16 7EZ |
Secretary Name | Ian Andrew Croxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Website | tceltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 578231 |
Telephone region | Lea Valley |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Anne Croxford 49.51% Ordinary |
---|---|
5k at £1 | Ian Croxford 49.51% Ordinary |
100 at £1 | Allen Christopher Cherry 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,105 |
Cash | £1,705 |
Current Liabilities | £600 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
10 October 2003 | Delivered 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 2001 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1976 | Delivered 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 |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Ian Andrew Croxford as a secretary on 1 November 2014 (1 page) |
17 July 2015 | Termination of appointment of Ian Andrew Croxford as a secretary on 1 November 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 September 2013 | Registered office address changed from , Electron House, Hemnall Street, Epping, Essex, CM16 4LS on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Ian Andrew Croxford on 14 October 2009 (2 pages) |
4 September 2013 | Registered office address changed from Electron House Hemnall Street Epping Essex CM16 4LS on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 October 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Director's details changed for Mrs Anne Claire Croxford on 19 September 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Ian Andrew Croxford on 19 September 2012 (1 page) |
1 October 2012 | Director's details changed for Ian Andrew Croxford on 19 September 2012 (2 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 July 2011 | Annual return made up to 12 April 2009 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 12 April 2008 with a full list of shareholders (5 pages) |
8 July 2011 | Administrative restoration application (3 pages) |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 July 2009 | Compulsory strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Return made up to 12/04/07; full list of members (3 pages) |
30 August 2007 | Return made up to 12/04/06; full list of members (3 pages) |
6 March 2007 | Company name changed tony chapman electronics LIMITED\certificate issued on 06/03/07 (2 pages) |
19 February 2007 | Company name changed electron house LIMITED\certificate issued on 19/02/07 (2 pages) |
13 February 2007 | Company name changed tony chapman electronics LIMITED\certificate issued on 13/02/07 (3 pages) |
16 October 2006 | Resolutions
|
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2005 | Director resigned (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 July 2005 | Return made up to 12/04/05; full list of members
|
16 June 2005 | Registered office changed on 16/06/05 from: 111 cecil rd, enfield, middx., EN2 6TR (1 page) |
21 March 2005 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
18 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
13 August 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 12/04/04; full list of members (10 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
13 July 2003 | Return made up to 12/04/03; full list of members (11 pages) |
17 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
7 May 2002 | Return made up to 12/04/02; full list of members (11 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members (11 pages) |
7 August 2000 | New director appointed (2 pages) |
28 April 2000 | Resolutions
|
20 April 2000 | Return made up to 12/04/00; full list of members (11 pages) |
18 February 2000 | Accounts for a medium company made up to 31 October 1999 (18 pages) |
10 May 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
25 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
29 May 1998 | Full accounts made up to 31 October 1997 (16 pages) |
5 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
12 May 1997 | Accounts for a medium company made up to 31 October 1996 (17 pages) |
4 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
26 April 1996 | Return made up to 12/04/96; full list of members
|
18 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
18 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
20 March 1971 | Incorporation (10 pages) |