Company NameChilcom Electronics Limited
Company StatusDissolved
Company Number01373079
CategoryPrivate Limited Company
Incorporation Date13 June 1978(45 years, 10 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)
Previous NameChiltern Communications Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Robert Ernest Finch
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(12 years, 10 months after company formation)
Appointment Duration26 years, 3 months (closed 12 July 2017)
RoleAvionics Engineer
Country of ResidenceEngland
Correspondence Address1 Cherry Tree Cottage
Church Road Tylers Green
High Wycombe
Bucks
HP10 8LN
Director NameMrs Sally Margaret Finch
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(12 years, 10 months after company formation)
Appointment Duration26 years, 3 months (closed 12 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Cherry Tree Cottage
Church Road Tylers Green
High Wycombe
Bucks
HP10 8LN
Secretary NameMrs Sally Margaret Finch
NationalityBritish
StatusClosed
Appointed11 April 1991(12 years, 10 months after company formation)
Appointment Duration26 years, 3 months (closed 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherry Tree Cottage
Church Road Tylers Green
High Wycombe
Bucks
HP10 8LN

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,155
Gross Profit£5,614
Net Worth£107,865
Cash£16,341
Current Liabilities£550

Accounts

Latest Accounts29 October 2015 (8 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 October

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a members' voluntary winding up (13 pages)
12 April 2017Return of final meeting in a members' voluntary winding up (13 pages)
7 February 2017Liquidators' statement of receipts and payments to 29 November 2016 (13 pages)
7 February 2017Liquidators' statement of receipts and payments to 29 November 2016 (13 pages)
2 June 2016Total exemption full accounts made up to 29 October 2015 (2 pages)
2 June 2016Total exemption full accounts made up to 29 October 2015 (2 pages)
23 May 2016Previous accounting period shortened from 30 November 2015 to 29 October 2015 (1 page)
23 May 2016Previous accounting period shortened from 30 November 2015 to 29 October 2015 (1 page)
17 December 2015Registered office address changed from 1 Cherry Tree Cottage Church Road Tylers Green High Wycombe Buckinghamshire HP10 8LN to Bridge House London Bridge London SE1 9QR on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from 1 Cherry Tree Cottage Church Road Tylers Green High Wycombe Buckinghamshire HP10 8LN to Bridge House London Bridge London SE1 9QR on 17 December 2015 (2 pages)
15 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
(1 page)
15 December 2015Appointment of a voluntary liquidator (1 page)
15 December 2015Declaration of solvency (3 pages)
15 December 2015Declaration of solvency (3 pages)
15 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
(1 page)
15 December 2015Appointment of a voluntary liquidator (1 page)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000
(5 pages)
10 December 2015Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
10 December 2015Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000
(5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(5 pages)
29 April 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
29 April 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
20 April 2015Satisfaction of charge 1 in full (4 pages)
20 April 2015Satisfaction of charge 2 in full (4 pages)
20 April 2015Satisfaction of charge 1 in full (4 pages)
20 April 2015Satisfaction of charge 2 in full (4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(5 pages)
21 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
4 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Sally Margaret Finch on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Robert Ernest Finch on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Robert Ernest Finch on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Sally Margaret Finch on 31 July 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Return made up to 31/07/02; full list of members (7 pages)
1 August 2002Return made up to 31/07/02; full list of members (7 pages)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 August 1998Return made up to 31/07/98; no change of members (6 pages)
12 August 1998Return made up to 31/07/98; no change of members (6 pages)
2 April 1998Registered office changed on 02/04/98 from: 1 cherry tree cottage church road penn high wycombe buckinghamshire HP10 8LN (1 page)
2 April 1998Registered office changed on 02/04/98 from: 1 cherry tree cottage church road penn high wycombe buckinghamshire HP10 8LN (1 page)
17 February 1998Full accounts made up to 31 March 1997 (8 pages)
17 February 1998Full accounts made up to 31 March 1997 (8 pages)
9 October 1997Auditor's resignation (1 page)
9 October 1997Auditor's resignation (1 page)
1 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1997Full accounts made up to 31 March 1996 (11 pages)
6 July 1997Full accounts made up to 31 March 1996 (11 pages)
15 January 1997Return made up to 31/07/96; full list of members (4 pages)
15 January 1997Return made up to 31/07/96; full list of members (4 pages)
11 November 1996Registered office changed on 11/11/96 from: lincoln road cressex business park high wycombe bucks hp 3RH (1 page)
11 November 1996Registered office changed on 11/11/96 from: lincoln road cressex business park high wycombe bucks hp 3RH (1 page)
16 September 1996Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 16/09/96
(6 pages)
16 September 1996Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 16/09/96
(6 pages)
7 August 1996Full group accounts made up to 31 March 1995 (15 pages)
7 August 1996Full group accounts made up to 31 March 1995 (15 pages)
20 April 1995Full group accounts made up to 31 March 1994 (15 pages)
20 April 1995Full group accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 June 1978Incorporation (15 pages)
13 June 1978Incorporation (15 pages)