Company NameCustom Keyboards Electronics Ltd
Company StatusDissolved
Company Number03971352
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date20 January 2022 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr Alan David Coppini
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(1 day after company formation)
Appointment Duration21 years, 9 months (closed 20 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address121 Kensington Road
Portsmouth
Hampshire
PO2 0QD
Secretary NameMr Alan David Coppini
NationalityBritish
StatusClosed
Appointed14 April 2000(1 day after company formation)
Appointment Duration21 years, 9 months (closed 20 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address121 Kensington Road
Portsmouth
Hampshire
PO2 0QD
Director NameMr John Richard Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration14 years (resigned 11 April 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Honeywood Close
Portsmouth
Hampshire
PO3 5BW
Director NameNewco Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Contact

Websitewww.ckelectronics.co.uk/
Telephone01489 891851
Telephone regionBishops Waltham

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

500 at £1Alan David Coppini
80.00%
Ordinary A
25 at £1Terry Drake
4.00%
Ordinary
100 at £1Alan Coppini
16.00%
Ordinary

Financials

Year2014
Net Worth£56,287
Cash£48,214
Current Liabilities£420,857

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

26 July 2016Delivered on: 6 August 2016
Persons entitled: Partnership Invoice Finance Limited

Classification: A registered charge
Outstanding
30 March 2004Delivered on: 6 April 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 August 2003Delivered on: 29 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 October 2017Appointment of a voluntary liquidator (1 page)
25 September 2017Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
11 April 2017Administrator's progress report to 1 March 2017 (24 pages)
11 November 2016Result of meeting of creditors (2 pages)
14 October 2016Statement of administrator's proposal (51 pages)
15 September 2016Registered office address changed from 37 Standard Way Standard Way Fareham Industrial Park Fareham Hampshire PO16 8XG England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 15 September 2016 (1 page)
13 September 2016Appointment of an administrator (1 page)
6 August 2016Registration of charge 039713520003, created on 26 July 2016 (48 pages)
28 July 2016Satisfaction of charge 2 in full (1 page)
29 June 2016Satisfaction of charge 1 in full (1 page)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 625
(5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 October 2015Registered office address changed from Unit 11 Claylands Park Claylands Road Bishops Waltham Hampshire SO32 1QD to 37 Standard Way Standard Way Fareham Industrial Park Fareham Hampshire PO16 8XG on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 37 Standard Way Fareham Industrial Park Fareham Hampshire PO16 8XG England to 37 Standard Way Standard Way Fareham Industrial Park Fareham Hampshire PO16 8XG on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Unit 11 Claylands Park Claylands Road Bishops Waltham Hampshire SO32 1QD to 37 Standard Way Standard Way Fareham Industrial Park Fareham Hampshire PO16 8XG on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 37 Standard Way Fareham Industrial Park Fareham Hampshire PO16 8XG England to 37 Standard Way Standard Way Fareham Industrial Park Fareham Hampshire PO16 8XG on 7 October 2015 (1 page)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 625
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 625
(5 pages)
13 May 2014Termination of appointment of John Cook as a director (1 page)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr John Richard Cook on 2 October 2009 (2 pages)
28 June 2010Director's details changed for Mr John Richard Cook on 2 October 2009 (2 pages)
28 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 May 2009Return made up to 13/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 September 2008Return made up to 13/04/08; full list of members (4 pages)
23 September 2008Director and secretary's change of particulars / alan coppini / 01/05/2000 (1 page)
23 September 2008Director's change of particulars / john cook / 01/05/2000 (1 page)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 August 2007Return made up to 13/04/07; full list of members
  • 363(287) ‐ Registered office changed on 23/08/07
(7 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 May 2006Return made up to 13/04/06; full list of members (8 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 October 2005Registered office changed on 17/10/05 from: 121 kensington road portsmouth hampshire PO2 0QD (1 page)
15 August 2005Ad 31/07/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
4 July 2005Return made up to 13/04/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 June 2004Return made up to 13/04/04; full list of members (7 pages)
6 April 2004Particulars of mortgage/charge (11 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
23 May 2003Return made up to 13/04/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 May 2002Return made up to 13/04/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 May 2001Return made up to 13/04/01; full list of members (6 pages)
22 February 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Ad 14/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
21 April 2000Director resigned (1 page)
13 April 2000Incorporation (17 pages)