Portsmouth
Hampshire
PO2 0QD
Secretary Name | Mr Alan David Coppini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(1 day after company formation) |
Appointment Duration | 21 years, 9 months (closed 20 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 121 Kensington Road Portsmouth Hampshire PO2 0QD |
Director Name | Mr John Richard Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 day after company formation) |
Appointment Duration | 14 years (resigned 11 April 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Honeywood Close Portsmouth Hampshire PO3 5BW |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Website | www.ckelectronics.co.uk/ |
---|---|
Telephone | 01489 891851 |
Telephone region | Bishops Waltham |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
500 at £1 | Alan David Coppini 80.00% Ordinary A |
---|---|
25 at £1 | Terry Drake 4.00% Ordinary |
100 at £1 | Alan Coppini 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,287 |
Cash | £48,214 |
Current Liabilities | £420,857 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 July 2016 | Delivered on: 6 August 2016 Persons entitled: Partnership Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
30 March 2004 | Delivered 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 2003 | Delivered 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 |
13 October 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
25 September 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
11 April 2017 | Administrator's progress report to 1 March 2017 (24 pages) |
11 November 2016 | Result of meeting of creditors (2 pages) |
14 October 2016 | Statement of administrator's proposal (51 pages) |
15 September 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
6 August 2016 | Registration of charge 039713520003, created on 26 July 2016 (48 pages) |
28 July 2016 | Satisfaction of charge 2 in full (1 page) |
29 June 2016 | Satisfaction of charge 1 in full (1 page) |
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of John Cook as a director (1 page) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr John Richard Cook on 2 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr John Richard Cook on 2 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 September 2008 | Return made up to 13/04/08; full list of members (4 pages) |
23 September 2008 | Director and secretary's change of particulars / alan coppini / 01/05/2000 (1 page) |
23 September 2008 | Director's change of particulars / john cook / 01/05/2000 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 August 2007 | Return made up to 13/04/07; full list of members
|
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 121 kensington road portsmouth hampshire PO2 0QD (1 page) |
15 August 2005 | Ad 31/07/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
4 July 2005 | Return made up to 13/04/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
6 April 2004 | Particulars of mortgage/charge (11 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
22 February 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Ad 14/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
21 April 2000 | Director resigned (1 page) |
13 April 2000 | Incorporation (17 pages) |