Dissolved
Dissolved 2017-05-14
Company Information for RELIANCE ELECTRONICS LIMITED
LONDON, E14,
|
Company Registration Number
02432586
Private Limited Company
Dissolved Dissolved 2017-05-14 |
Company Name | |
---|---|
RELIANCE ELECTRONICS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02432586 | |
---|---|---|
Date formed | 1989-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:05:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RELIANCE ELECTRONICS PVT LTD | P-1 HIDE LANE NINETH FLOOR KOLKATA West Bengal 700073 | ACTIVE | Company formed on the 1983-08-11 | |
Reliance Electronics Limited | Dissolved | Company formed on the 2010-12-08 | ||
RELIANCE ELECTRONICS CORPORATION | California | Unknown | ||
RELIANCE ELECTRONICS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY PAUL SIMON |
Company Secretary | ||
JEREMY PAUL SIMON |
Director | ||
RELIANCE HIGH TECH LIMITED |
Director | ||
NEIL PETER DONALDSON FRENCH |
Director | ||
ANTHONY JAMES LAWRINSON |
Director | ||
MARK ANDREW JOHN HARRISON |
Director | ||
NEIL PETER DONALDSON FRENCH |
Company Secretary | ||
IAIN GRAHAM ROSS MACDONALD |
Company Secretary | ||
JOSE CAETANO ELIAS PINTO |
Company Secretary | ||
IAN ROBERT FRASER |
Director | ||
MICHAEL JOHN ALISTAIR MACDONELL |
Director | ||
JOHN FRANK TOOP |
Director | ||
BARRY WILLIAM FIELDER |
Director | ||
JOHN ROWLAND CONNOR |
Director | ||
PETER JOHN PAICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYBER EXECUTIVE NO. 2 LTD | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active - Proposal to Strike off | |
RELIANCE CYBER SCIENCE LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
RELCOM CELLULAR LIMITED | Director | 2015-11-10 | CURRENT | 1989-03-30 | Dissolved 2017-08-10 | |
RELIANCE CLEVELAND PFI LIMITED | Director | 2015-04-01 | CURRENT | 2004-12-17 | Dissolved 2017-05-14 | |
RELIANCE GLOUCESTER PFI LIMITED | Director | 2015-04-01 | CURRENT | 2004-01-30 | Dissolved 2017-05-14 | |
RELIANCE GLOUCESTERSHIRE FIRE PFI LIMITED | Director | 2015-04-01 | CURRENT | 2011-02-02 | Dissolved 2017-05-14 | |
RELIANCE NORFOLK AND SUFFOLK PFI LIMITED | Director | 2015-04-01 | CURRENT | 2010-01-13 | Dissolved 2017-05-14 | |
RELIANCE NORTH KENT PFI LIMITED | Director | 2015-04-01 | CURRENT | 2006-06-28 | Dissolved 2017-05-14 | |
RELIANCE PROPERTY HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 1971-12-08 | Dissolved 2017-05-14 | |
RELIANCE SUSSEX PFI LIMITED | Director | 2015-04-01 | CURRENT | 2001-04-30 | Dissolved 2017-05-14 | |
RELIANCE SECURITY GROUP LIMITED | Director | 2015-04-01 | CURRENT | 2007-07-04 | Active | |
RELIANCE ENABLEMENT LIMITED | Director | 2015-04-01 | CURRENT | 2007-07-04 | Active | |
JERSEY CYBER NO.1 LTD | Director | 2014-09-02 | CURRENT | 2014-08-14 | Active | |
JERSEY CYBER NO.2 LTD | Director | 2014-09-02 | CURRENT | 2014-08-14 | Active | |
RELIANCE TRUST LIMITED | Director | 2014-03-01 | CURRENT | 2006-12-22 | Active | |
RELIANCE EXECUTIVE LIMITED | Director | 2014-03-01 | CURRENT | 1980-01-17 | Liquidation | |
CHESTER COMMUNICATIONS LIMITED | Director | 2014-01-07 | CURRENT | 1982-12-06 | Dissolved 2017-08-11 | |
IRONDEED (HOLDINGS) LIMITED | Director | 2014-01-07 | CURRENT | 2005-02-14 | Dissolved 2017-08-11 | |
IRONDEED LIMITED | Director | 2014-01-07 | CURRENT | 1985-06-24 | Dissolved 2017-08-11 | |
MAJORMARK LIMITED | Director | 2014-01-07 | CURRENT | 1985-12-13 | Dissolved 2017-08-10 | |
GLASS ATTIC FILMS LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 130-132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY SIMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RELIANCE HIGH TECH LIMITED | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CROSS | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FRENCH | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 23/08/12 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED DR NEIL PETER DONALDSON FRENCH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 14/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM BOUNDARY HOUSE CRICKETFIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 14/02/2012 | |
AR01 | 23/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRINSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 23/08/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECTION 175 QUOTED 25/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/09 | |
AP01 | DIRECTOR APPOINTED MR JEREMY PAUL SIMON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LAWRINSON / 01/10/2009 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/08 | |
288a | DIRECTOR APPOINTED ANTHONY JAMES LAWRINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK HARRISON | |
288a | DIRECTOR APPOINTED MARK ANDREW JOHN HARRISON | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/07 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/06 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/03 | |
363a | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/02 | |
363a | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 27/04/01 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 28/04/00 | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/10/99 | |
ELRES | S366A DISP HOLDING AGM 12/10/99 | |
363s | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RELIANCE ELECTRONICS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | RELIANCE ELECTRONICS LIMITED | Event Date | 2016-02-02 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 16 March 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 16 March 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 02 February 2016 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk. Tel: +44 (0) 20 7311 8229 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |