Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELIANCE ELECTRONICS LIMITED
Company Information for

RELIANCE ELECTRONICS LIMITED

LONDON, E14,
Company Registration Number
02432586
Private Limited Company
Dissolved

Dissolved 2017-05-14

Company Overview

About Reliance Electronics Ltd
RELIANCE ELECTRONICS LIMITED was founded on 1989-10-16 and had its registered office in London. The company was dissolved on the 2017-05-14 and is no longer trading or active.

Key Data
Company Name
RELIANCE ELECTRONICS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name RELIANCE ELECTRONICS LIMITED
The following companies were found which have the same name as RELIANCE ELECTRONICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of RELIANCE ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CROSS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL SIMON
Company Secretary 2002-01-21 2015-06-30
JEREMY PAUL SIMON
Director 2009-10-05 2015-06-30
RELIANCE HIGH TECH LIMITED
Director 1998-10-01 2015-03-31
NEIL PETER DONALDSON FRENCH
Director 2012-03-14 2014-01-07
ANTHONY JAMES LAWRINSON
Director 2009-01-05 2011-05-31
MARK ANDREW JOHN HARRISON
Director 2008-10-01 2009-01-05
NEIL PETER DONALDSON FRENCH
Company Secretary 2001-11-19 2002-01-21
IAIN GRAHAM ROSS MACDONALD
Company Secretary 1999-12-17 2001-11-16
JOSE CAETANO ELIAS PINTO
Company Secretary 1992-10-16 1999-12-17
IAN ROBERT FRASER
Director 1993-09-17 1998-10-01
MICHAEL JOHN ALISTAIR MACDONELL
Director 1994-04-29 1997-03-17
JOHN FRANK TOOP
Director 1992-10-16 1996-03-01
BARRY WILLIAM FIELDER
Director 1992-10-16 1995-06-16
JOHN ROWLAND CONNOR
Director 1992-10-16 1994-04-29
PETER JOHN PAICE
Director 1992-10-16 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CROSS CYBER EXECUTIVE NO. 2 LTD Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
STEPHEN CROSS RELIANCE CYBER SCIENCE LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
STEPHEN CROSS RELCOM CELLULAR LIMITED Director 2015-11-10 CURRENT 1989-03-30 Dissolved 2017-08-10
STEPHEN CROSS RELIANCE CLEVELAND PFI LIMITED Director 2015-04-01 CURRENT 2004-12-17 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE GLOUCESTER PFI LIMITED Director 2015-04-01 CURRENT 2004-01-30 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE GLOUCESTERSHIRE FIRE PFI LIMITED Director 2015-04-01 CURRENT 2011-02-02 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE NORFOLK AND SUFFOLK PFI LIMITED Director 2015-04-01 CURRENT 2010-01-13 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE NORTH KENT PFI LIMITED Director 2015-04-01 CURRENT 2006-06-28 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE PROPERTY HOLDINGS LIMITED Director 2015-04-01 CURRENT 1971-12-08 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE SUSSEX PFI LIMITED Director 2015-04-01 CURRENT 2001-04-30 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE SECURITY GROUP LIMITED Director 2015-04-01 CURRENT 2007-07-04 Active
STEPHEN CROSS RELIANCE ENABLEMENT LIMITED Director 2015-04-01 CURRENT 2007-07-04 Active
STEPHEN CROSS JERSEY CYBER NO.1 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
STEPHEN CROSS JERSEY CYBER NO.2 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
STEPHEN CROSS RELIANCE TRUST LIMITED Director 2014-03-01 CURRENT 2006-12-22 Active
STEPHEN CROSS RELIANCE EXECUTIVE LIMITED Director 2014-03-01 CURRENT 1980-01-17 Liquidation
STEPHEN CROSS CHESTER COMMUNICATIONS LIMITED Director 2014-01-07 CURRENT 1982-12-06 Dissolved 2017-08-11
STEPHEN CROSS IRONDEED (HOLDINGS) LIMITED Director 2014-01-07 CURRENT 2005-02-14 Dissolved 2017-08-11
STEPHEN CROSS IRONDEED LIMITED Director 2014-01-07 CURRENT 1985-06-24 Dissolved 2017-08-11
STEPHEN CROSS MAJORMARK LIMITED Director 2014-01-07 CURRENT 1985-12-13 Dissolved 2017-08-10
STEPHEN CROSS GLASS ATTIC FILMS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-07LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2017-02-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-28LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-10-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 130-132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA
2016-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-234.70DECLARATION OF SOLVENCY
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0123/08/15 FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON
2015-07-02TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SIMON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RELIANCE HIGH TECH LIMITED
2015-04-01AP01DIRECTOR APPOINTED MR STEPHEN CROSS
2015-02-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0123/08/14 FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRENCH
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-27AR0123/08/13 FULL LIST
2012-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-23AR0123/08/12 FULL LIST
2012-03-27AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-03-15AP01DIRECTOR APPOINTED DR NEIL PETER DONALDSON FRENCH
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 14/02/2012
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM BOUNDARY HOUSE CRICKETFIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 14/02/2012
2011-08-24AR0123/08/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRINSON
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-26AR0123/08/10 FULL LIST
2010-06-09MEM/ARTSARTICLES OF ASSOCIATION
2010-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-09RES13SECTION 175 QUOTED 25/05/2010
2010-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/09
2009-11-06AP01DIRECTOR APPOINTED MR JEREMY PAUL SIMON
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LAWRINSON / 01/10/2009
2009-08-28363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/08
2009-01-16288aDIRECTOR APPOINTED ANTHONY JAMES LAWRINSON
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MARK HARRISON
2008-11-07288aDIRECTOR APPOINTED MARK ANDREW JOHN HARRISON
2008-09-01363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/07
2007-09-19363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/06
2006-08-29363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-09-09363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-09-17363aRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/03
2003-09-11363aRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/02
2002-11-14363aRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-08-17288cSECRETARY'S PARTICULARS CHANGED
2002-08-08AUDAUDITOR'S RESIGNATION
2002-02-13288bSECRETARY RESIGNED
2002-02-13288aNEW SECRETARY APPOINTED
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-12AAFULL ACCOUNTS MADE UP TO 27/04/01
2001-12-05288bSECRETARY RESIGNED
2001-10-12363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS; AMEND
2001-03-02AAFULL ACCOUNTS MADE UP TO 28/04/00
2000-10-24363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-05-09288cSECRETARY'S PARTICULARS CHANGED
2000-01-14288bSECRETARY RESIGNED
2000-01-14288aNEW SECRETARY APPOINTED
1999-10-27SRES03EXEMPTION FROM APPOINTING AUDITORS 12/10/99
1999-10-27ELRESS366A DISP HOLDING AGM 12/10/99
1999-10-27363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RELIANCE ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RELIANCE ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELIANCE ELECTRONICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of RELIANCE ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RELIANCE ELECTRONICS LIMITED
Trademarks
We have not found any records of RELIANCE ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIANCE ELECTRONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RELIANCE ELECTRONICS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RELIANCE ELECTRONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyRELIANCE ELECTRONICS LIMITEDEvent Date2016-02-02
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELIANCE ELECTRONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RELIANCE ELECTRONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14