CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 02925784 |
Category | Private Limited Company |
Incorporated | 05 May 1994 |
Age | 29 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED is an liquidation private limited company with number 02925784. It was incorporated 29 years, 11 months, 27 days ago, on 05 May 1994. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Old address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Change date: 2023-11-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Old address: Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ
Change date: 2023-11-07
Documents
Liquidation voluntary declaration of solvency
Date: 07 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 17 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029257840003
Documents
Accounts with accounts type small
Date: 30 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Appoint person secretary company with name date
Date: 08 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart Richard Stanyard
Appointment date: 2023-03-01
Documents
Appoint person director company with name date
Date: 08 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Mr Stuart Richard Stanyard
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Buckenham
Termination date: 2022-08-31
Documents
Termination secretary company with name termination date
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher James Buckenham
Termination date: 2022-08-31
Documents
Accounts with accounts type full
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 09 Aug 2021
Action Date: 08 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Glen Pollock
Termination date: 2021-08-08
Documents
Accounts with accounts type full
Date: 16 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type full
Date: 01 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type full
Date: 05 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Vincent Curtis
Change date: 2018-10-31
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Vincent Curtis
Appointment date: 2018-10-01
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-22
Officer name: Mr Peter Glen Pollock
Documents
Appoint person secretary company with name date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-22
Officer name: Mr Christopher James Buckenham
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Buckenham
Appointment date: 2018-03-22
Documents
Termination secretary company with name termination date
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Kenneth Brett
Termination date: 2018-03-21
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-21
Officer name: Stephen Kenneth Brett
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type full
Date: 27 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2016
Action Date: 28 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-28
Charge number: 029257840003
Documents
Accounts with accounts type full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type full
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
New address: Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ
Change date: 2014-07-29
Old address: Tudor Works Debden Road Saffron Walden Essex CB11 4AN
Documents
Accounts with accounts type full
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type full
Date: 21 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type full
Date: 28 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type full
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type full
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type full
Date: 17 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 20 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 21 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/02; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/01; full list of members
Documents
Legacy
Date: 26 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Resolution
Date: 06 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/99; full list of members
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type full group
Date: 05 Oct 1998
Action Date: 16 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-16
Documents
Legacy
Date: 21 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 17/02/99 to 30/09/98
Documents
Legacy
Date: 01 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/98; full list of members
Documents
Legacy
Date: 20 Feb 1998
Category: Capital
Type: 122
Description: Recon 16/02/98
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 20/02/98 from: bath road thatcham berkshire RG18 3ST
Documents
Resolution
Date: 20 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 17/02/98
Documents
Legacy
Date: 23 Jan 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 23 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts amended with accounts type full group
Date: 05 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AAMD
Made up date: 1996-12-31
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/97; no change of members
Documents
Accounts with accounts type full group
Date: 19 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
33 BRITTON STREET,CLERKENWELL,EC1M 5UG
Number: | 06872026 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 31, PEEL HOUSE 30 THE DOWNS,CHESHIRE,WA14 2PX
Number: | 11553232 |
Status: | ACTIVE |
Category: | Private Limited Company |
N K RUHI MANAGEMENT SERVICES LTD
135 COPSE AVENUE,SWINDON,SN1 2QG
Number: | 11870171 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 NORMAN ROAD,WALSALL,WS5 3QN
Number: | 08602452 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 04193158 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 - 20 UNION STREET,SHEFFIELD,S1 2JP
Number: | 11442811 |
Status: | ACTIVE |
Category: | Private Limited Company |