Company Information for C H P ELECTRICAL CONTRACTORS LIMITED
NORMAN BRISK & COMPANY, BANK CHAMBERS CANTERBURY ROAD, LYMINGE, FOLKESTONE, KENT, CT18 8HU,
|
Company Registration Number
06207419
Private Limited Company
Liquidation |
Company Name | |
---|---|
C H P ELECTRICAL CONTRACTORS LIMITED | |
Legal Registered Office | |
NORMAN BRISK & COMPANY BANK CHAMBERS CANTERBURY ROAD LYMINGE FOLKESTONE KENT CT18 8HU Other companies in CT18 | |
Company Number | 06207419 | |
---|---|---|
Company ID Number | 06207419 | |
Date formed | 2007-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-09 08:07:15 |
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 | ||
---|---|---|---|---|
C H P ELECTRICAL CONTRACTORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE LEE |
||
DAVID PATRICK LEE |
||
JOANNE LEE |
||
PATRICK WILLIAM LEE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANTERBURY PROPERTY MAINTENANCE & BUILDING SERVICES LIMITED | Director | 2018-06-19 | CURRENT | 2018-06-19 | Active - Proposal to Strike off | |
C H P PROPERTY MAINTENANCE & BUILDING SERVICES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Liquidation | |
C H P PROPERTY MAINTENANCE & BUILDING SERVICES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LEE / 30/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK LEE / 30/04/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE LEE on 2013-04-30 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK WILLIAM LEE | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/12 FROM Delandale House, 37 Old Dover Road, Canterbury Canterbury Kent CT1 3JF | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LEE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK LEE / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-01-08 |
Petitions to Wind Up (Companies) | 2018-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 49,955 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C H P ELECTRICAL CONTRACTORS LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 86 |
Current Assets | 2012-05-01 | £ 62,193 |
Debtors | 2012-05-01 | £ 46,684 |
Fixed Assets | 2012-05-01 | £ 3,730 |
Shareholder Funds | 2012-05-01 | £ 15,968 |
Stocks Inventory | 2012-05-01 | £ 15,423 |
Tangible Fixed Assets | 2012-05-01 | £ 3,730 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as C H P ELECTRICAL CONTRACTORS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | C H P ELECTRICAL CONTRACTORS LIMITED | Event Date | 2018-10-26 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6429 A petition to wind-up the above-named Company of Norman Brisk & Company, Bank Chambers Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU (Registered Office) presented on 26 October 2018 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 18 December 2018 at 10:00 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 7.14 by 16:00 hours on 17 December 2018 . | |||
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. |