CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02925784

Incorporation date

05/05/1994

Size

Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a members' voluntary winding up
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Appointment of a voluntary liquidator
dot icon07/11/2023
Declaration of solvency
dot icon07/11/2023
Registered office address changed from Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-11-07
dot icon07/11/2023
Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-11-07
dot icon17/10/2023
Satisfaction of charge 029257840003 in full
dot icon30/03/2023
Accounts for a small company made up to 2022-09-30
dot icon08/03/2023
Appointment of Mr Stuart Richard Stanyard as a director on 2023-03-01
dot icon08/03/2023
Appointment of Mr Stuart Richard Stanyard as a secretary on 2023-03-01
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon02/09/2022
Termination of appointment of Christopher James Buckenham as a director on 2022-08-31
dot icon02/09/2022
Termination of appointment of Christopher James Buckenham as a secretary on 2022-08-31
dot icon23/05/2022
Full accounts made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/08/2021
Termination of appointment of Peter Glen Pollock as a director on 2021-08-08
dot icon16/04/2021
Full accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/04/2020
Full accounts made up to 2019-09-30
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon05/04/2019
Full accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon07/11/2018
Director's details changed for Mr Paul Vincent Curtis on 2018-10-31
dot icon01/10/2018
Appointment of Mr Paul Vincent Curtis as a director on 2018-10-01
dot icon22/03/2018
Director's details changed for Mr Peter Glen Pollock on 2018-03-22
dot icon22/03/2018
Appointment of Mr Christopher James Buckenham as a secretary on 2018-03-22
dot icon22/03/2018
Appointment of Mr Christopher James Buckenham as a director on 2018-03-22
dot icon22/03/2018
Termination of appointment of Stephen Kenneth Brett as a secretary on 2018-03-21
dot icon22/03/2018
Termination of appointment of Stephen Kenneth Brett as a director on 2018-03-21
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/02/2018
Full accounts made up to 2017-09-30
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/08/2016
Registration of charge 029257840003, created on 2016-07-28
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/07/2014
Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 2014-07-29
dot icon30/06/2014
Full accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/03/2013
Full accounts made up to 2012-09-30
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-09-30
dot icon14/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-09-30
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/06/2010
Full accounts made up to 2009-09-30
dot icon17/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/04/2009
Full accounts made up to 2008-09-30
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon17/07/2008
Full accounts made up to 2007-09-30
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon02/03/2007
Return made up to 28/02/07; full list of members
dot icon21/07/2006
Full accounts made up to 2005-09-30
dot icon17/03/2006
Return made up to 28/02/06; full list of members
dot icon17/03/2006
Location of register of members
dot icon11/10/2005
New secretary appointed
dot icon26/09/2005
New secretary appointed
dot icon20/06/2005
Full accounts made up to 2004-09-30
dot icon14/03/2005
Return made up to 28/02/05; full list of members
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Secretary resigned
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon11/03/2004
Return made up to 28/02/04; full list of members
dot icon19/05/2003
Full accounts made up to 2002-09-30
dot icon27/03/2003
Return made up to 28/02/03; full list of members
dot icon05/07/2002
Full accounts made up to 2001-09-30
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon16/05/2002
Return made up to 05/05/02; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon16/05/2001
Return made up to 05/05/01; full list of members
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Return made up to 05/05/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-09-30
dot icon06/07/1999
Resolutions
dot icon03/06/1999
Return made up to 05/05/99; full list of members
dot icon19/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon09/05/1999
Full accounts made up to 1998-09-30
dot icon05/10/1998
Full group accounts made up to 1998-02-16
dot icon21/05/1998
Accounting reference date shortened from 17/02/99 to 30/09/98
dot icon01/05/1998
Return made up to 05/05/98; full list of members
dot icon05/03/1998
Memorandum and Articles of Association
dot icon20/02/1998
Recon 16/02/98
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
Registered office changed on 20/02/98 from: bath road thatcham berkshire RG18 3ST
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon01/02/1998
Accounting reference date extended from 31/12/97 to 17/02/98
dot icon23/01/1998
Declaration of assistance for shares acquisition
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Director resigned
dot icon05/07/1997
Amended full group accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 05/05/97; no change of members
dot icon19/05/1997
Full group accounts made up to 1996-12-31
dot icon04/12/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon06/06/1996
Full group accounts made up to 1995-12-31
dot icon10/05/1996
Return made up to 05/05/96; full list of members
dot icon28/04/1995
Full group accounts made up to 1994-12-31
dot icon26/04/1995
Return made up to 05/05/95; full list of members
dot icon20/04/1995
Certificate of change of name
dot icon09/01/1995
Particulars of mortgage/charge
dot icon22/12/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New secretary appointed;new director appointed
dot icon05/11/1994
Registered office changed on 05/11/94 from: sceptre court 40 tower hill london EC3N 4BB
dot icon05/11/1994
Accounting reference date notified as 31/12
dot icon05/11/1994
Ad 11/10/94-12/10/94 £ si 364998@1=364998 £ ic 2/365000
dot icon05/11/1994
Resolutions
dot icon05/11/1994
Resolutions
dot icon05/11/1994
Resolutions
dot icon05/11/1994
£ nc 100/365000 11/10/94
dot icon27/10/1994
Particulars of mortgage/charge
dot icon05/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
28/02/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckenham, Christopher James
Director
22/03/2018 - 31/08/2022
22
Pollock, Peter Glen
Director
17/02/1998 - 08/08/2021
15
Payton, John Greville
Director
11/09/1996 - 20/01/1998
4
Ewart-Smith, Michael Charles
Director
12/10/1994 - 11/09/1996
6
Brett, Stephen Kenneth
Director
24/06/2002 - 21/03/2018
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED

CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/05/1994 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED?

toggle

CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 05/05/1994 and dissolved on 26/12/2024.

Where is CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED located?

toggle

CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED do?

toggle

CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.