CHS ENGINEERING LTD

Register to unlock more data on OkredoRegister

CHS ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02125287

Incorporation date

22/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Factory, Boswithian Road Tolvaddon, Camborne, Cornwall TR14 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1987)
dot icon29/07/2012
Final Gazette dissolved following liquidation
dot icon29/04/2012
Notice of final account prior to dissolution
dot icon20/04/2010
Appointment of a liquidator
dot icon18/04/2010
Order of court to wind up
dot icon18/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Brian Hattam on 2009-10-01
dot icon18/03/2010
Director's details changed for Mrs Eileen Mary Hattam on 2009-10-01
dot icon31/01/2010
Notice of completion of voluntary arrangement
dot icon18/10/2009
Annual return made up to 2008-12-31 with full list of shareholders
dot icon02/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/05/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-26
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/05/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-26
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon24/05/2007
Miscellaneous
dot icon08/05/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-04-26
dot icon13/02/2007
Return made up to 31/12/06; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/05/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/04/2006
Director resigned
dot icon20/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/02/2006
Particulars of mortgage/charge
dot icon29/01/2006
Return made up to 31/12/05; full list of members
dot icon29/01/2006
Location of register of members address changed
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/05/2005
Particulars of mortgage/charge
dot icon23/02/2005
Return made up to 31/12/04; full list of members
dot icon31/05/2004
Accounts for a small company made up to 2003-07-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/04/2003
Certificate of change of name
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon09/09/2001
Registered office changed on 10/09/01 from: unit 14, commercial park, wilson way, pool industrial estate, redruth, cornwall, TR15 3RT.
dot icon14/05/2001
Accounts for a small company made up to 2000-07-31
dot icon02/01/2001
Return made up to 31/12/00; full list of members
dot icon02/01/2001
Location of register of members address changed
dot icon30/05/2000
Accounts for a small company made up to 1999-07-31
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon05/04/1999
Accounts for a small company made up to 1997-07-31
dot icon05/04/1999
Accounts for a small company made up to 1998-07-31
dot icon12/03/1999
Director resigned
dot icon18/02/1999
Return made up to 31/12/98; full list of members
dot icon28/12/1997
Return made up to 31/12/97; no change of members
dot icon11/11/1997
Particulars of mortgage/charge
dot icon13/08/1997
Amended accounts made up to 1996-07-31
dot icon26/05/1997
Accounts for a small company made up to 1996-07-31
dot icon23/12/1996
Return made up to 31/12/96; full list of members
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon28/05/1996
Accounts for a small company made up to 1995-07-31
dot icon27/12/1995
Return made up to 31/12/95; full list of members
dot icon27/12/1995
Secretary's particulars changed;director's particulars changed
dot icon22/05/1995
Accounts for a small company made up to 1994-07-31
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Resolutions
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon14/01/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/05/1994
Accounts for a small company made up to 1993-07-31
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon08/11/1993
Particulars of mortgage/charge
dot icon27/05/1993
Accounts for a small company made up to 1992-07-31
dot icon07/03/1993
Return made up to 31/12/92; full list of members
dot icon11/08/1992
Return made up to 31/12/91; full list of members
dot icon02/07/1992
Accounts for a small company made up to 1991-07-31
dot icon05/03/1992
Ad 02/08/91--------- £ si 11@1=11 £ ic 100/111
dot icon05/03/1992
£ nc 100/1000 01/08/91
dot icon24/02/1992
Registered office changed on 25/02/92 from: unit 14, commercial park, wilson way, pool ind est, redruth cornwall,TR15 3RT.
dot icon13/11/1991
Registered office changed on 14/11/91 from: station road pool industrial estate redruth cornwall TR15 3DX
dot icon13/11/1991
Return made up to 31/12/90; no change of members
dot icon07/11/1991
Full accounts made up to 1989-07-31
dot icon21/01/1991
Declaration of satisfaction of mortgage/charge
dot icon21/01/1991
Particulars of mortgage/charge
dot icon07/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon04/07/1990
Return made up to 31/12/89; full list of members
dot icon29/06/1989
Return made up to 31/12/88; full list of members
dot icon21/06/1989
Full accounts made up to 1988-07-31
dot icon25/10/1988
Particulars of mortgage/charge
dot icon28/06/1988
Secretary resigned;new secretary appointed
dot icon24/01/1988
Accounting reference date extended from 31/03 to 31/07
dot icon14/01/1988
Wd 15/12/87 ad 11/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon14/01/1988
Wd 15/12/87 pd 11/09/87--------- £ si 2@1
dot icon21/10/1987
Director resigned
dot icon18/10/1987
Director resigned
dot icon01/10/1987
Director resigned;new director appointed
dot icon01/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/10/1987
Director resigned;new director appointed
dot icon30/09/1987
Director's particulars changed
dot icon23/09/1987
Memorandum and Articles of Association
dot icon04/09/1987
Registered office changed on 05/09/87 from: 2 baches street london N1 6UB
dot icon24/08/1987
Certificate of change of name
dot icon22/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hattam, Eileen Mary
Director
01/08/1996 - Present
2
Butler, Nigel Christopher
Director
01/08/1996 - 27/03/2006
3
Collett, Alan Frank
Director
01/08/1996 - 13/05/1997
1

Persons with Significant Control

0

No PSC data available.

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 CHS ENGINEERING LTD

CHS ENGINEERING LTD is an(a) Dissolved company incorporated on 22/04/1987 with the registered office located at The Factory, Boswithian Road Tolvaddon, Camborne, Cornwall TR14 0EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHS ENGINEERING LTD?

toggle

CHS ENGINEERING LTD is currently Dissolved. It was registered on 22/04/1987 and dissolved on 29/07/2012.

Where is CHS ENGINEERING LTD located?

toggle

CHS ENGINEERING LTD is registered at The Factory, Boswithian Road Tolvaddon, Camborne, Cornwall TR14 0EJ.

What does CHS ENGINEERING LTD do?

toggle

CHS ENGINEERING LTD operates in the Manufacture of pumps and compressors (29.12 - SIC 2003) sector.

What is the latest filing for CHS ENGINEERING LTD?

toggle

The latest filing was on 29/07/2012: Final Gazette dissolved following liquidation.