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

C.H.C.SYSTEMS LIMITED

HESKIN HALL FARM WOOD LANE, HESKIN, PRESTON, PR7 5PA,
Company Registration Number
01965827
Private Limited Company
Liquidation

Company Overview

About C.h.c.systems Ltd
C.H.C.SYSTEMS LIMITED was founded on 1985-11-27 and has its registered office in Preston. The organisation's status is listed as "Liquidation". C.h.c.systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.H.C.SYSTEMS LIMITED
 
Legal Registered Office
HESKIN HALL FARM WOOD LANE
HESKIN
PRESTON
PR7 5PA
Other companies in HA4
 
Filing Information
Company Number 01965827
Company ID Number 01965827
Date formed 1985-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 21:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.H.C.SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRASER BUCEPHALUS LIMITED   ICEM CONSULTANCY LIMITED   ICEM MANAGEMENT LIMITED   JAMES L SPENCER LIMITED   K L (ACCOUNTANCY SERVICES) LIMITED   PAISLEY BLUE LIMITED   PHJ CONSULTANCY LIMITED   PURPLE ROSE (UK) LIMITED   TABRON MACKIE LIMITED   WFA 21 LIMITED
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.

Company Officers of C.H.C.SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA JANE MARIA FOLEY
Company Secretary 2006-10-13
DENNIS PATRICK FOLEY
Director 1991-07-18
OLIVIA JANE MARIA FOLEY
Director 2015-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ADAMTHWAITE
Company Secretary 1994-11-30 2006-10-13
OLIVIA JAWE FOLEY
Company Secretary 1994-09-14 1994-11-30
RANJIT CHOPRA
Company Secretary 1991-07-18 1994-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIA JANE MARIA FOLEY C.H.C SYSTEMS (MAINTENANCE) LIMITED Company Secretary 1997-05-07 CURRENT 1997-05-07 Active - Proposal to Strike off
DENNIS PATRICK FOLEY WEXHAM PLACE RESIDENTS ASSOCIATION LIMITED Director 2003-08-01 CURRENT 1980-07-22 Active
DENNIS PATRICK FOLEY C.H.C SYSTEMS (MAINTENANCE) LIMITED Director 1997-05-07 CURRENT 1997-05-07 Active - Proposal to Strike off
OLIVIA JANE MARIA FOLEY HCDN MANAGEMENT LTD Director 2012-05-23 CURRENT 2012-05-23 Active
OLIVIA JANE MARIA FOLEY HUNGRY CATERPILLAR DAY NURSERIES LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active

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
2024-04-06Voluntary liquidation Statement of receipts and payments to 2024-01-28
2022-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-28
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM Gautam House 1/3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP
2021-02-12600Appointment of a voluntary liquidator
2021-02-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-01-29
2021-02-12LIQ02Voluntary liquidation Statement of affairs
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA JANE MARIA FOLEY
2020-09-24TM02Termination of appointment of Olivia Jane Maria Foley on 2020-09-24
2020-04-15AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA JANE MARIA FOLEY / 17/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATRICK FOLEY / 17/09/2017
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-08-25AA30/11/16 TOTAL EXEMPTION SMALL
2017-08-25AA30/11/16 TOTAL EXEMPTION SMALL
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019658270002
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0118/07/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19AP01DIRECTOR APPOINTED MRS OLIVIA JANE MARIA FOLEY
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0118/07/14 ANNUAL RETURN FULL LIST
2013-10-21AR0118/07/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0118/07/12 ANNUAL RETURN FULL LIST
2011-09-06AR0118/07/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0118/07/10 ANNUAL RETURN FULL LIST
2010-05-20AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-22363aReturn made up to 18/07/09; full list of members
2009-09-22288cSecretary's change of particulars / olivia hodgson / 18/07/2009
2009-08-12AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-06288cSECRETARY'S CHANGE OF PARTICULARS / OLIVIA HODGSON / 16/07/2008
2008-04-14AA30/11/07 TOTAL EXEMPTION FULL
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-10-04363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288bSECRETARY RESIGNED
2006-10-26288aNEW SECRETARY APPOINTED
2006-08-14363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-08-18363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-09-17363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-09-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-08-12363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-09-10RES04NC INC ALREADY ADJUSTED 16/11/00
2001-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-10123NC INC ALREADY ADJUSTED 16/11/00
2001-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-08-29363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-09-12363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-09-10363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-08-07363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-10-28AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-08-03363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1996-09-17363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-09-17363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-17363sRETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS
1995-07-26AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-05-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-29AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-09-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-06363(288)SECRETARY'S PARTICULARS CHANGED
1994-09-06363sRETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS
1993-12-02363sRETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS
1993-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-0288(2)RAD 30/06/93--------- £ SI 98@1=98 £ IC 2/100
1993-10-29395PARTICULARS OF MORTGAGE/CHARGE
1993-09-28AAFULL ACCOUNTS MADE UP TO 30/11/92
1992-10-12363sRETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS
1992-10-12363(288)SECRETARY'S PARTICULARS CHANGED
1992-10-12AAFULL ACCOUNTS MADE UP TO 30/11/91
1991-10-15363bRETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS
1991-04-15AAFULL ACCOUNTS MADE UP TO 30/11/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to C.H.C.SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-02-11
Resolution2021-02-11
Fines / Sanctions
No fines or sanctions have been issued against C.H.C.SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-03 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEBENTURE 1993-10-22 Satisfied BARCLAYS BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-11-30 £ 6,060
Corporation Tax Due Within One Year 2012-11-30 £ 1,526
Corporation Tax Due Within One Year 2011-11-30 £ 8,579
Creditors Due Within One Year 2012-11-30 £ 121,628
Creditors Due Within One Year 2011-11-30 £ 206,895
Other Taxation Social Security Within One Year 2012-11-30 £ 16,994
Other Taxation Social Security Within One Year 2011-11-30 £ 7,590
Trade Creditors Within One Year 2012-11-30 £ 25,872
Trade Creditors Within One Year 2011-11-30 £ 106,965

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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.C.SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 60,025
Current Assets 2012-11-30 £ 130,553
Current Assets 2011-11-30 £ 227,781
Debtors 2012-11-30 £ 97,699
Debtors 2011-11-30 £ 140,918
Debtors Due Within One Year 2012-11-30 £ 97,699
Debtors Due Within One Year 2011-11-30 £ 140,918
Fixed Assets 2012-11-30 £ 4,932
Fixed Assets 2011-11-30 £ 5,158
Shareholder Funds 2012-11-30 £ 13,857
Shareholder Funds 2011-11-30 £ 26,044
Stocks Inventory 2012-11-30 £ 32,564
Stocks Inventory 2011-11-30 £ 26,838
Tangible Fixed Assets 2012-11-30 £ 4,932
Tangible Fixed Assets 2011-11-30 £ 5,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.H.C.SYSTEMS LIMITED registering or being granted any patents
Domain Names

C.H.C.SYSTEMS LIMITED owns 1 domain names.

chcsystems.co.uk  

Trademarks
We have not found any records of C.H.C.SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.H.C.SYSTEMS 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 (43210 - Electrical installation) as C.H.C.SYSTEMS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where C.H.C.SYSTEMS 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 TypeResolution
Defending partyC.H.C.SYSTEMS LIMITEDEvent Date2021-02-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.H.C.SYSTEMS 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 C.H.C.SYSTEMS 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.