Liquidation
Company Information for CHAMP ELECTRICAL LTD
BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
|
Company Registration Number
08301529
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAMP ELECTRICAL LTD | |
Legal Registered Office | |
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD HARRY WESTON ROAD COVENTRY CV3 2TX Other companies in BH17 | |
Company Number | 08301529 | |
---|---|---|
Company ID Number | 08301529 | |
Date formed | 2012-11-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-11-30 | |
Account next due | 2015-08-31 | |
Latest return | 2015-03-13 | |
Return next due | 2017-03-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 | ||
---|---|---|---|---|
CHAMP ELECTRICAL LTD | 399 ROMFORD ROAD LONDON E7 8AB | Active | Company formed on the 2023-07-04 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY STEPHEN CAMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIAM ANDREW CHILDS |
Director | ||
MAURIZIO NUNZIO ESPOSITO |
Director | ||
GEOFFREY STEPHEN CAMP |
Director | ||
STEPHEN DAVID CAMP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SI SOLAR LTD | Director | 2012-04-25 | CURRENT | 2012-03-06 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM UNIT D1 ARENA BUSINESS PARK ARENA BUSINESS PARK HOLYROOD CLOSE POOLE DORSET BH17 7FP ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM UNIT D1 ARENA BUSINESS PARK HOLYROOD CLOSE POOLE DORSET BH17 7FP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083015290001 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 13/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 35 WAYTOWN CLOSE POOLE DORSET BH17 9WF | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 23/10/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 11 JOLLIFFE ROAD POOLE DORSET BH15 2EY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM CHILDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURIZIO ESPOSITO | |
AR01 | 23/10/13 FULL LIST | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR MAURIZIO NUNZIO ESPOSITO | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY STEPHEN CAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CAMP | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2015-08-05 |
Appointment of Liquidators | 2015-08-05 |
Meetings of Creditors | 2015-07-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 CHAMP ELECTRICAL LTD
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as CHAMP ELECTRICAL LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHAMP ELECTRICAL LTD | Event Date | 2015-07-29 |
At a General Meeting of the above-named Company, duly convened, and held at The Bridge House Hotel, 2 Ringwood Road, Ferndown, Dorset BH22 9AN on 29 July 2015 the subjoined Special Resolutions were duly passed, viz:- That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , (IP Nos 8203 and 9493) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators are to act independently unless they decide otherwise. Geoffrey Stephen Camp , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHAMP ELECTRICAL LTD | Event Date | 2015-07-29 |
Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHAMP ELECTRICAL LTD | Event Date | 2015-06-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at The Bridge House Hotel, 2 Ringwood Road, Ferndown, Dorset, BH22 9AN on 29 July 2015 at 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell (IP No.8203) and Brett Barton (IP No. 9493) of Cranfield Business Recovery , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , are qualified to act as insolvency practitioners in relation to the above. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98(2) of the Act, that a list of names and addresses of the companys creditors may be examined free of charge at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between 10.00 am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security its value if they wish to vote at the meeting. For further details contact: Tel: 024746 553700 | |||
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. |