CHS POWER SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 07653338
Status Liquidation
Incorporation Date 1 June 2011
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Liquidators' statement of receipts and payments to 23 March 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Statement of affairs with form 4.19. The most likely internet sites of CHS POWER SYSTEMS LIMITED are www.chspowersystems.co.uk, and www.chs-power-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Chs Power Systems Limited is a Private Limited Company. The company registration number is 07653338. Chs Power Systems Limited has been working since 01 June 2011. The present status of the company is Liquidation. The registered address of Chs Power Systems Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . BOOST, Garry Stephen is a Director of the company. Director PATERSON, Alan has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
BOOST, Garry Stephen
Appointed Date: 01 June 2011
62 years old

Resigned Directors

Director
PATERSON, Alan
Resigned: 28 June 2011
Appointed Date: 01 June 2011
59 years old

CHS POWER SYSTEMS LIMITED Events

01 Jun 2016
Liquidators' statement of receipts and payments to 23 March 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
08 Apr 2015
Statement of affairs with form 4.19
08 Apr 2015
Appointment of a voluntary liquidator
08 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-24

...
... and 7 more events
04 Jul 2011
Termination of appointment of Alan Paterson as a director
04 Jul 2011
Registered office address changed from Unit 3 Batfield Industrial Estate Lower Luton Road Harpenden Herts AL5 5BZ England on 4 July 2011
04 Jul 2011
Director's details changed for Mr Garry Stephen Boost on 28 June 2011
14 Jun 2011
Particulars of a mortgage or charge / charge no: 1
01 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CHS POWER SYSTEMS LIMITED Charges

30 August 2013
Charge code 0765 3338 0002
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Close Brothers Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
13 June 2011
Debenture
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…