About

Registered Number: 06701493
Date of Incorporation: 18/09/2008 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: Cardinal House 46 St. Nicholas Street, Ipswich, Suffolk, IP1 1TT

 

Ch4 Power Ltd was registered on 18 September 2008. We don't know the number of employees at this business. Davies, Graeme Racine is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Graeme Racine 20 January 2012 - 1

Filing History

Document Type Date
LIQ03 - N/A 13 September 2017
4.68 - Liquidator's statement of receipts and payments 16 August 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2015
4.68 - Liquidator's statement of receipts and payments 08 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2013
2.24B - N/A 26 July 2013
2.34B - N/A 09 July 2013
2.24B - N/A 05 March 2013
2.16B - N/A 18 December 2012
F2.18 - N/A 15 October 2012
2.17B - N/A 02 October 2012
AD01 - Change of registered office address 13 August 2012
2.12B - N/A 07 August 2012
TM01 - Termination of appointment of director 29 June 2012
AA - Annual Accounts 23 May 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 21 September 2010
RESOLUTIONS - N/A 19 August 2010
CC04 - Statement of companies objects 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
SH01 - Return of Allotment of shares 14 June 2010
MG01 - Particulars of a mortgage or charge 07 June 2010
AA - Annual Accounts 21 May 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
MEM/ARTS - N/A 16 May 2009
CERTNM - Change of name certificate 06 May 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
225 - Change of Accounting Reference Date 17 October 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2010 Outstanding

N/A

Debenture 17 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.