Company NameBlagden Churchill Limited
DirectorsDavid John Roache and David William Kendall
Company StatusDissolved
Company Number00179131
CategoryPrivate Limited Company
Incorporation Date19 January 1922(102 years, 4 months ago)
Previous NameBlagden Chemical Specialities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(72 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameDavid William Kendall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(78 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albion Street
London
W2 2AU
Secretary NameMr David John Roache
NationalityBritish
StatusCurrent
Appointed07 March 2000(78 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameMr Robin James Buckland
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleChemical Merchant
Correspondence Address21 Lime Meadow Avenue
Sanderstead
South Croydon
Surrey
CR2 9AS
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameDavid Tecwyn Wilkinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1994)
RoleChief Executive
Correspondence Address55 Roman Lane
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AE
Secretary NameMr John Frank Wilkinson
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Moye 10 Greville Avenue
Selsdon
South Croydon
Surrey
CR2 8NL
Director NameRodney Graham Turton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(71 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 March 2000)
RoleManager
Correspondence AddressRubrix Hilltop Road
West Hoathley
East Grinstead
West Sussex
RH19 4QJ
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(72 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameMr John Frank Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(77 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 March 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Moye 10 Greville Avenue
Selsdon
South Croydon
Surrey
CR2 8NL

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£556,000
Current Liabilities£720,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2002Dissolved (1 page)
22 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page)
26 September 2000Registered office changed on 26/09/00 from: kpmg corporate recovery po box 730 20 farrington street london EC4A 4PP (1 page)
21 September 2000Appointment of a voluntary liquidator (1 page)
21 September 2000Authorisation/remuneration-liq (1 page)
21 September 2000Declaration of solvency (3 pages)
21 September 2000Registered office changed on 21/09/00 from: osprey house black eagle square westerham kent TN16 1PA (1 page)
20 September 2000Declaration of solvency (3 pages)
20 September 2000Appointment of a voluntary liquidator (1 page)
20 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2000Company name changed blagden chemical specialities li mited\certificate issued on 20/03/00 (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned;director resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: 3RD floor 60 grays inn road london WC1X 8NJ (1 page)
16 August 1999Return made up to 27/07/99; no change of members (4 pages)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1999£ nc 100000/12100000 31/03/99 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Ad 31/03/99--------- £ si 12000000@1=12000000 £ ic 100000/12100000 (2 pages)
24 March 1999Company name changed blagden campbell chemicals limit ed\certificate issued on 24/03/99 (2 pages)
11 March 1999Director resigned (1 page)
24 September 1998Director's particulars changed (1 page)
20 August 1998Return made up to 27/07/98; full list of members (6 pages)
30 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 April 1998Director's particulars changed (1 page)
20 July 1997Return made up to 27/07/97; no change of members (4 pages)
4 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 July 1996Return made up to 27/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 August 1995Return made up to 27/07/95; full list of members (6 pages)
24 August 1989Company name changed\certificate issued on 24/08/89 (2 pages)