Company NameChristies Agencies Limited
Company StatusDissolved
Company Number00831024
CategoryPrivate Limited Company
Incorporation Date14 December 1964(59 years, 4 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Gary Earl Christie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(26 years after company formation)
Appointment Duration26 years, 4 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Delrow Cottage Pegmire Lane
Patchetts Green
Watford
Herts
WD25 8DR
Secretary NameFrances Christie
NationalityBritish
StatusClosed
Appointed24 December 1990(26 years after company formation)
Appointment Duration26 years, 4 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address12 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameSydney Christie
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(26 years after company formation)
Appointment Duration15 years, 4 months (resigned 19 May 2006)
RoleManaging Director
Correspondence Address12 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA

Contact

Telephone020 82009584
Telephone regionLondon

Location

Registered Address15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Gary Earl Christie
71.43%
Ordinary
1 at £1Calum Louis Christie
14.29%
Ordinary
1 at £1Frances Christie
14.29%
Ordinary

Financials

Year2014
Net Worth£1,145
Cash£1,159
Current Liabilities£1,000

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

29 April 1992Delivered on: 8 May 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 1988Delivered on: 6 January 1989
Persons entitled: Sydney Brian Lerner.

Classification: Rent deposit deed
Secured details: £19,080 due from the company to sydney brian lerner.
Particulars: All monies in a money market account with midland bank great portland street, london W1 account number 330 75559.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
14 February 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7
(4 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7
(4 pages)
27 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 July 2014Director's details changed for Gary Earl Christie on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Gary Earl Christie on 10 July 2014 (2 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 7
(4 pages)
2 January 2014Director's details changed for Gary Earl Christie on 23 December 2009 (2 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 7
(4 pages)
2 January 2014Director's details changed for Gary Earl Christie on 23 December 2009 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (13 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (13 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (12 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (12 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (12 pages)
16 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (12 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 July 2009Registered office changed on 11/07/2009 from 2 the shrubberies george lane south woodford london E18 1BD (1 page)
11 July 2009Registered office changed on 11/07/2009 from 2 the shrubberies george lane south woodford london E18 1BD (1 page)
8 January 2009Return made up to 24/12/08; full list of members (6 pages)
8 January 2009Return made up to 24/12/08; full list of members (6 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Return made up to 24/12/07; full list of members (6 pages)
18 February 2008Return made up to 24/12/07; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 January 2007Return made up to 24/12/06; full list of members (7 pages)
10 January 2007Return made up to 24/12/06; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
10 January 2006Return made up to 24/12/05; full list of members (8 pages)
10 January 2006Return made up to 24/12/05; full list of members (8 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 January 2005Return made up to 24/12/04; full list of members (8 pages)
13 January 2005Return made up to 24/12/04; full list of members (8 pages)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 December 2003Return made up to 24/12/03; full list of members (8 pages)
23 December 2003Return made up to 24/12/03; full list of members (8 pages)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 January 2003Return made up to 24/12/02; full list of members (7 pages)
10 January 2003Return made up to 24/12/02; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 March 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 6/7 (2 pages)
29 March 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 6/7 (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 January 2001Return made up to 24/12/00; full list of members (6 pages)
5 January 2001Return made up to 24/12/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
10 January 2000Director's particulars changed (1 page)
10 January 2000Secretary's particulars changed (1 page)
10 January 2000Secretary's particulars changed (1 page)
10 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Director's particulars changed (1 page)
10 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
6 January 1999Return made up to 24/12/98; full list of members (6 pages)
6 January 1999Return made up to 24/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 January 1998Return made up to 24/12/97; no change of members (4 pages)
26 January 1998Return made up to 24/12/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 January 1997Return made up to 24/12/96; no change of members (4 pages)
6 January 1997Return made up to 24/12/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 January 1996Return made up to 24/12/95; full list of members (6 pages)
11 January 1996Return made up to 24/12/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 31 January 1995 (10 pages)
28 April 1995Accounts for a small company made up to 31 January 1995 (10 pages)
14 December 1964Certificate of incorporation (1 page)
14 December 1964Certificate of incorporation (1 page)