Company NameChurchbury Estates Plc
Company StatusDissolved
Company Number00927019
CategoryPublic Limited Company
Incorporation Date8 February 1968(56 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1990(22 years, 8 months after company formation)
Appointment Duration33 years, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1990(22 years, 8 months after company formation)
Appointment Duration33 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusCurrent
Appointed11 October 1990(22 years, 8 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(26 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(22 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address3 The Orchard
Blackheath
London
SE3 0QU
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£142,687,000
Current Liabilities£20,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 December 2007Dissolved (1 page)
13 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Sec of state's release of liq (1 page)
21 August 2006Notice of ceasing to act as a voluntary liquidator (1 page)
21 July 2006Liquidators statement of receipts and payments (5 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Statement of affairs (5 pages)
29 July 2004Appointment of a voluntary liquidator (1 page)
29 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2004Registered office changed on 20/07/04 from: 9 savoy street london WC2E 7EG (1 page)
17 November 2003Accounts made up to 30 June 2003 (15 pages)
1 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
21 October 2002Group of companies' accounts made up to 30 June 2002 (18 pages)
17 October 2002Return made up to 08/10/02; full list of members (18 pages)
15 November 2001Return made up to 11/10/01; full list of members (14 pages)
13 November 2001Group of companies' accounts made up to 30 June 2001 (19 pages)
12 January 2001Full group accounts made up to 30 June 2000 (20 pages)
31 October 2000Return made up to 11/10/00; full list of members (18 pages)
27 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
23 November 1999Return made up to 11/10/99; bulk list available separately (8 pages)
14 September 1999Full group accounts made up to 31 March 1999 (20 pages)
24 November 1998Return made up to 11/10/98; bulk list available separately (5 pages)
25 September 1998Full group accounts made up to 31 March 1998 (20 pages)
6 November 1997Return made up to 11/10/97; bulk list available separately (7 pages)
6 October 1997Full group accounts made up to 31 March 1997 (20 pages)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1996Return made up to 11/10/96; change of members (14 pages)
1 October 1996Full group accounts made up to 31 March 1996 (22 pages)
30 August 1995Full group accounts made up to 31 March 1995 (20 pages)
14 February 1987Memorandum and Articles of Association (26 pages)
8 February 1968Incorporation (12 pages)
8 February 1968Certificate of incorporation (1 page)