Company NameChristows Group Limited
Company StatusDissolved
Company Number02807001
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years, 1 month ago)
Previous NameJohn Duncan & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColin Geoffrey Lewis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(7 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleStockbroker
Correspondence Address8 Mulberry Grove
Everton
Lymington
Hampshire
SO41 0ZN
Director NameAlexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(7 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleBanker
Correspondence AddressFlat B
16 Bassett Road
London
W10 6JJ
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(8 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Secretary NameScrip Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2001(8 years, 3 months after company formation)
Appointment Duration22 years, 9 months
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairmead
48 Church Lane
Loughton
Essex
IG10 1PD
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Edwardes Square
London
W8 6HE
Secretary NameMr Duncan James Langlands Abbot
NationalityBritish
StatusResigned
Appointed14 July 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairmead
48 Church Lane
Loughton
Essex
IG10 1PD
Director NameAntonia Frances Kenyon Pierson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2002)
RoleBusiness Advisor
Correspondence Address30 Owlstone Road
Cambridge
Cambridgeshire
CB3 9JH
Secretary NameAntonia Frances Kenyon Cuthbert
NationalityBritish
StatusResigned
Appointed14 September 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 February 2001)
RoleCompany Director
Correspondence AddressCleveland
Hoarwithy
Hereford
Herefordshire
HR2 6QE
Wales
Director NameMr Roger Andrew Bennett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 3 Greenwood Avenue
Lilliput
Poole
Dorset
BH14 8QD
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Rockford
Ringwood
Hampshire
BH24 3ND
Director NamePeter William Logan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(7 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 2001)
RoleCo Director
Correspondence Address210 Brighton Road
Purley
Surrey
CR8 4HB
Secretary NameDavid Ronald Hare
NationalityBritish
StatusResigned
Appointed15 February 2001(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2001)
RoleAccountants
Correspondence Address8 Strouden Road
Bournemouth
Dorset
BH9 1QJ

Location

Registered AddressFourth Floor
29-30 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£21,000
Net Worth£10,138,000
Cash£3,822,000
Current Liabilities£1,245,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
13 May 2002Return made up to 05/04/02; full list of members (7 pages)
13 May 2002Director resigned (1 page)
25 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2002Declaration of solvency (3 pages)
25 February 2002Powers/auth. Of liquidators (1 page)
25 February 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Director's particulars changed (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Location of register of members (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Auditor's resignation (1 page)
30 October 2001Registered office changed on 30/10/01 from: clifton saint peters road bournemouth dorset BH1 2LT (1 page)
16 July 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
5 June 2001Return made up to 05/04/01; full list of members (13 pages)
23 May 2001New director appointed (2 pages)
8 May 2001Full accounts made up to 31 December 2000 (19 pages)
10 April 2001Ad 08/03/01--------- £ si [email protected]=14146 £ ic 354771/368917 (2 pages)
30 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
13 March 2001Ad 02/01/01--------- £ si [email protected]=13181 £ ic 341590/354771 (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
15 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 November 2000Full group accounts made up to 29 February 2000 (23 pages)
17 October 2000Ad 01/06/00-30/08/00 £ si [email protected]=2262 £ ic 339328/341590 (7 pages)
9 October 2000Ad 16/05/00--------- £ si [email protected]=2169 £ ic 264119/266288 (2 pages)
9 October 2000Ad 16/05/00--------- £ si [email protected]=150938 £ ic 100000/250938 (5 pages)
9 October 2000Ad 31/05/00--------- £ si [email protected]=13181 £ ic 326147/339328 (2 pages)
9 October 2000Ad 16/05/00--------- £ si [email protected]=59859 £ ic 266288/326147 (5 pages)
9 October 2000Ad 08/09/00--------- £ si [email protected]=13181 £ ic 250938/264119 (2 pages)
20 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
9 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
9 August 2000Memorandum and Articles of Association (19 pages)
4 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
4 August 2000£ nc 100000/525100 16/05/00 (1 page)
17 July 2000S-div 16/05/00 (1 page)
12 June 2000Registered office changed on 12/06/00 from: fifth floor 29-30 cornhill london EC3V 3ND (1 page)
9 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(8 pages)
4 January 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
17 May 1999Auditor's resignation (1 page)
26 April 1999Return made up to 05/04/99; no change of members (4 pages)
7 January 1999Full group accounts made up to 31 December 1997 (21 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Full group accounts made up to 31 December 1996 (22 pages)
18 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Full accounts made up to 31 December 1995 (20 pages)
24 April 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (14 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Return made up to 05/04/95; full list of members (14 pages)
15 February 1995Director's particulars changed (2 pages)
31 January 1995New director appointed (2 pages)
24 January 1995Registered office changed on 24/01/95 from: 22 tudor street london EC4Y 0JJ (1 page)
12 October 1994Full accounts made up to 31 December 1993 (12 pages)
31 May 1994Return made up to 05/04/94; full list of members (7 pages)
17 March 1994Particulars of mortgage/charge (5 pages)
2 December 1993Accounting reference date notified as 31/12 (1 page)
26 October 1993Ad 15/07/93--------- £ si 59998@1 (2 pages)
26 October 1993Particulars of contract relating to shares (3 pages)
2 August 1993Ad 15/07/93--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
2 August 1993Nc inc already adjusted 15/07/93 (1 page)
23 July 1993Company name changed\certificate issued on 23/07/93 (3 pages)
19 July 1993Director resigned;new director appointed (8 pages)
5 April 1993Incorporation (17 pages)