Company NameChristchurch Financial Management Limited
Company StatusDissolved
Company Number03563905
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date15 November 2018 (5 years, 5 months ago)
Previous NameRengil Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Anthony Birnage
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(2 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months (closed 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMr Thomas Gerard Fuller
NationalityBritish
StatusClosed
Appointed02 June 1998(2 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months (closed 15 November 2018)
RoleAccountant
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameStewart James Aldous
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(6 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 15 November 2018)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameThomas Gerard Fuller
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2004)
RoleAccountant
Correspondence AddressLittle Gadlas Farm
Eastwick Lane Gadlas
Ellesmere
SY12 9DY
Wales
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Tideway Yard
Mortlake High Street
London
SW14 8SN
Director NameMr Anthony Hayward Walters
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkswick Lodge Farm
Harpenden Road
St Albans
Hertfordshire
AL3 6JG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteccbenefits.co.uk

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

11.9m at £0.01David Anthony Birnage
91.38%
Ordinary
1.1m at £0.01Stewart Aldous
8.62%
Ordinary

Financials

Year2014
Turnover£1,256,956
Net Worth£414,653
Cash£520,182
Current Liabilities£184,797

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2018Final Gazette dissolved following liquidation (1 page)
15 August 2018Return of final meeting in a members' voluntary winding up (10 pages)
29 September 2017Registered office address changed from Manor Grange Cottisford Brackley Northamptonshire NN13 5SW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from Manor Grange Cottisford Brackley Northamptonshire NN13 5SW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 29 September 2017 (2 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Declaration of solvency (5 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-11
(3 pages)
27 September 2017Declaration of solvency (5 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 130,500
(4 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 130,500
(4 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Registered office address changed from 12 Tideway Yard Mortlake High Street London SW14 8SN to Manor Grange Cottisford Brackley Northamptonshire NN13 5SW on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 12 Tideway Yard Mortlake High Street London SW14 8SN to Manor Grange Cottisford Brackley Northamptonshire NN13 5SW on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 12 Tideway Yard Mortlake High Street London SW14 8SN to Manor Grange Cottisford Brackley Northamptonshire NN13 5SW on 8 July 2015 (1 page)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 130,500
(4 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 130,500
(4 pages)
9 October 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
9 October 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 130,500
(4 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 130,500
(4 pages)
7 November 2013Statement of company's objects (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 November 2013Statement of company's objects (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 October 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
23 October 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
25 June 2013Termination of appointment of Howard Lewis as a director (1 page)
25 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
25 June 2013Termination of appointment of Howard Lewis as a director (1 page)
18 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2012Cancellation of shares. Statement of capital on 18 December 2012
  • GBP 130,500
(4 pages)
18 December 2012Cancellation of shares. Statement of capital on 18 December 2012
  • GBP 130,500
(4 pages)
18 December 2012Purchase of own shares. (3 pages)
18 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2012Purchase of own shares. (3 pages)
18 December 2012Purchase of own shares. (3 pages)
18 December 2012Purchase of own shares. (3 pages)
18 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2012Group of companies' accounts made up to 30 June 2012 (20 pages)
22 October 2012Group of companies' accounts made up to 30 June 2012 (20 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
2 November 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
2 November 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
27 October 2010Group of companies' accounts made up to 30 June 2010 (17 pages)
27 October 2010Group of companies' accounts made up to 30 June 2010 (17 pages)
7 June 2010Director's details changed for Mr Howard Steven Lewis on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr David Anthony Birnage on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Stewart James Aldous on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Howard Steven Lewis on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr David Anthony Birnage on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Stewart James Aldous on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Howard Steven Lewis on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Stewart James Aldous on 1 May 2010 (2 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Mr Thomas Gerard Fuller on 1 May 2010 (1 page)
7 June 2010Secretary's details changed for Mr Thomas Gerard Fuller on 1 May 2010 (1 page)
7 June 2010Director's details changed for Mr David Anthony Birnage on 1 May 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Thomas Gerard Fuller on 1 May 2010 (1 page)
26 October 2009Full accounts made up to 30 June 2009 (17 pages)
26 October 2009Full accounts made up to 30 June 2009 (17 pages)
18 June 2009Return made up to 14/05/09; full list of members (4 pages)
18 June 2009Return made up to 14/05/09; full list of members (4 pages)
17 June 2009Secretary's change of particulars / thomas fuller / 01/04/2009 (2 pages)
17 June 2009Director's change of particulars / david birnage / 01/03/2009 (1 page)
17 June 2009Director's change of particulars / david birnage / 01/03/2009 (1 page)
17 June 2009Secretary's change of particulars / thomas fuller / 01/04/2009 (2 pages)
24 November 2008Group of companies' accounts made up to 30 June 2008 (17 pages)
24 November 2008Group of companies' accounts made up to 30 June 2008 (17 pages)
11 June 2008Return made up to 14/05/08; full list of members (4 pages)
11 June 2008Return made up to 14/05/08; full list of members (4 pages)
27 May 2008Director's change of particulars / david birnage / 01/04/2008 (1 page)
27 May 2008Director's change of particulars / david birnage / 01/04/2008 (1 page)
27 May 2008Director's change of particulars / stewart aldous / 01/04/2008 (1 page)
27 May 2008Director's change of particulars / stewart aldous / 01/04/2008 (1 page)
8 February 2008Group of companies' accounts made up to 30 June 2007 (17 pages)
8 February 2008Group of companies' accounts made up to 30 June 2007 (17 pages)
7 June 2007New director appointed (1 page)
7 June 2007Return made up to 14/05/07; full list of members (3 pages)
7 June 2007Return made up to 14/05/07; full list of members (3 pages)
7 June 2007New director appointed (1 page)
13 October 2006Group of companies' accounts made up to 30 June 2006 (17 pages)
13 October 2006Group of companies' accounts made up to 30 June 2006 (17 pages)
27 June 2006Return made up to 14/05/06; full list of members (3 pages)
27 June 2006Return made up to 14/05/06; full list of members (3 pages)
3 January 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
3 January 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
24 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(288) ‐ Director resigned
(9 pages)
24 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2004Group of companies' accounts made up to 30 June 2004 (17 pages)
19 November 2004Group of companies' accounts made up to 30 June 2004 (17 pages)
27 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 December 2003Group of companies' accounts made up to 30 June 2003 (17 pages)
3 December 2003Group of companies' accounts made up to 30 June 2003 (17 pages)
20 May 2003Return made up to 14/05/03; full list of members (9 pages)
20 May 2003Return made up to 14/05/03; full list of members (9 pages)
31 January 2003Ad 01/11/02-20/01/03 £ si [email protected]=200000 £ ic 100000/300000 (2 pages)
31 January 2003£ nc 200000/500000 31/10/02 (2 pages)
31 January 2003£ nc 200000/500000 31/10/02 (2 pages)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Ad 01/11/02-20/01/03 £ si [email protected]=200000 £ ic 100000/300000 (2 pages)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2002Group of companies' accounts made up to 30 June 2002 (17 pages)
29 October 2002Group of companies' accounts made up to 30 June 2002 (17 pages)
21 June 2002Return made up to 14/05/02; full list of members (9 pages)
21 June 2002Return made up to 14/05/02; full list of members (9 pages)
11 December 2001Ad 30/06/01--------- £ si [email protected]=99000 £ ic 1000/100000 (2 pages)
11 December 2001Ad 30/06/01--------- £ si [email protected]=99000 £ ic 1000/100000 (2 pages)
20 November 2001Resolutions
  • RES14 ‐ 9900000 * £0.01 30/06/01
(1 page)
20 November 2001Resolutions
  • RES14 ‐ 9900000 * £0.01 30/06/01
(1 page)
4 November 2001Group of companies' accounts made up to 30 June 2001 (17 pages)
4 November 2001Group of companies' accounts made up to 30 June 2001 (17 pages)
24 May 2001Return made up to 14/05/01; full list of members (7 pages)
24 May 2001Return made up to 14/05/01; full list of members (7 pages)
17 May 2001Full group accounts made up to 30 June 2000 (17 pages)
17 May 2001Full group accounts made up to 30 June 2000 (17 pages)
8 November 2000Ad 11/09/00--------- £ si [email protected]=264 £ ic 421/685 (2 pages)
8 November 2000Ad 11/09/00--------- £ si [email protected]=264 £ ic 421/685 (2 pages)
16 August 2000New director appointed (4 pages)
16 August 2000New director appointed (4 pages)
27 July 2000Ad 10/05/00--------- £ si [email protected] (2 pages)
27 July 2000Ad 10/05/00--------- £ si [email protected] (2 pages)
27 July 2000Statement of affairs (120 pages)
27 July 2000Statement of affairs (120 pages)
14 June 2000Return made up to 14/05/00; full list of members (6 pages)
14 June 2000Return made up to 14/05/00; full list of members (6 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
15 May 2000Ad 10/05/00--------- £ si [email protected]=419 £ ic 2/421 (2 pages)
15 May 2000Ad 10/05/00--------- £ si [email protected]=419 £ ic 2/421 (2 pages)
15 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
9 March 2000Nc inc already adjusted 29/02/00 (1 page)
9 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 2000Nc inc already adjusted 29/02/00 (1 page)
9 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
15 February 2000S-div 17/01/00 (2 pages)
15 February 2000S-div 17/01/00 (2 pages)
10 June 1999Return made up to 14/05/99; full list of members (6 pages)
10 June 1999Return made up to 14/05/99; full list of members (6 pages)
7 April 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
7 April 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
4 February 1999Registered office changed on 04/02/99 from: 14 red lion square london WC1R 4QL (1 page)
4 February 1999Registered office changed on 04/02/99 from: 14 red lion square london WC1R 4QL (1 page)
19 June 1998Company name changed rengil LIMITED\certificate issued on 22/06/98 (2 pages)
19 June 1998Company name changed rengil LIMITED\certificate issued on 22/06/98 (2 pages)
3 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned;director resigned (1 page)
3 June 1998Nc inc already adjusted 02/06/98 (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Secretary resigned;director resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
3 June 1998Registered office changed on 03/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
3 June 1998Nc inc already adjusted 02/06/98 (1 page)
14 May 1998Incorporation (18 pages)
14 May 1998Incorporation (18 pages)