Wellingborough
Northamptonshire
NN8 5QN
Secretary Name | Mrs Diane Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Heath Rise Wellingborough Northamptonshire NN8 5QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at 1 | Churchill Taverns LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £611,147 |
Cash | £85,952 |
Current Liabilities | £1,461,480 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
4 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 5 October 2012 (9 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 5 October 2012 (9 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 5 October 2012 (9 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 5 October 2012 (9 pages) |
27 October 2011 | Administrator's progress report to 6 October 2011 (11 pages) |
27 October 2011 | Administrator's progress report to 6 October 2011 (11 pages) |
27 October 2011 | Administrator's progress report to 6 October 2011 (11 pages) |
6 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 May 2011 | Administrator's progress report to 7 April 2011 (9 pages) |
12 May 2011 | Administrator's progress report to 7 April 2011 (9 pages) |
12 May 2011 | Administrator's progress report to 7 April 2011 (9 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
29 December 2010 | Statement of administrator's proposal (15 pages) |
29 December 2010 | Statement of administrator's proposal (15 pages) |
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Company name changed churchill taverns (wellingborough) LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Resolutions
|
14 October 2010 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 14 October 2010 (2 pages) |
13 October 2010 | Appointment of an administrator (2 pages) |
13 October 2010 | Appointment of an administrator (2 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
22 February 2010 | Accounts for a small company made up to 30 September 2007 (8 pages) |
22 February 2010 | Accounts for a small company made up to 30 September 2007 (8 pages) |
11 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2009 (2 pages) |
11 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2009 (2 pages) |
8 September 2009 | Court order insolvency:- replacement of supervisor (7 pages) |
8 September 2009 | Court order insolvency:- replacement of supervisor (7 pages) |
8 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
28 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 13/07/08; full list of members (3 pages) |
20 August 2009 | Return made up to 13/07/08; full list of members (3 pages) |
1 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
1 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Return made up to 13/07/07; no change of members (6 pages) |
18 September 2007 | Return made up to 13/07/07; no change of members (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
4 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
4 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
17 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
30 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
30 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
2 July 2004 | Particulars of mortgage/charge (9 pages) |
2 July 2004 | Particulars of mortgage/charge (9 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
14 June 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
14 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
1 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 May 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | Particulars of mortgage/charge (5 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: redlands cliftonville northampton NN1 5BE (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: redlands cliftonville northampton NN1 5BE (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
9 March 2001 | Memorandum and Articles of Association (12 pages) |
9 March 2001 | Memorandum and Articles of Association (12 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Accounts made up to 30 September 1999 (2 pages) |
22 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
22 March 2000 | Resolutions
|
29 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
11 August 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
11 August 1998 | Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1998 | Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Incorporation (15 pages) |