Rickmansworth
Hertfordshire
WD3 1DE
Director Name | Mrs Ranjan Madhusudan Kotecha |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (closed 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Secretary Name | Ameet Kotecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (closed 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | churchgateservices.co.uk |
---|
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
300k at £1 | Churchgate Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,567 |
Cash | £32,387 |
Current Liabilities | £206,366 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 June 2006 | Delivered on: 20 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The eastbrook transport depot eastbrook avenue dagenham essex t/n EGL414039. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
---|---|
8 January 2004 | Delivered on: 17 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 622 chigwell road woodford green t/n EGL444939. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 April 2017 | Registered office address changed from 227 London Road Romford Essex RM7 9BQ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from 227 London Road Romford Essex RM7 9BQ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 3 April 2017 (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
29 March 2017 | Appointment of a voluntary liquidator (1 page) |
29 March 2017 | Statement of affairs with form 4.19 (6 pages) |
29 March 2017 | Statement of affairs with form 4.19 (6 pages) |
29 March 2017 | Appointment of a voluntary liquidator (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 July 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
1 July 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
24 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
24 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 July 2014 | Registered office address changed from 622 Chigwell Road Woodford Green Essex IG8 8AA to 227 London Road Romford Essex RM7 9BQ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 622 Chigwell Road Woodford Green Essex IG8 8AA to 227 London Road Romford Essex RM7 9BQ on 29 July 2014 (1 page) |
2 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
17 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
17 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
12 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
12 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
12 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
18 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
18 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
25 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
25 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
28 January 2011 | Company name changed group housing LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Company name changed group housing LIMITED\certificate issued on 28/01/11
|
20 January 2011 | Change of name notice (2 pages) |
20 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Change of name notice (2 pages) |
22 September 2010 | Secretary's details changed for Ameet Kotecha on 17 September 2010 (1 page) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Mrs Ranjan Madhusudan Kotecha on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Ameet Kotecha on 17 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ameet Kotecha on 17 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mrs Ranjan Madhusudan Kotecha on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Ameet Kotecha on 17 September 2010 (2 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from klsa klaco house 28-30 st johns square london EC1M 4DN (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from klsa klaco house 28-30 st johns square london EC1M 4DN (1 page) |
17 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
17 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
14 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
13 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
13 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
2 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
20 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
25 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
29 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
14 June 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
14 June 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
19 July 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
19 July 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: crabhill house, kings cross lane south nutfield surrey RH1 5PA (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: crabhill house, kings cross lane south nutfield surrey RH1 5PA (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Incorporation (9 pages) |
18 September 2003 | Incorporation (9 pages) |