Company NameChurchills Homes Limited
DirectorsMichael George Phare and Alan Geoffrey Saville
Company StatusActive
Company Number05896043
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Previous NameMayfly Homes Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michael George Phare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Crabtree Close
Plymouth
Devon
PL3 6EL
Director NameMr Alan Geoffrey Saville
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vickers Close
Upper Longcross
Chertsey
Surrey
KT16 0BZ
Secretary NameMichael George Phare
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Sweet 6 Madeira Villas
Whitchurch Road
Horrabridge
Elverton
PL20 7TZ
Director NameJennifer Anne Brett Phare
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Lower Sandhurst Road
Finchampstead
Wokingham
Berkshire
RG40 3TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alan Geoffrey Saville
50.00%
Ordinary
50 at £1Michael George Phare
50.00%
Ordinary

Financials

Year2014
Net Worth-£328,285
Cash£434,751
Current Liabilities£3,141,304

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return3 August 2017 (6 years, 8 months ago)
Next Return Due17 August 2018 (overdue)

Charges

12 June 2014Delivered on: 2 July 2014
Persons entitled: Manford Securities & Investments Limited

Classification: A registered charge
Particulars: F/H property k/a 148-154 winchester road four marks alton hampshire t/no SH11198.
Outstanding
25 May 2012Delivered on: 26 May 2012
Persons entitled: David Edward Webster & Tammy Webster

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: F/H land lying to the north of "none go by" hill lane, kingswood, tadworth t/no SY770428.
Outstanding
18 April 2011Delivered on: 20 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of none go by hill lane kingswood tadworth t/n SY770428, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 October 2007Delivered on: 25 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 fleet road cove farnborough hampshire. 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
4 July 2007Delivered on: 17 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Amber lodge springfield road camberley surrey. 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
30 April 2007Delivered on: 5 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 frogmore road blackwater camberley surrey. 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
30 April 2007Delivered on: 5 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 frogmore road blackwater cambola surrey. 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
27 October 2006Delivered on: 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 purley bury close, purley. 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
4 December 2015Delivered on: 22 December 2015
Persons entitled: Manford Securities and Investments Limited

Classification: A registered charge
Particulars: Freehold land k/a 32A butts road alton title no HP437965.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 32A butts road alton hampshire GU34 1NB land registry no. HP437965.
Outstanding
18 July 2014Delivered on: 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Four marks service station 148-154 winchester road four marks GU34 5HZ land registry title number SH11198.
Outstanding
29 August 2006Delivered on: 8 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 January 2021Director's details changed for Mr Alan Geoffrey Saville on 23 October 2019 (2 pages)
19 January 2021Director's details changed for Mr Michael George Phare on 1 April 2019 (2 pages)
19 January 2021Director's details changed for Mr Michael George Phare on 1 September 2019 (2 pages)
19 January 2021Secretary's details changed for Michael George Phare on 1 September 2019 (3 pages)
19 January 2021Restoration by order of the court (3 pages)
19 January 2021Secretary's details changed for Michael George Phare on 1 April 2019 (3 pages)
19 January 2021Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 January 2021 (2 pages)
10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
13 April 2018Application to strike the company off the register (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017 (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 December 2015Registration of charge 058960430012, created on 4 December 2015 (23 pages)
22 December 2015Registration of charge 058960430012, created on 4 December 2015 (23 pages)
8 December 2015Registration of charge 058960430011, created on 4 December 2015 (7 pages)
8 December 2015Registration of charge 058960430011, created on 4 December 2015 (7 pages)
18 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
23 July 2014Registration of charge 058960430010, created on 18 July 2014 (7 pages)
23 July 2014Registration of charge 058960430010, created on 18 July 2014 (7 pages)
2 July 2014Registration of charge 058960430009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
2 July 2014Registration of charge 058960430009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 September 2012Secretary's details changed for Michael George Phare on 1 January 2012 (2 pages)
6 September 2012Secretary's details changed for Michael George Phare on 1 January 2012 (2 pages)
6 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 September 2012Secretary's details changed for Michael George Phare on 1 January 2012 (2 pages)
6 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Termination of appointment of Jennifer Brett Phare as a director (1 page)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
6 September 2011Termination of appointment of Jennifer Brett Phare as a director (1 page)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mr Alan Geoffrey Saville on 2 January 2010 (2 pages)
1 October 2010Director's details changed for Michael George Phare on 2 August 2010 (2 pages)
1 October 2010Director's details changed for Michael George Phare on 2 August 2010 (2 pages)
1 October 2010Director's details changed for Mr Alan Geoffrey Saville on 2 January 2010 (2 pages)
1 October 2010Secretary's details changed for Michael George Phare on 2 March 2010 (2 pages)
1 October 2010Secretary's details changed for Michael George Phare on 2 March 2010 (2 pages)
1 October 2010Director's details changed for Michael George Phare on 2 August 2010 (2 pages)
1 October 2010Director's details changed for Mr Alan Geoffrey Saville on 2 January 2010 (2 pages)
1 October 2010Secretary's details changed for Michael George Phare on 2 March 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 August 2009Return made up to 03/08/09; full list of members (4 pages)
25 August 2009Return made up to 03/08/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 October 2008Return made up to 03/08/08; full list of members (4 pages)
22 October 2008Return made up to 03/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
29 August 2007Return made up to 03/08/07; full list of members (3 pages)
29 August 2007Return made up to 03/08/07; full list of members (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
18 September 2006Memorandum and Articles of Association (12 pages)
18 September 2006Memorandum and Articles of Association (12 pages)
14 September 2006Company name changed mayfly homes LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed mayfly homes LIMITED\certificate issued on 14/09/06 (2 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006Incorporation (16 pages)
3 August 2006Incorporation (16 pages)