Company NameVowchurch Limited
Company StatusDissolved
Company Number06034636
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Mace
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusClosed
Appointed20 December 2006(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address17 Lord North Street
London
SW1P 3LD
Director NameMr Simon Paul Mace
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(same day as company formation)
RoleWine Broker
Country of ResidenceEngland
Correspondence Address17 Lord North Street
London
SW1P 3LD
Secretary NameMr Simon Paul Mace
NationalityBritish
StatusClosed
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lord North Street
London
SW1P 3LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address45 Great Peter Street
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

80 at £1Adrasteia Holding As
80.00%
Ordinary
20 at £1Louise Jane Clarke
20.00%
Ordinary

Financials

Year2014
Net Worth-£92,497
Cash£8,506
Current Liabilities£613,468

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 June 2012Delivered on: 29 June 2012
Satisfied on: 3 June 2015
Persons entitled: Santander UK PLC (The Lender)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members).
Particulars: By way of fixed charge all rights title estate and other interests in all that f/h property k/a 41 kemerton road, london and including all rights and all buildings, fixtures see image for full details.
Fully Satisfied
8 April 2008Delivered on: 19 April 2008
Persons entitled: The Mayor and Burgesses of the London Borough of Southwark as Trustee of the London Borough of Southwark Pension Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial rent deposit being £9,840.63 and all sums and interest paid thereon see image for full details.
Outstanding
1 June 2007Delivered on: 5 June 2007
Persons entitled: Cathrine Mace

Classification: Mortgage
Secured details: £305,500 due or to become due from the company to.
Particulars: F/H 41 and 42 kemerton road, london.
Outstanding
1 June 2007Delivered on: 5 June 2007
Persons entitled: C Hoare & Co

Classification: Mortgage
Secured details: £500,000 due or to become due from the company to.
Particulars: 41 and 42 kemerton road, london.
Outstanding
10 January 2007Delivered on: 12 January 2007
Persons entitled: Adrasteia Holdings a S

Classification: Legal charge
Secured details: £283,000.00 due or to become due from the company to.
Particulars: Flat 100 artillery mansions 73 victoria street london.
Outstanding
10 January 2007Delivered on: 12 January 2007
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: £350,000 due or to become due from the company to.
Particulars: Flat 100 artillery mansions 73 victoria street london.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
28 February 2017Application to strike the company off the register (3 pages)
8 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Satisfaction of charge 6 in full (1 page)
3 June 2015Satisfaction of charge 6 in full (1 page)
5 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
15 June 2012Director's details changed for Catherine Mace on 30 May 2012 (3 pages)
15 June 2012Director's details changed for Catherine Mace on 30 May 2012 (3 pages)
7 June 2012Statement of capital following an allotment of shares on 20 December 2006
  • GBP 100
(2 pages)
7 June 2012Statement of capital following an allotment of shares on 20 December 2006
  • GBP 100
(2 pages)
6 June 2012Annual return made up to 20 December 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 20/12/2011 as it was not properly delivered
(17 pages)
6 June 2012Annual return made up to 20 December 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 20/12/2011 as it was not properly delivered
(17 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/06/2012
(6 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/06/2012
(6 pages)
4 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Director's details changed for Catherine Mace on 20 December 2009 (2 pages)
17 February 2010Director's details changed for Catherine Mace on 20 December 2009 (2 pages)
17 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Return made up to 20/12/08; full list of members (4 pages)
20 February 2009Return made up to 20/12/08; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 February 2008Return made up to 20/12/07; full list of members (2 pages)
12 February 2008Return made up to 20/12/07; full list of members (2 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
17 January 2007Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2007Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2006Incorporation (17 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Incorporation (17 pages)