Company NameChurchills Financial Services Limited
Company StatusDissolved
Company Number06164413
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameClear Cut Mortgages Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Laurence Thomas Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NamePeter Wheeler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Secretary NameMr Laurence Thomas Hunt
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Christopher Brian Trussell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressJackson House, Station Road
Chingford
London
E4 7BU

Contact

Telephone020 85248824
Telephone regionLondon

Location

Registered AddressJackson House, Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

160 at £1Christopher Brian Trussell
80.00%
Ordinary
20 at £1Laurence Thomas Hunt
10.00%
Ordinary
20 at £1Peter Wheeler
10.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
22 January 2020Change of details for Mr Christopher Brian Trussell as a person with significant control on 21 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Christopher Brian Trussell on 21 January 2020 (2 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 November 2018Director's details changed for Mr Christopher Brian Trussell on 1 November 2018 (2 pages)
23 November 2018Change of details for Mr Christopher Brian Trussell as a person with significant control on 1 November 2018 (2 pages)
16 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Director's details changed for Christopher Brian Trussell on 15 March 2017 (2 pages)
16 March 2017Director's details changed for Peter Wheeler on 15 March 2017 (2 pages)
16 March 2017Secretary's details changed for Mr Laurence Thomas Hunt on 15 March 2017 (1 page)
16 March 2017Director's details changed for Christopher Brian Trussell on 15 March 2017 (2 pages)
16 March 2017Director's details changed for Peter Wheeler on 15 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Laurence Thomas Hunt on 15 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Laurence Thomas Hunt on 15 March 2017 (2 pages)
16 March 2017Secretary's details changed for Mr Laurence Thomas Hunt on 15 March 2017 (1 page)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(6 pages)
5 April 2016Director's details changed for Christopher Brian Trussell on 15 March 2016 (2 pages)
5 April 2016Director's details changed for Christopher Brian Trussell on 15 March 2016 (2 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(6 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(6 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(6 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 March 2010Director's details changed for Laurence Thomas Hunt on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Peter Wheeler on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Laurence Thomas Hunt on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Peter Wheeler on 18 March 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 15/03/09; full list of members (4 pages)
3 April 2009Return made up to 15/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
18 March 2008Ad 15/03/07\gbp si 200@1=200\gbp ic 200/400\ (2 pages)
18 March 2008Ad 15/03/07\gbp si 200@1=200\gbp ic 200/400\ (2 pages)
9 July 2007Company name changed clear cut mortgages LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed clear cut mortgages LIMITED\certificate issued on 09/07/07 (2 pages)
15 March 2007Incorporation (19 pages)
15 March 2007Incorporation (19 pages)