Trafalgar Square
London
WC2N 5HR
Director Name | Mr Paul Richard Dennis-Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Clinton James McCarthy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Director Name | Mr Spencer John McCarthy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Secretary Name | Nigel Anthony Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 September 2015) |
Role | Administrator |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Director Name | Mr Dean Marlow |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Director Name | M & B Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Secretary Name | M & B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Website | www.churchillretirement.co.uk/ |
---|
Registered Address | Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Churchill Retirement (Group) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 January 2008 | Delivered on: 15 January 2008 Satisfied on: 1 November 2012 Persons entitled: Hsbc Bank 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. Fully Satisfied |
---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
14 November 2015 | Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
24 September 2015 | Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Paul Richard Dennis-Jones as a director on 1 September 2015 (3 pages) |
24 September 2015 | Termination of appointment of Nigel Anthony Lawrence as a secretary on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Clinton James Mccarthy as a director on 1 September 2015 (2 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Termination of appointment of Clinton James Mccarthy as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Paul Richard Dennis-Jones as a director on 1 September 2015 (3 pages) |
24 September 2015 | Termination of appointment of Dean Marlow as a director on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Spencer John Mccarthy as a director on 1 September 2015 (3 pages) |
24 September 2015 | Appointment of Charles Crowe as a director on 1 September 2015 (3 pages) |
24 September 2015 | Appointment of Charles Crowe as a director on 1 September 2015 (3 pages) |
24 September 2015 | Termination of appointment of Dean Marlow as a director on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Nigel Anthony Lawrence as a secretary on 1 September 2015 (2 pages) |
24 September 2015 | Statement of company's objects (2 pages) |
24 September 2015 | Termination of appointment of Spencer John Mccarthy as a director on 1 September 2015 (3 pages) |
18 September 2015 | Change of name notice (2 pages) |
18 September 2015 | Company name changed emlor property no.6 LIMITED\certificate issued on 18/09/15
|
2 September 2015 | Statement by Directors (1 page) |
2 September 2015 | Statement of capital on 2 September 2015
|
2 September 2015 | Solvency Statement dated 02/09/15 (1 page) |
2 September 2015 | Statement of capital on 2 September 2015
|
2 September 2015 | Resolutions
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 March 2015 | Director's details changed for Mr Dean Marlow on 13 March 2015 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
30 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
16 January 2013 | Company name changed crl treasury LIMITED\certificate issued on 16/01/13
|
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 June 2010 | Director's details changed for Mr Dean Marlow on 24 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Clinton James Mccarthy on 24 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Spencer John Mccarthy on 24 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Nigel Anthony Lawrence on 24 May 2010 (1 page) |
3 June 2010 | Secretary's details changed for Nigel Anthony Lawrence on 24 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Clinton James Mccarthy on 24 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Dean Marlow on 24 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Spencer John Mccarthy on 24 May 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
2 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (3 pages) |
26 September 2007 | Memorandum and Articles of Association (20 pages) |
26 September 2007 | Resolutions
|
14 September 2007 | Registered office changed on 14/09/07 from: 11 the avenue southampton hampshire SO17 1XF (1 page) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Company name changed avenue shelfco 38 LIMITED\certificate issued on 14/09/07 (2 pages) |
14 September 2007 | Director resigned (1 page) |
25 May 2007 | Incorporation (14 pages) |