Company NamePukglf 3 Limited
Company StatusDissolved
Company Number06260360
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles George William Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Paul Richard Dennis-Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Clinton James McCarthy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream House
Parkside
Ringwood
Hampshire
BH24 3SG
Director NameMr Spencer John McCarthy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream House
Parkside
Ringwood
Hampshire
BH24 3SG
Secretary NameNigel Anthony Lawrence
NationalityBritish
StatusResigned
Appointed06 September 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 01 September 2015)
RoleAdministrator
Correspondence AddressMillstream House
Parkside
Ringwood
Hampshire
BH24 3SG
Director NameMr Dean Marlow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream House
Parkside
Ringwood
Hampshire
BH24 3SG
Director NameM & B Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF
Secretary NameM & B Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF

Contact

Websitewww.churchillretirement.co.uk/

Location

Registered AddressGrand Buildings
1-3 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Churchill Retirement (Group) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

8 January 2008Delivered 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

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
14 November 2015Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages)
30 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 3,871,823.44
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 3,871,823.44
(4 pages)
24 September 2015Registered 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 2015Appointment of Mr Paul Richard Dennis-Jones as a director on 1 September 2015 (3 pages)
24 September 2015Termination of appointment of Nigel Anthony Lawrence as a secretary on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Clinton James Mccarthy as a director on 1 September 2015 (2 pages)
24 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
24 September 2015Termination of appointment of Clinton James Mccarthy as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Paul Richard Dennis-Jones as a director on 1 September 2015 (3 pages)
24 September 2015Termination of appointment of Dean Marlow as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Spencer John Mccarthy as a director on 1 September 2015 (3 pages)
24 September 2015Appointment of Charles Crowe as a director on 1 September 2015 (3 pages)
24 September 2015Appointment of Charles Crowe as a director on 1 September 2015 (3 pages)
24 September 2015Termination of appointment of Dean Marlow as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Nigel Anthony Lawrence as a secretary on 1 September 2015 (2 pages)
24 September 2015Statement of company's objects (2 pages)
24 September 2015Termination of appointment of Spencer John Mccarthy as a director on 1 September 2015 (3 pages)
18 September 2015Change of name notice (2 pages)
18 September 2015Company name changed emlor property no.6 LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
2 September 2015Statement by Directors (1 page)
2 September 2015Statement of capital on 2 September 2015
  • GBP 113,738.51
(4 pages)
2 September 2015Solvency Statement dated 02/09/15 (1 page)
2 September 2015Statement of capital on 2 September 2015
  • GBP 113,738.51
(4 pages)
2 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
30 March 2015Director's details changed for Mr Dean Marlow on 13 March 2015 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 January 2013Company name changed crl treasury LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 June 2010Director's details changed for Mr Dean Marlow on 24 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Clinton James Mccarthy on 24 May 2010 (2 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Spencer John Mccarthy on 24 May 2010 (2 pages)
4 June 2010Secretary's details changed for Nigel Anthony Lawrence on 24 May 2010 (1 page)
3 June 2010Secretary's details changed for Nigel Anthony Lawrence on 24 May 2010 (1 page)
3 June 2010Director's details changed for Mr Clinton James Mccarthy on 24 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Dean Marlow on 24 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Spencer John Mccarthy on 24 May 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
30 November 2007New director appointed (2 pages)
4 October 2007New director appointed (3 pages)
26 September 2007Memorandum and Articles of Association (20 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2007Registered office changed on 14/09/07 from: 11 the avenue southampton hampshire SO17 1XF (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Company name changed avenue shelfco 38 LIMITED\certificate issued on 14/09/07 (2 pages)
14 September 2007Director resigned (1 page)
25 May 2007Incorporation (14 pages)