Company NameChristchurch Bay Ltd
Company StatusDissolved
Company Number06585451
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date12 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Catherine Marie Hitchmough
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Matthew Adam Hitchmough
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameMr Matthew Adam Hitchmough
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Michael William Whiteley
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2013(4 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterside
Christchurch
Dorset
BH23 3NZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.christchurchbay.com/
Telephone0800 4585400
Telephone regionFreephone

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£154
Cash£60,307
Current Liabilities£177,122

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2018Final Gazette dissolved following liquidation (1 page)
12 April 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
8 February 2018Liquidators' statement of receipts and payments to 9 December 2017 (21 pages)
15 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (12 pages)
15 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (12 pages)
20 January 2016Liquidators statement of receipts and payments to 9 December 2015 (11 pages)
20 January 2016Liquidators' statement of receipts and payments to 9 December 2015 (11 pages)
20 January 2016Liquidators' statement of receipts and payments to 9 December 2015 (11 pages)
30 December 2014Registered office address changed from 1 Waterside Christchurch Dorset BH23 3NZ to 66 Prescot Street London E1 8NN on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from 1 Waterside Christchurch Dorset BH23 3NZ to 66 Prescot Street London E1 8NN on 30 December 2014 (2 pages)
29 December 2014Statement of affairs with form 4.19 (7 pages)
29 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-10
(1 page)
29 December 2014Statement of affairs with form 4.19 (7 pages)
23 December 2014Appointment of a voluntary liquidator (1 page)
23 December 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 October 2013Termination of appointment of Michael Whiteley as a director (1 page)
29 October 2013Termination of appointment of Michael Whiteley as a director (1 page)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2013Appointment of Mr Michael William Whiteley as a director (2 pages)
26 March 2013Appointment of Mr Michael William Whiteley as a director (2 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 August 2011Director's details changed for Mr Matthew Adam Hitchmough on 18 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Matthew Adam Hitchmough on 18 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mr Matthew Adam Hitchmough on 18 August 2011 (1 page)
24 August 2011Secretary's details changed for Mr Matthew Adam Hitchmough on 18 August 2011 (1 page)
24 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 August 2011Director's details changed for Mrs Catherine Marie Hitchmough on 18 August 2011 (2 pages)
24 August 2011Director's details changed for Mrs Catherine Marie Hitchmough on 18 August 2011 (2 pages)
24 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from 5 Pinehurst Avenue Mudeford Christchurch Dorset BH23 3NS on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 5 Pinehurst Avenue Mudeford Christchurch Dorset BH23 3NS on 22 August 2011 (2 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2011Compulsory strike-off action has been suspended (1 page)
6 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Matthew Adam Hitchmough on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Matthew Adam Hitchmough on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Catherine Marie Hitchmough on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Catherine Marie Hitchmough on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Catherine Marie Hitchmough on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Matthew Adam Hitchmough on 1 May 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 May 2009Director's change of particulars / catherine hitchmough / 18/05/2009 (1 page)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
19 May 2009Director and secretary's change of particulars / matthew hitchmough / 18/05/2009 (1 page)
19 May 2009Director and secretary's change of particulars / matthew hitchmough / 18/05/2009 (1 page)
19 May 2009Director's change of particulars / catherine hitchmough / 18/05/2009 (1 page)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from barfield & co certified public accountants 141 parkwood road bournemouth dorset BH5 2BT (1 page)
4 November 2008Registered office changed on 04/11/2008 from barfield & co certified public accountants 141 parkwood road bournemouth dorset BH5 2BT (1 page)
5 June 2008Director and secretary appointed matthew adam hitchmough (2 pages)
5 June 2008Director and secretary appointed matthew adam hitchmough (2 pages)
27 May 2008Director appointed catherine marie hitchmough (2 pages)
27 May 2008Director appointed catherine marie hitchmough (2 pages)
9 May 2008Appointment terminated director hanover directors LIMITED (1 page)
9 May 2008Appointment terminated director hanover directors LIMITED (1 page)
9 May 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
9 May 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
6 May 2008Incorporation (6 pages)
6 May 2008Incorporation (6 pages)