Churchill
Oxon
OX7 6UL
Secretary Name | Bethell Codrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 12 October 2016) |
Role | Company Director |
Correspondence Address | The Old Hundred Tormarton Badminton South Gloucestershire GL9 1SB Wales |
Director Name | Bethell Codrington |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hundred Tormarton Badminton Avon GL9 1JB Wales |
Director Name | Mr Stephen Brian Hand |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 October 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodbury Hill Loughton Essex IG10 1JB |
Director Name | Penelope Jane Makins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaurepaire Park Stud Beaurepaire Park Bramley Tadley Hampshire RG26 5EH |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £582,414 |
Cash | £1,093 |
Current Liabilities | £1,789,682 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
12 July 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 7 October 2015 (17 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 7 October 2015 (17 pages) |
15 December 2015 | Liquidators statement of receipts and payments to 7 October 2015 (17 pages) |
22 October 2014 | Registered office address changed from C/O C/O Thrings Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU to 24 Conduit Place London W2 1EP on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from C/O C/O Thrings Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU to 24 Conduit Place London W2 1EP on 22 October 2014 (2 pages) |
21 October 2014 | Declaration of solvency (5 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Resolutions
|
21 October 2014 | Declaration of solvency (5 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 January 2014 | Satisfaction of charge 2 in full (2 pages) |
24 January 2014 | Satisfaction of charge 1 in full (1 page) |
24 January 2014 | Satisfaction of charge 2 in full (2 pages) |
24 January 2014 | Satisfaction of charge 1 in full (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Registered office address changed from C/O C/O Thring Townsend Solicitors 1 Pall Mall East London SW1Y 5AU England on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Registered office address changed from C/O C/O Thring Townsend Solicitors 1 Pall Mall East London SW1Y 5AU England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O C/O Thring Townsend Solicitors 1 Pall Mall East London SW1Y 5AU England on 8 May 2012 (1 page) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 June 2010 | Secretary's details changed for Bethell Codrington on 31 January 2010 (1 page) |
24 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Secretary's details changed for Bethell Codrington on 31 January 2010 (1 page) |
24 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Appointment of Penelope Jane Makins as a director (3 pages) |
22 April 2010 | Appointment of Penelope Jane Makins as a director (3 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
9 April 2010 | Appointment of Bethell Codrington as a director (3 pages) |
9 April 2010 | Appointment of Bethell Codrington as a director (3 pages) |
8 April 2010 | Appointment of Stephen Brian Hand as a director (3 pages) |
8 April 2010 | Appointment of Stephen Brian Hand as a director (3 pages) |
14 January 2010 | Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page) |
14 January 2010 | Registered office address changed from Flat 6 St. Clements House 12 Leyden Street London E1 7LL on 14 January 2010 (1 page) |
14 January 2010 | Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page) |
14 January 2010 | Registered office address changed from Flat 6 St. Clements House 12 Leyden Street London E1 7LL on 14 January 2010 (1 page) |
21 September 2009 | Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 September 2009 | Secretary appointed bethell codrington (2 pages) |
21 September 2009 | Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 September 2009 | Secretary appointed bethell codrington (2 pages) |
3 April 2009 | Incorporation (18 pages) |
3 April 2009 | Incorporation (18 pages) |