Company NameChurchill Pub Company Ltd
Company StatusDissolved
Company Number07308582
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nathan James Hartigan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressRed House Higham Lane
Tonbridge
Kent
TN10 4JG
Secretary NameMr Mattew David Clear
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRed House Higham Lane
Tonbridge
Kent
TN10 4JG
Director NameMr Mattew David Clear
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2010(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 21 June 2016)
RolePub Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Higham Lane
Tonbridge
Kent
TN10 4JG

Contact

Websitewww.churchillpub.co.uk
Telephone01425 652147
Telephone regionRingwood

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Nathan James Hartigan
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,771
Cash£870
Current Liabilities£17,159

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(5 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(5 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from Edwards 409 - 411 Croydon Rd Beckenham Kent BR3 3PP on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Edwards 409 - 411 Croydon Rd Beckenham Kent BR3 3PP on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Edwards 409 - 411 Croydon Rd Beckenham Kent BR3 3PP on 5 January 2011 (1 page)
18 October 2010Registered office address changed from Red House Higham Lane Tonbridge Kent TN10 4JG England on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Red House Higham Lane Tonbridge Kent TN10 4JG England on 18 October 2010 (1 page)
16 October 2010Appointment of Mr Mattew David Clear as a director (2 pages)
16 October 2010Appointment of Mr Mattew David Clear as a director (2 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)