Company NameChurchills (Brentwood) Limited
Company StatusDissolved
Company Number08214953
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date30 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Toby Jeveons
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Gerrard
20.00%
Ordinary
1 at £1Benjamin Jeveons
20.00%
Ordinary
1 at £1Benjamin Jeveons & Charlotte Jeveons
20.00%
Ordinary B
1 at £1John Pugh & Jennifer Pugh
20.00%
Ordinary A
1 at £1Kate Ellis
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
30 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
21 April 2015Liquidators statement of receipts and payments to 9 March 2015 (7 pages)
21 April 2015Liquidators' statement of receipts and payments to 9 March 2015 (7 pages)
21 April 2015Liquidators' statement of receipts and payments to 9 March 2015 (7 pages)
21 April 2015Liquidators statement of receipts and payments to 9 March 2015 (7 pages)
20 March 2014Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 20 March 2014 (1 page)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2014Statement of affairs with form 4.19 (6 pages)
19 March 2014Statement of affairs with form 4.19 (6 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5
(4 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 5
(5 pages)
12 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 5
(5 pages)
12 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 5
(5 pages)
17 January 2013Statement of capital following an allotment of shares on 15 September 2012
  • GBP 4
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 15 September 2012
  • GBP 4
(4 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Appointment of Benjamin Toby Jeveons as a director (3 pages)
25 September 2012Appointment of Benjamin Toby Jeveons as a director (3 pages)
18 September 2012Termination of appointment of Graham Cowan as a director (1 page)
18 September 2012Termination of appointment of Graham Cowan as a director (1 page)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)