Company NameChurchill Property Developers Limited
Company StatusDissolved
Company Number08592749
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas William Pratt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ruby Triangle Ruby Triangle
London
SE15 1LG
Director NameMr Geoffrey Allan Button
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 16 July 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Ruby Triangle
Peckham
London
SE15 1LG
Director NameDonna Pratt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMrs Emily Faye Chaplow
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Ruby Triangle
Peckham
London
SE15 1LG

Location

Registered Address1 Ruby Triangle
Peckham
London
SE15 1LG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

2 at £1Thomas William Pratt
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 July

Charges

2 December 2015Delivered on: 11 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 159 acre lane and land on the east side of kings avenue (land reg. No.SGL6622).
Outstanding
2 December 2015Delivered on: 12 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 159 acre lane and land on the east side of kings avenue t/no SGL6622.
Outstanding
9 March 2015Delivered on: 20 March 2015
Satisfied on: 23 November 2015
Persons entitled: Thomas William Pratt

Classification: A registered charge
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (1 page)
3 April 2019Termination of appointment of Emily Faye Chaplow as a director on 21 March 2019 (1 page)
24 July 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
10 July 2017Director's details changed for Mr Thomas William Pratt on 28 June 2017 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Notification of Thomas William Pratt as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Director's details changed for Mr Thomas William Pratt on 28 June 2017 (2 pages)
10 July 2017Notification of Thomas William Pratt as a person with significant control on 6 April 2016 (2 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,000
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,000
(3 pages)
22 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 June 2016Satisfaction of charge 085927490002 in full (1 page)
15 June 2016Satisfaction of charge 085927490002 in full (1 page)
12 December 2015Registration of charge 085927490002, created on 2 December 2015 (9 pages)
12 December 2015Registration of charge 085927490002, created on 2 December 2015 (9 pages)
11 December 2015Registration of charge 085927490003, created on 2 December 2015 (9 pages)
11 December 2015Registration of charge 085927490003, created on 2 December 2015 (9 pages)
23 November 2015Satisfaction of charge 085927490001 in full (1 page)
23 November 2015Satisfaction of charge 085927490001 in full (1 page)
24 September 2015Resolutions
  • RES13 ‐ Increased share capital 09/09/2015
(1 page)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Director's details changed for Mrs Emily Faye Chaplow on 30 June 2015 (2 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Director's details changed for Mrs Emily Faye Chaplow on 30 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Thomas William Pratt on 30 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Thomas William Pratt on 30 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Geoffrey Allan Button on 30 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Geoffrey Allan Button on 30 June 2015 (2 pages)
20 March 2015Registration of charge 085927490001, created on 9 March 2015 (20 pages)
20 March 2015Registration of charge 085927490001, created on 9 March 2015 (20 pages)
20 March 2015Registration of charge 085927490001, created on 9 March 2015 (20 pages)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 February 2015Appointment of Mrs Emily Faye Chaplow as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mrs Emily Faye Chaplow as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mrs Emily Faye Chaplow as a director on 9 February 2015 (2 pages)
1 February 2015Appointment of Mr Geoffrey Allan Button as a director on 30 January 2015 (2 pages)
1 February 2015Termination of appointment of Donna Pratt as a director on 30 January 2015 (1 page)
1 February 2015Appointment of Mr Geoffrey Allan Button as a director on 30 January 2015 (2 pages)
1 February 2015Termination of appointment of Donna Pratt as a director on 30 January 2015 (1 page)
1 December 2014Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle Peckham London SE15 1LG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle Peckham London SE15 1LG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle Peckham London SE15 1LG on 1 December 2014 (1 page)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(35 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(35 pages)