CHURCHFIELD HOMES LIMITED

Register to unlock more data on OkredoRegister

CHURCHFIELD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

05006331

Incorporation date

06/01/2004

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon13/02/2025
Final Gazette dissolved following liquidation
dot icon13/11/2024
Notice of move from Administration to Dissolution
dot icon13/06/2024
Administrator's progress report
dot icon08/12/2023
Administrator's progress report
dot icon27/09/2023
Notice of extension of period of Administration
dot icon09/06/2023
Administrator's progress report
dot icon08/09/2022
Notice of extension of period of Administration
dot icon15/06/2022
Administrator's progress report
dot icon15/06/2022
Notice of deemed approval of proposals
dot icon07/06/2022
Notice of extension of period of Administration
dot icon27/05/2022
Administrator's progress report
dot icon27/05/2022
Statement of administrator's proposal
dot icon27/05/2022
Administrator's progress report
dot icon27/05/2022
Administrator's progress report
dot icon25/05/2022
Appointment of an administrator
dot icon23/05/2022
Notice of automatic end of Administration
dot icon20/05/2022
Administrator's progress report
dot icon20/05/2022
Statement of administrator's proposal
dot icon20/05/2022
Administrator's progress report
dot icon20/05/2022
Administrator's progress report
dot icon20/05/2022
Notice of extension of period of Administration
dot icon09/05/2022
Appointment of an administrator
dot icon09/05/2022
Court order
dot icon05/04/2022
Satisfaction of charge 050063310013 in full
dot icon12/11/2021
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12
dot icon20/04/2021
-
dot icon20/04/2021
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon02/03/2021
-
dot icon02/03/2021
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon16/12/2020
Termination of appointment of Matthew John Morgan as a director on 2020-07-21
dot icon15/12/2020
Termination of appointment of Huw Richard Smith as a director on 2020-07-20
dot icon04/12/2020
Satisfaction of charge 050063310014 in full
dot icon19/10/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon11/10/2020
-
dot icon11/08/2020
-
dot icon11/08/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon24/04/2020
-
dot icon24/04/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon27/03/2020
-
dot icon27/03/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon17/10/2019
Administrator's progress report
dot icon10/06/2019
Notice of deemed approval of proposals
dot icon17/05/2019
Statement of administrator's proposal
dot icon09/04/2019
Registered office address changed from Unit 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea Glamorgan SA7 0AP to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES on 2019-04-09
dot icon08/04/2019
Appointment of an administrator
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Registration of charge 050063310015, created on 2018-03-27
dot icon26/03/2018
Registration of charge 050063310014, created on 2018-03-16
dot icon14/03/2018
Appointment of Mr Matthew John Morgan as a director on 2018-03-12
dot icon14/03/2018
Appointment of Mr Huw Richard Smith as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Robert Gwilym Jones as a director on 2018-03-12
dot icon13/03/2018
Appointment of Mr Nicholas Charles Down as a director on 2018-03-10
dot icon19/02/2018
Registration of charge 050063310013, created on 2018-02-16
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon21/09/2017
Satisfaction of charge 050063310011 in full
dot icon21/09/2017
Satisfaction of charge 4 in full
dot icon21/09/2017
Satisfaction of charge 3 in full
dot icon21/09/2017
Satisfaction of charge 6 in full
dot icon21/09/2017
Satisfaction of charge 7 in full
dot icon21/09/2017
Satisfaction of charge 5 in full
dot icon21/09/2017
Satisfaction of charge 8 in full
dot icon21/09/2017
Satisfaction of charge 050063310010 in full
dot icon15/08/2017
Registration of charge 050063310012, created on 2017-08-01
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon06/01/2016
Director's details changed for Mr Robert Gwilym Jones on 2016-01-06
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Registration of charge 050063310011, created on 2014-08-21
dot icon21/05/2014
Satisfaction of charge 050063310009 in full
dot icon25/02/2014
Registration of charge 050063310010
dot icon07/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon18/12/2013
Registration of charge 050063310009
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon16/04/2012
Appointment of Mr Timothy Alun Lowe as a secretary
dot icon16/04/2012
Termination of appointment of Brian Dalling as a secretary
dot icon15/02/2012
Termination of appointment of Roderick Jones as a director
dot icon15/02/2012
Appointment of Mr Timothy Alun Lowe as a director
dot icon11/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr Robert Gwilym Jones on 2012-01-06
dot icon16/08/2011
Accounts for a small company made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon23/07/2010
Auditor's resignation
dot icon18/06/2010
Accounts for a small company made up to 2009-12-31
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Roderick Wayne Jones on 2010-01-06
dot icon11/01/2010
Director's details changed for Mr Robert Gwilym Jones on 2010-01-06
dot icon04/08/2009
Director appointed roderick wayne jones
dot icon18/05/2009
Accounts for a small company made up to 2008-12-31
dot icon06/01/2009
Return made up to 06/01/09; full list of members
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/06/2008
Resolutions
dot icon14/05/2008
Accounts for a small company made up to 2007-12-31
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon25/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon10/01/2008
Return made up to 06/01/08; full list of members
dot icon24/07/2007
Accounts for a small company made up to 2006-12-31
dot icon10/05/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 06/01/07; full list of members
dot icon17/10/2006
Accounts for a small company made up to 2005-12-31
dot icon27/06/2006
Registered office changed on 27/06/06 from: 4-5 tawe business village swansea enterprise park swansea SA7 9LA
dot icon27/01/2006
Return made up to 06/01/06; full list of members
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon27/01/2005
Return made up to 06/01/05; full list of members
dot icon24/05/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon07/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Certificate of change of name
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
Director resigned
dot icon10/03/2004
New secretary appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
Registered office changed on 10/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon06/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
06/01/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE NOMINEES LIMITED
Nominee Director
05/01/2004 - 05/01/2004
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
05/01/2004 - 05/01/2004
3351
Jones, Robert Gwilym
Director
05/01/2004 - 11/03/2018
16
Lowe, Timothy Alun
Director
14/02/2012 - Present
43
Morgan, Matthew John
Director
11/03/2018 - 20/07/2020
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Dissolved

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHFIELD HOMES LIMITED

CHURCHFIELD HOMES LIMITED is an(a) Insolvency Proceedings company incorporated on 06/01/2004 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHFIELD HOMES LIMITED?

toggle

CHURCHFIELD HOMES LIMITED is currently Insolvency Proceedings. It was registered on 06/01/2004 .

Where is CHURCHFIELD HOMES LIMITED located?

toggle

CHURCHFIELD HOMES LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CHURCHFIELD HOMES LIMITED do?

toggle

CHURCHFIELD HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHURCHFIELD HOMES LIMITED?

toggle

The latest filing was on 13/02/2025: Final Gazette dissolved following liquidation.