CHURCHILL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01423743

Incorporation date

29/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1979)
dot icon12/06/2025
Appointment of a voluntary liquidator
dot icon05/06/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/01/2025
Administrator's progress report
dot icon05/11/2024
Satisfaction of charge 3 in full
dot icon30/08/2024
Result of meeting of creditors
dot icon08/08/2024
Statement of administrator's proposal
dot icon07/08/2024
Statement of affairs with form AM02SOA
dot icon26/06/2024
Appointment of an administrator
dot icon24/06/2024
Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton WV1 4EG on 2024-06-24
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Cessation of Harley Holdings Limited as a person with significant control on 2023-06-27
dot icon21/02/2024
Confirmation statement made on 2023-11-30 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon02/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/11/2015
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 2015-11-03
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS on 2010-06-16
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/01/2000
Return made up to 30/11/99; full list of members
dot icon09/12/1999
Director resigned
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon14/12/1998
Return made up to 30/11/98; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/12/1997
Return made up to 30/11/97; no change of members
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
New secretary appointed
dot icon03/09/1997
Accounts for a small company made up to 1996-12-31
dot icon20/06/1997
Registered office changed on 20/06/97 from: 2 st joseph's court trindle road dudley west midlands DY2 7AU
dot icon10/12/1996
Return made up to 30/11/96; full list of members
dot icon06/09/1996
Accounts for a small company made up to 1995-12-31
dot icon12/12/1995
Return made up to 30/11/95; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 30/11/94; no change of members
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon25/02/1994
Registered office changed on 25/02/94 from: 51/53 high street brierley hill west midlands DY5 3AB
dot icon20/12/1993
Return made up to 30/11/93; full list of members
dot icon25/08/1993
Accounts for a small company made up to 1992-12-31
dot icon09/12/1992
Return made up to 30/11/92; no change of members
dot icon08/06/1992
Accounts for a small company made up to 1991-12-31
dot icon10/12/1991
Return made up to 30/11/91; no change of members
dot icon01/07/1991
Accounts for a small company made up to 1990-12-31
dot icon28/03/1991
Return made up to 31/12/90; full list of members
dot icon09/10/1990
Accounts for a small company made up to 1989-12-31
dot icon22/02/1990
Director resigned
dot icon22/02/1990
Return made up to 30/11/89; full list of members
dot icon14/08/1989
Secretary's particulars changed
dot icon07/08/1989
Accounts for a small company made up to 1988-12-31
dot icon31/07/1989
Return made up to 31/12/88; full list of members
dot icon16/02/1989
Registered office changed on 16/02/89 from: churchill house cleveland street dudley west midlands
dot icon07/09/1988
Registered office changed on 07/09/88 from: 61 tower street dudley west midlands DV11ND
dot icon23/02/1988
Full accounts made up to 1986-12-31
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1988
Return made up to 31/12/86; full list of members
dot icon12/02/1988
First gazette
dot icon03/09/1987
New director appointed
dot icon03/09/1987
New director appointed
dot icon18/08/1987
Declaration of satisfaction of mortgage/charge
dot icon18/08/1987
Declaration of satisfaction of mortgage/charge
dot icon17/07/1987
Particulars of mortgage/charge
dot icon03/04/1987
Registered office changed on 03/04/87 from: 319 penn road penn wolverhampton WV4 5QF
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1986
Full accounts made up to 1985-12-31
dot icon08/05/1986
Return made up to 31/12/85; full list of members
dot icon29/05/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-86.22 % *

* during past year

Cash in Bank

£16,926.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
180.47K
-
0.00
122.85K
-
2022
10
100.69K
-
0.00
16.93K
-
2022
10
100.69K
-
0.00
16.93K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

100.69K £Descended-44.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.93K £Descended-86.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Paul David
Director
08/12/2003 - Present
6
Plimmer, Robert Stephen
Secretary
24/09/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHURCHILL CONTRACTORS LIMITED

CHURCHILL CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 29/05/1979 with the registered office located at C/O Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton WV1 4EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL CONTRACTORS LIMITED?

toggle

CHURCHILL CONTRACTORS LIMITED is currently Liquidation. It was registered on 29/05/1979 .

Where is CHURCHILL CONTRACTORS LIMITED located?

toggle

CHURCHILL CONTRACTORS LIMITED is registered at C/O Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton WV1 4EG.

What does CHURCHILL CONTRACTORS LIMITED do?

toggle

CHURCHILL CONTRACTORS LIMITED operates in the Manufacture of cutlery (25.71 - SIC 2007) sector.

How many employees does CHURCHILL CONTRACTORS LIMITED have?

toggle

CHURCHILL CONTRACTORS LIMITED had 10 employees in 2022.

What is the latest filing for CHURCHILL CONTRACTORS LIMITED?

toggle

The latest filing was on 12/06/2025: Appointment of a voluntary liquidator.