CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09749763

Incorporation date

26/08/2015

Size

Full

Contacts

Registered address

Registered address

4385, 09749763 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2015)
dot icon16/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon27/07/2023
Registered office address changed to PO Box 4385, 09749763 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-27
dot icon24/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon20/07/2021
Registered office address changed from Oak House B Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ England to 40 Benhill Avenue Sutton SM1 4DA on 2021-07-20
dot icon20/07/2021
Termination of appointment of Jonathan James Blythe as a director on 2021-07-16
dot icon20/07/2021
Termination of appointment of Mark Alexander O'dornan as a director on 2021-07-16
dot icon20/07/2021
Appointment of Porter & Co Law as a director on 2021-07-19
dot icon19/05/2021
Full accounts made up to 2020-08-31
dot icon10/05/2021
Appointment of Mr Mark Alexander O'dornan as a director on 2021-04-26
dot icon03/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon27/02/2020
Resolutions
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon23/01/2020
Notification of a person with significant control statement
dot icon19/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon19/09/2019
Cessation of Antony Philip Walsh as a person with significant control on 2019-07-03
dot icon19/09/2019
Cessation of Matthew James Barwick Barrett as a person with significant control on 2019-07-03
dot icon19/09/2019
Cessation of David Robert Barwick Barrett as a person with significant control on 2019-07-03
dot icon06/08/2019
Registered office address changed from 8 College Street Gloucester GL1 2NE United Kingdom to Oak House B Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 2019-08-06
dot icon26/07/2019
Termination of appointment of Enzo Taddei as a director on 2019-07-03
dot icon26/07/2019
Termination of appointment of Peter James Smith as a director on 2019-07-03
dot icon26/07/2019
Termination of appointment of Mark Alexander O'dornan as a director on 2019-07-03
dot icon26/07/2019
Termination of appointment of Matthew James Barwick Barrett as a director on 2019-07-03
dot icon26/07/2019
Termination of appointment of Kenneth Baksh as a director on 2019-07-03
dot icon26/07/2019
Appointment of Mr Mark Alexander O'dornan as a director on 2019-07-03
dot icon26/07/2019
Appointment of Mr Jonathan James Blythe as a director on 2019-07-03
dot icon26/07/2019
Appointment of Mr Peter James Smith as a director on 2019-07-03
dot icon26/07/2019
Appointment of Mr Enzo Taddei as a director on 2019-07-03
dot icon21/03/2019
Statement by Directors
dot icon21/03/2019
Statement of capital on 2019-03-21
dot icon21/03/2019
Solvency Statement dated 08/03/19
dot icon21/03/2019
Resolutions
dot icon11/09/2018
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with updates
dot icon30/01/2018
Full accounts made up to 2017-08-31
dot icon28/11/2017
Particulars of variation of rights attached to shares
dot icon28/11/2017
Memorandum and Articles of Association
dot icon28/11/2017
Resolutions
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon06/09/2016
Registered office address changed from North Warehouse Commercial Road the Docks Gloucester GL1 2FB United Kingdom to 8 College Street Gloucester GL1 2NE on 2016-09-06
dot icon03/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon17/09/2015
Appointment of Mr Kenneth Baksh as a director on 2015-09-17
dot icon17/09/2015
Termination of appointment of David Robert Barwick Barrett as a director on 2015-09-17
dot icon26/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taddei, Enzo
Director
03/07/2019 - 03/07/2019
3
Mr David Robert Barwick Barrett
Director
26/08/2015 - 17/09/2015
1
Blythe, Jonathan James
Director
03/07/2019 - 16/07/2021
12
Barwick Barrett, Matthew James
Director
26/08/2015 - 03/07/2019
5
O'dornan, Mark Alexander
Director
26/04/2021 - 16/07/2021
10

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED

CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 26/08/2015 with the registered office located at 4385, 09749763 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED?

toggle

CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 26/08/2015 and dissolved on 16/01/2024.

Where is CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED located?

toggle

CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED is registered at 4385, 09749763 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED do?

toggle

CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via compulsory strike-off.