CHURCHILL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02832850

Incorporation date

05/07/1993

Size

Dormant

Contacts

Registered address

Registered address

70 White Lion Street, London N1 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1993)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon07/11/2024
Application to strike the company off the register
dot icon13/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon24/02/2023
Director's details changed for Mr Alan Peter Baldwin on 2023-02-24
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon31/08/2021
Registered office address changed from 326 City Road London EC1V 2AA to 70 White Lion Street London N1 9PP on 2021-08-31
dot icon14/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Appointment of Mr James Blake-Baldwin as a director on 2019-04-01
dot icon12/10/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Cessation of Peter Dunckley as a person with significant control on 2019-02-14
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon28/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/07/2018
Notification of James Timothy Blake-Baldwin as a person with significant control on 2018-07-24
dot icon25/07/2018
Cessation of James Blake-Baldwin as a person with significant control on 2018-07-24
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon24/07/2018
Termination of appointment of James Blake-Baldwin as a director on 2018-07-24
dot icon24/07/2018
Cessation of Paul Graham Baldwin as a person with significant control on 2018-07-24
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon24/07/2018
Notification of James Blake-Baldwin as a person with significant control on 2018-07-24
dot icon24/07/2018
Termination of appointment of Paul Graham Baldwin as a director on 2018-07-24
dot icon24/07/2018
Appointment of Mr James Blake-Baldwin as a director on 2018-07-23
dot icon23/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon26/06/2018
Notification of Peter Dunckley as a person with significant control on 2016-12-13
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon26/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon17/09/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon04/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon29/06/2015
Group of companies' accounts made up to 2014-09-27
dot icon15/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon15/07/2014
Director's details changed for Paul Graham Baldwin on 2014-05-01
dot icon15/07/2014
Director's details changed for Mr Alan Peter Baldwin on 2014-04-01
dot icon20/05/2014
Termination of appointment of Peter Dunckley as a director
dot icon09/05/2014
Group of companies' accounts made up to 2013-09-28
dot icon02/12/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon26/09/2013
Group of companies' accounts made up to 2012-09-29
dot icon13/09/2012
Miscellaneous
dot icon08/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon27/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon20/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon24/09/2010
Director's details changed for Alan Peter Baldwin on 2010-02-01
dot icon22/09/2010
Termination of appointment of Richard Freeman as a secretary
dot icon18/08/2010
Group of companies' accounts made up to 2009-09-30
dot icon06/08/2009
Appointment terminated secretary david rolls
dot icon06/08/2009
Secretary appointed richard brian freeman
dot icon07/07/2009
Return made up to 05/07/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-09-30
dot icon17/07/2008
Return made up to 05/07/08; full list of members
dot icon16/07/2008
Return made up to 05/07/07; full list of members
dot icon01/02/2008
Full accounts made up to 2007-09-30
dot icon29/01/2008
Secretary resigned
dot icon28/01/2008
New secretary appointed
dot icon12/04/2007
Full accounts made up to 2006-09-30
dot icon19/07/2006
Return made up to 05/07/06; full list of members
dot icon25/05/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon22/11/2005
Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 05/07/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon20/12/2004
Registered office changed on 20/12/04 from: lake house deerleap road westcott dorking surrey RH4 3LE
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon20/07/2004
Return made up to 05/07/04; full list of members
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon10/02/2004
Full accounts made up to 2002-07-31
dot icon19/09/2003
Return made up to 05/07/03; full list of members
dot icon07/01/2003
Return made up to 05/07/02; full list of members
dot icon19/08/2002
Accounts for a medium company made up to 2001-07-31
dot icon12/06/2002
Ad 13/12/95--------- £ si 998@1
dot icon06/06/2002
Accounts for a medium company made up to 2000-07-31
dot icon06/09/2001
Return made up to 05/07/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-07-31
dot icon19/09/2000
Return made up to 05/07/00; full list of members
dot icon27/07/1999
Return made up to 05/07/99; no change of members
dot icon15/03/1999
Full accounts made up to 1998-07-31
dot icon05/01/1999
Full accounts made up to 1997-07-31
dot icon24/08/1998
Return made up to 05/07/98; no change of members
dot icon01/08/1997
Return made up to 05/07/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon14/02/1997
Ad 23/09/96--------- £ si 500@1=500 £ ic 1000/1500
dot icon14/02/1997
Resolutions
dot icon14/02/1997
New director appointed
dot icon30/09/1996
Return made up to 05/07/96; full list of members
dot icon03/08/1996
Full accounts made up to 1995-07-31
dot icon02/01/1996
New secretary appointed
dot icon15/12/1995
Secretary resigned
dot icon15/12/1995
Nc inc already adjusted 13/12/95
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Resolutions
dot icon12/10/1995
Accounts for a small company made up to 1994-07-31
dot icon01/09/1995
Return made up to 05/07/95; no change of members
dot icon12/06/1995
Registered office changed on 12/06/95 from: 10 stockfield road london SW16 2LR
dot icon12/06/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 05/07/94; full list of members
dot icon08/05/1994
Secretary resigned
dot icon08/05/1994
New secretary appointed
dot icon20/04/1994
Registered office changed on 20/04/94 from: level 1 exchange house primrose street london EC2A 2HS
dot icon20/09/1993
Certificate of change of name
dot icon20/09/1993
Certificate of change of name
dot icon17/09/1993
New secretary appointed;director resigned;new director appointed
dot icon17/09/1993
Secretary resigned
dot icon17/09/1993
Director resigned;new director appointed
dot icon20/07/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
133.86K
-
0.00
-
-
2022
2
133.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nicholas Ian
Nominee Director
05/07/1993 - 17/08/1993
90
Blake-Baldwin, James
Director
01/04/2019 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/1993 - 05/07/1993
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
05/07/1993 - 17/08/1993
683
Baldwin, Paul Graham
Director
23/09/1996 - 24/07/2018
19

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL HOLDINGS LIMITED

CHURCHILL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/07/1993 with the registered office located at 70 White Lion Street, London N1 9PP. There are currently 2 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 CHURCHILL HOLDINGS LIMITED?

toggle

CHURCHILL HOLDINGS LIMITED is currently Dissolved. It was registered on 05/07/1993 and dissolved on 04/02/2025.

Where is CHURCHILL HOLDINGS LIMITED located?

toggle

CHURCHILL HOLDINGS LIMITED is registered at 70 White Lion Street, London N1 9PP.

What does CHURCHILL HOLDINGS LIMITED do?

toggle

CHURCHILL HOLDINGS LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.