CHURCHILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02158416

Incorporation date

27/08/1987

Size

Full

Contacts

Registered address

Registered address

250 Bishopsgate, London EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon08/02/2024
Final Gazette dissolved following liquidation
dot icon08/11/2023
Return of final meeting in a members' voluntary winding up
dot icon29/09/2023
Termination of appointment of Scott Gibson as a director on 2023-08-22
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Declaration of solvency
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon18/07/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon10/05/2022
Statement of capital on 2022-05-10
dot icon10/05/2022
Statement by Directors
dot icon10/05/2022
Solvency Statement dated 04/05/22
dot icon10/05/2022
Resolutions
dot icon13/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Director's details changed for Mr Scott Gibson on 2021-09-07
dot icon10/08/2021
Termination of appointment of Kristofer Jon Davies as a director on 2021-08-06
dot icon10/08/2021
Appointment of Victoria Burr as a director on 2021-08-06
dot icon02/03/2021
Full accounts made up to 2019-12-31
dot icon21/01/2021
Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 2021-01-21
dot icon08/12/2020
Change of details for The Royal Bank of Scotland Plc as a person with significant control on 2018-04-29
dot icon08/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon02/10/2020
Director's details changed for Kristofer Davies on 2020-08-17
dot icon04/06/2020
Termination of appointment of James Samuel John Gilbert as a director on 2020-05-28
dot icon04/06/2020
Appointment of Kristofer Davies as a director on 2020-05-28
dot icon04/06/2020
Appointment of Mr Scott Gibson as a director on 2020-05-28
dot icon30/04/2020
Termination of appointment of John Colin Smith as a director on 2020-04-30
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon07/11/2019
Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 2019-11-07
dot icon17/07/2019
Accounts for a small company made up to 2018-12-31
dot icon28/05/2019
Statement by Directors
dot icon28/05/2019
Statement of capital on 2019-05-28
dot icon28/05/2019
Solvency Statement dated 22/05/19
dot icon28/05/2019
Resolutions
dot icon14/02/2019
Appointment of Natwest Markets Secretarial Services Limited as a secretary on 2019-02-08
dot icon14/02/2019
Termination of appointment of Rbs Secretarial Services Limited as a secretary on 2019-02-08
dot icon14/02/2019
Termination of appointment of Simon Anthony Mcnamara as a director on 2019-02-08
dot icon04/02/2019
Termination of appointment of Kevin Matthew Hanley as a director on 2019-01-28
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon28/08/2018
Appointment of Mr James Samuel John Gilbert as a director on 2018-06-11
dot icon22/08/2018
Appointment of Mr. John Colin Smith as a director on 2018-06-11
dot icon03/08/2018
Accounts for a small company made up to 2017-12-31
dot icon11/06/2018
Appointment of Mr Simon Charles Lowe as a director on 2018-06-11
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon20/10/2016
Auditor's resignation
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Termination of appointment of David Mcgraw as a director on 2016-08-04
dot icon30/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon12/10/2015
Termination of appointment of David Hills as a director on 2015-10-09
dot icon12/10/2015
Termination of appointment of Colin Angus Baillie as a director on 2015-10-09
dot icon02/10/2015
Appointment of Kevin Matthew Hanley as a director on 2015-09-25
dot icon02/10/2015
Appointment of Simon Anthony Mcnamara as a director on 2015-09-25
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon27/12/2012
Appointment of David Hills as a director
dot icon17/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon09/07/2012
Termination of appointment of Penelope Hutchings as a secretary
dot icon06/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon05/12/2011
Director's details changed for Colin Angus Baillie on 2011-12-05
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/08/2011
Termination of appointment of Gary Strain as a director
dot icon16/08/2011
Director's details changed for Gary Francis Strain on 2011-07-01
dot icon16/08/2011
Director's details changed for Gary Francis Strain on 2011-06-30
dot icon12/08/2011
Appointment of David Mcgraw as a director
dot icon08/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon16/10/2009
Secretary's details changed for Penelope Ann Hutchings on 2009-09-28
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Director appointed colin angus baillie
dot icon16/07/2009
Appointment terminated director finlay williamson
dot icon12/06/2009
Ad 12/06/09\gbp si 522534@1=522534\gbp ic 14646598/15169132\
dot icon18/12/2008
Return made up to 18/11/08; full list of members
dot icon02/09/2008
Registered office changed on 02/09/2008 from 3 princess way redhill surrey RH1 1NP
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Ad 17/01/08-11/03/08\gbp si 9038703@1=9038703\gbp ic 5607895/14646598\
dot icon17/06/2008
Ad 21/04/08\gbp si 3000000@1=3000000\gbp ic 2607895/5607895\
dot icon18/03/2008
Nc inc already adjusted 11/03/08
dot icon18/03/2008
Resolutions
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon13/12/2007
Registered office changed on 13/12/07 from: churchill court westmoreland road bromley kent BR1 1DP
dot icon15/11/2007
Return made up to 18/11/07; full list of members
dot icon03/10/2007
Director resigned
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon21/12/2006
Return made up to 18/11/06; full list of members
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon02/06/2006
Secretary resigned
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Director resigned
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
Director's particulars changed
dot icon10/03/2005
Return made up to 17/02/05; full list of members
dot icon21/01/2005
New director appointed
dot icon23/11/2004
Director resigned
dot icon22/11/2004
Location of register of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 17/02/04; full list of members
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon04/10/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon15/09/2003
Miscellaneous
dot icon15/09/2003
Director resigned
dot icon28/03/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Return made up to 17/02/03; full list of members
dot icon17/06/2002
Return made up to 23/05/02; full list of members
dot icon17/06/2002
Director's particulars changed
dot icon17/06/2002
Location of register of members
dot icon23/05/2002
Ad 10/04/02--------- £ si 25789@1=25789 £ ic 2582106/2607895
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed
dot icon07/09/2001
Return made up to 04/09/01; full list of members
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon05/02/2001
Director resigned
dot icon05/12/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Return made up to 09/09/00; full list of members
dot icon22/09/1999
Return made up to 09/09/99; full list of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon14/09/1998
Return made up to 09/09/98; full list of members
dot icon09/09/1998
Ad 13/03/98--------- £ si 18553@1=18553 £ ic 2563553/2582106
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Registered office changed on 08/05/98 from: 17 london rd bromley kent BR1 1DE
dot icon09/03/1998
Resolutions
dot icon14/11/1997
Return made up to 09/09/97; full list of members
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon09/10/1997
Ad 14/04/97--------- £ si 2500@1=2500 £ ic 2561053/2563553
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Return made up to 09/09/96; full list of members
dot icon18/09/1996
Ad 14/06/96--------- £ si 18290@1=18290 £ ic 2542763/2561053
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon02/10/1995
Return made up to 09/09/95; full list of members
dot icon22/09/1995
Ad 10/05/95--------- £ si 142763@1=142763 £ ic 2542763/2685526
dot icon05/06/1995
Ad 10/05/95--------- £ si 142763@1=142763 £ ic 2400000/2542763
dot icon31/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Director resigned;new director appointed
dot icon15/09/1994
Return made up to 09/09/94; no change of members
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon21/09/1993
Return made up to 09/09/93; full list of members
dot icon14/02/1993
Director resigned;new director appointed
dot icon14/02/1993
Director resigned
dot icon02/10/1992
Full accounts made up to 1991-12-31
dot icon02/10/1992
Return made up to 21/09/92; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 03/10/91; no change of members
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon16/10/1990
Return made up to 03/10/90; full list of members
dot icon19/07/1989
Full accounts made up to 1988-12-31
dot icon19/07/1989
Return made up to 06/07/89; full list of members
dot icon18/05/1989
Certificate of change of name
dot icon28/02/1989
Wd 15/02/89 ad 20/12/88--------- £ si 640000@1=640000 £ ic 1760000/2400000
dot icon28/02/1989
Wd 15/02/89 ad 31/01/89--------- £ si 1000000@1=1000000 £ ic 760000/1760000
dot icon23/01/1989
Director resigned;new director appointed
dot icon15/11/1988
Registered office changed on 15/11/88 from: beggars roost wadhurst east sussex TN5 6QG
dot icon25/10/1988
Wd 13/10/88 ad 30/09/88--------- £ si 500000@1=500000 £ ic 260000/760000
dot icon08/09/1988
Wd 18/08/88 ad 05/08/88--------- £ si 250000@1=250000 £ ic 10000/260000
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon03/08/1988
Resolutions
dot icon03/08/1988
Resolutions
dot icon03/08/1988
Resolutions
dot icon29/07/1988
Certificate of change of name
dot icon29/07/1988
Certificate of change of name
dot icon14/07/1988
Wd 03/06/88 ad 06/05/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/07/1988
£ nc 1000/10000000
dot icon16/06/1988
New director appointed
dot icon10/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon21/04/1988
Registered office changed on 21/04/88 from: watling house 35 cannon street london EC4M 5SD
dot icon21/04/1988
Director resigned;new director appointed
dot icon21/04/1988
Director resigned;new director appointed
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon05/10/1987
Registered office changed on 05/10/87 from: 2 baches street london N1 6UB
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon05/10/1987
Director resigned;new director appointed
dot icon27/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Scott
Director
28/05/2020 - 22/08/2023
8

Persons with Significant Control

0

No PSC data available.

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 MANAGEMENT LIMITED

CHURCHILL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 27/08/1987 with the registered office located at 250 Bishopsgate, London EC2M 4AA. There is currently no 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 MANAGEMENT LIMITED?

toggle

CHURCHILL MANAGEMENT LIMITED is currently Dissolved. It was registered on 27/08/1987 and dissolved on 08/02/2024.

Where is CHURCHILL MANAGEMENT LIMITED located?

toggle

CHURCHILL MANAGEMENT LIMITED is registered at 250 Bishopsgate, London EC2M 4AA.

What does CHURCHILL MANAGEMENT LIMITED do?

toggle

CHURCHILL MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHURCHILL MANAGEMENT LIMITED?

toggle

The latest filing was on 08/02/2024: Final Gazette dissolved following liquidation.