CHURCHILL PORTFOLIO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL PORTFOLIO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03861892

Incorporation date

20/10/1999

Size

Dormant

Contacts

Registered address

Registered address

The Plough, Myddfai, Llandovery SA20 0NZCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1999)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon10/02/2023
Change of details for Mr Jon Ashcroft as a person with significant control on 2023-02-01
dot icon09/02/2023
Application to strike the company off the register
dot icon09/02/2023
Director's details changed for Mr Jon Ashcroft on 2023-02-01
dot icon09/02/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Plough Myddfai Llandovery SA20 0NZ on 2023-02-09
dot icon02/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon08/10/2019
Appointment of Mr Jon Ashcroft as a director on 2019-10-01
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Resolutions
dot icon09/05/2019
Notification of Jon Ashcroft as a person with significant control on 2019-04-01
dot icon24/04/2019
Cessation of David Rastall as a person with significant control on 2019-02-01
dot icon23/04/2019
Change of name notice
dot icon16/04/2019
Termination of appointment of David Rastall as a director on 2019-04-01
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon27/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Appointment of Mr David Rastall as a director on 2018-03-01
dot icon12/03/2018
Notification of David Rastall as a person with significant control on 2018-03-01
dot icon12/03/2018
Termination of appointment of Jonathan Ashcroft as a director on 2018-03-01
dot icon12/03/2018
Cessation of Jon Ashcroft as a person with significant control on 2017-07-01
dot icon03/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-03-01
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Margery Ashcroft as a secretary on 2014-10-13
dot icon13/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Registered office address changed from 1 Hawthorn Way Shipston on Stour Warwickshire CV36 4FD on 2012-03-19
dot icon29/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon29/10/2011
Director's details changed for Jonathan Ashcroft on 2011-10-25
dot icon11/05/2011
Certificate of change of name
dot icon20/04/2011
Resolutions
dot icon25/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon19/11/2009
Director's details changed for Jonathan Ashcroft on 2009-10-01
dot icon05/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 20/10/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 20/10/07; no change of members
dot icon27/06/2007
Amended accounts made up to 2006-12-31
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 20/10/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 20/10/05; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon30/09/2004
Resolutions
dot icon24/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/12/2003
Return made up to 20/10/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/10/2002
Return made up to 20/10/02; full list of members
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/10/2001
Return made up to 20/10/01; full list of members
dot icon31/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/05/2001
Ad 01/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed
dot icon17/10/2000
Return made up to 20/10/00; full list of members
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon04/07/2000
New secretary appointed
dot icon04/07/2000
Registered office changed on 04/07/00 from: 6 old quinmoor farm broadwell moreton in marsh gloucestershire GL56 0TB
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Secretary resigned
dot icon20/10/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2021
-
100.00
-
0.00
100.00
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rastall, David
Director
01/03/2018 - 01/04/2019
2
Ashcroft, Jon
Director
01/10/2019 - Present
13
Ashcroft, Jonathan
Director
20/10/1999 - 01/03/2018
20
BCM SECRETARIES LIMITED
Corporate Secretary
20/10/1999 - 20/10/1999
21
BCM DIRECTORS LIMITED
Corporate Director
20/10/1999 - 20/10/1999
21

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 PORTFOLIO MANAGEMENT LIMITED

CHURCHILL PORTFOLIO MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 20/10/1999 with the registered office located at The Plough, Myddfai, Llandovery SA20 0NZ. 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 PORTFOLIO MANAGEMENT LIMITED?

toggle

CHURCHILL PORTFOLIO MANAGEMENT LIMITED is currently Dissolved. It was registered on 20/10/1999 and dissolved on 09/05/2023.

Where is CHURCHILL PORTFOLIO MANAGEMENT LIMITED located?

toggle

CHURCHILL PORTFOLIO MANAGEMENT LIMITED is registered at The Plough, Myddfai, Llandovery SA20 0NZ.

What does CHURCHILL PORTFOLIO MANAGEMENT LIMITED do?

toggle

CHURCHILL PORTFOLIO MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHURCHILL PORTFOLIO MANAGEMENT LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.