CHURCHILL PROPERTY GROUP (MARLOW) LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL PROPERTY GROUP (MARLOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05123305

Incorporation date

10/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stanmore House, 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2004)
dot icon29/04/2024
Final Gazette dissolved following liquidation
dot icon29/01/2024
Return of final meeting in a members' voluntary winding up
dot icon08/09/2023
Liquidators' statement of receipts and payments to 2023-07-03
dot icon30/08/2023
Removal of liquidator by court order
dot icon23/12/2022
Appointment of a voluntary liquidator
dot icon22/08/2022
Liquidators' statement of receipts and payments to 2022-07-03
dot icon16/06/2022
Registered office address changed from , 2 Pacific Court Atlantic Street, Altrincham, Cheshire, WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2022-06-16
dot icon25/04/2022
Appointment of a voluntary liquidator
dot icon09/01/2022
Removal of liquidator by court order
dot icon09/09/2021
Liquidators' statement of receipts and payments to 2021-07-03
dot icon08/12/2020
Removal of liquidator by court order
dot icon06/11/2020
Liquidators' statement of receipts and payments to 2020-07-03
dot icon07/09/2019
Liquidators' statement of receipts and payments to 2019-07-03
dot icon12/09/2018
Liquidators' statement of receipts and payments to 2018-07-04
dot icon23/05/2018
Registered office address changed from , C/O Lucas Johnson Limited 32 Stamford Street, Altrincham, WA14 1EY to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2018-05-23
dot icon18/09/2017
Registered office address changed from , 1 Marlow Bridge Lane, Marlow, SL7 1RJ, England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2017-09-18
dot icon02/08/2017
Resolutions
dot icon23/07/2017
Declaration of solvency
dot icon23/07/2017
Appointment of a voluntary liquidator
dot icon19/06/2017
Registered office address changed from , 29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2017-06-19
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon29/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon20/01/2016
Satisfaction of charge 3 in full
dot icon06/10/2015
Compulsory strike-off action has been discontinued
dot icon05/10/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/10/2014
Compulsory strike-off action has been discontinued
dot icon09/10/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr Simon Matthew Kille Westwell on 2014-10-01
dot icon06/10/2014
Registered office address changed from , 7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2014-10-06
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/11/2013
Compulsory strike-off action has been discontinued
dot icon29/11/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon08/05/2013
Accounts for a small company made up to 2012-04-30
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon04/07/2012
Director's details changed for Mr Simon Matthew Kille Westwell on 2012-05-09
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon02/11/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Evan Bazzard as a secretary
dot icon27/07/2011
Accounts for a small company made up to 2010-04-30
dot icon08/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon16/06/2009
Return made up to 10/05/09; full list of members
dot icon01/06/2009
Accounts for a small company made up to 2008-04-30
dot icon19/06/2008
Return made up to 10/05/08; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from, 7 manor courtyard, hughenden, avenue, high wycombe, buckinghamshire, HP13 5RE
dot icon19/06/2008
Location of register of members
dot icon19/06/2008
Location of debenture register
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon12/02/2008
Particulars of mortgage/charge
dot icon13/06/2007
Return made up to 10/05/07; full list of members
dot icon27/02/2007
Director resigned
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/09/2006
Accounting reference date shortened from 31/10/06 to 30/04/06
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon06/09/2006
Accounts for a small company made up to 2005-10-31
dot icon16/06/2006
Return made up to 10/05/06; full list of members
dot icon16/06/2006
Director's particulars changed
dot icon16/06/2006
Director's particulars changed
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
New director appointed
dot icon23/08/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
Certificate of change of name
dot icon08/08/2005
Return made up to 10/05/05; full list of members
dot icon03/08/2005
Accounting reference date extended from 31/05/05 to 31/10/05
dot icon03/08/2005
Secretary resigned
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/05/2004 - 10/05/2004
99600
Westwell, Simon Matthew Kille
Secretary
10/05/2004 - 14/07/2005
2
Bazzard, Evan George
Secretary
14/07/2005 - 22/09/2011
8
Westwell, Jacqueline Ann
Director
10/05/2004 - 30/01/2007
2
Westwell, Simon Matthew Kille
Director
14/07/2005 - Present
57

Persons with Significant Control

1
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 PROPERTY GROUP (MARLOW) LIMITED

CHURCHILL PROPERTY GROUP (MARLOW) LIMITED is an(a) Dissolved company incorporated on 10/05/2004 with the registered office located at Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS. 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 PROPERTY GROUP (MARLOW) LIMITED?

toggle

CHURCHILL PROPERTY GROUP (MARLOW) LIMITED is currently Dissolved. It was registered on 10/05/2004 and dissolved on 29/04/2024.

Where is CHURCHILL PROPERTY GROUP (MARLOW) LIMITED located?

toggle

CHURCHILL PROPERTY GROUP (MARLOW) LIMITED is registered at Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS.

What does CHURCHILL PROPERTY GROUP (MARLOW) LIMITED do?

toggle

CHURCHILL PROPERTY GROUP (MARLOW) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL PROPERTY GROUP (MARLOW) LIMITED?

toggle

The latest filing was on 29/04/2024: Final Gazette dissolved following liquidation.