CHURCHILL'S FINE FOODS LTD

Register to unlock more data on OkredoRegister

CHURCHILL'S FINE FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05423900

Incorporation date

14/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon22/12/2022
Final Gazette dissolved following liquidation
dot icon22/09/2022
Return of final meeting in a members' voluntary winding up
dot icon21/07/2022
Appointment of a voluntary liquidator
dot icon21/07/2022
Removal of liquidator by court order
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon20/01/2022
Registered office address changed from 814 Leigh Road Slough SL1 4BD England to 10 Fleet Place London EC4M 7QS on 2022-01-20
dot icon20/01/2022
Declaration of solvency
dot icon20/01/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Resolutions
dot icon07/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon17/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon11/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Registered office address changed from C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 2016-07-01
dot icon29/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon17/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon17/04/2015
Secretary's details changed for Stephen David Bender on 2015-04-17
dot icon17/04/2015
Director's details changed for Mr Stephen David Bender on 2015-04-17
dot icon09/03/2015
Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2015-03-09
dot icon05/11/2014
Appointment of Mr Andrew Mark Selley as a director on 2014-11-05
dot icon05/11/2014
Termination of appointment of Ian Stanley Uren as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of Ian Maxwell Crawford as a director on 2014-10-31
dot icon22/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon01/07/2014
Termination of appointment of Alexander Fisher as a director
dot icon24/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon06/09/2012
Registered office address changed from Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 2012-09-06
dot icon10/05/2012
Appointment of Stephen David Bender as a secretary
dot icon10/05/2012
Appointment of Mr Ian Maxwell Crawford as a director
dot icon10/05/2012
Appointment of Mr Stephen David Bender as a director
dot icon10/05/2012
Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN on 2012-05-10
dot icon10/05/2012
Current accounting period extended from 2013-04-30 to 2013-06-30
dot icon10/05/2012
Termination of appointment of David Spenceley as a secretary
dot icon10/05/2012
Termination of appointment of Robert Spenceley as a director
dot icon10/05/2012
Termination of appointment of David Spenceley as a director
dot icon09/05/2012
Appointment of Ian Stanley Uren as a director
dot icon09/05/2012
Appointment of Mr Alexander Fisher as a director
dot icon25/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon17/08/2011
Accounts for a small company made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr David Andrew Spenceley on 2011-04-14
dot icon04/05/2011
Secretary's details changed for David Andrew Spenceley on 2011-04-14
dot icon13/12/2010
Current accounting period shortened from 2011-05-31 to 2011-04-30
dot icon13/12/2010
Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 2010-12-13
dot icon13/12/2010
Termination of appointment of Cheryl Kirk as a secretary
dot icon13/12/2010
Termination of appointment of Andrew Lindley as a director
dot icon13/12/2010
Termination of appointment of John Kirk as a director
dot icon13/12/2010
Appointment of David Andrew Spenceley as a secretary
dot icon13/12/2010
Appointment of Robert Ian Spenceley as a director
dot icon13/12/2010
Appointment of Mr David Andrew Spenceley as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/07/2009
Director appointed mr andrew spencer lindley
dot icon30/04/2009
Return made up to 14/04/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/03/2009
Resolutions
dot icon24/03/2009
Ad 31/01/09\gbp si 25000@1=25000\gbp ic 1000/26000\
dot icon24/03/2009
Resolutions
dot icon24/03/2009
Gbp nc 10000/35000\31/01/09
dot icon04/08/2008
Return made up to 14/04/08; full list of members
dot icon30/05/2008
Ad 13/12/07\gbp si 900@1=900\gbp ic 100/1000\
dot icon30/05/2008
Nc inc already adjusted 13/12/07
dot icon30/05/2008
Resolutions
dot icon11/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 14/04/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/04/2006
Return made up to 14/04/06; full list of members
dot icon26/05/2005
Accounting reference date extended from 30/04/06 to 31/05/06
dot icon14/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Alexander
Director
30/04/2012 - 30/06/2014
18
Selley, Andrew Mark
Director
05/11/2014 - Present
89
Uren, Ian Stanley
Director
30/04/2012 - 31/10/2014
15

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'S FINE FOODS LTD

CHURCHILL'S FINE FOODS LTD is an(a) Dissolved company incorporated on 14/04/2005 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. 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'S FINE FOODS LTD?

toggle

CHURCHILL'S FINE FOODS LTD is currently Dissolved. It was registered on 14/04/2005 and dissolved on 22/12/2022.

Where is CHURCHILL'S FINE FOODS LTD located?

toggle

CHURCHILL'S FINE FOODS LTD is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CHURCHILL'S FINE FOODS LTD do?

toggle

CHURCHILL'S FINE FOODS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHURCHILL'S FINE FOODS LTD?

toggle

The latest filing was on 22/12/2022: Final Gazette dissolved following liquidation.