CHURCHILL VENDOR FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL VENDOR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03410860

Incorporation date

28/07/1997

Size

Dormant

Contacts

Registered address

Registered address

86 Gladbeck Way, Enfield EN2 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1997)
dot icon12/07/2022
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon15/03/2022
First Gazette notice for voluntary strike-off
dot icon03/03/2022
Application to strike the company off the register
dot icon20/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon09/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon21/01/2019
Satisfaction of charge 1 in full
dot icon30/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon17/07/2017
Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU to 86 Gladbeck Way Enfield EN2 7EL on 2017-07-17
dot icon28/04/2017
Micro company accounts made up to 2016-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon06/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon03/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Roger Michael Warner on 2010-07-29
dot icon18/08/2010
Secretary's details changed for Mr John Trevor Golby on 2010-07-29
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/09/2009
Return made up to 29/07/09; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 29/07/08; full list of members
dot icon08/05/2008
Accounting reference date extended from 30/06/2007 to 30/12/2007
dot icon02/05/2008
Certificate of change of name
dot icon03/09/2007
Return made up to 29/07/07; no change of members
dot icon24/07/2007
Director resigned
dot icon28/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/03/2007
Registered office changed on 03/03/07 from: 8 kinetic crescent innova park enfield middlesex EN3 7XH
dot icon19/09/2006
New director appointed
dot icon05/09/2006
Certificate of change of name
dot icon25/08/2006
Return made up to 29/07/06; full list of members
dot icon27/04/2006
Accounts for a small company made up to 2005-06-30
dot icon01/12/2005
Director resigned
dot icon10/08/2005
Return made up to 29/07/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon05/08/2004
Return made up to 29/07/04; full list of members
dot icon16/07/2004
Registered office changed on 16/07/04 from: bic 2 electric avenue innova park enfield middlesex EN3 7XU
dot icon29/04/2004
Accounts for a small company made up to 2003-06-30
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Director resigned
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon29/09/2003
Return made up to 29/07/03; full list of members
dot icon28/09/2003
Ad 12/06/03--------- £ si 100@1=100 £ ic 100/200
dot icon28/09/2003
Nc inc already adjusted 12/06/03
dot icon28/09/2003
Resolutions
dot icon16/08/2003
Particulars of mortgage/charge
dot icon03/04/2003
Accounts for a small company made up to 2002-06-30
dot icon22/07/2002
Return made up to 29/07/02; full list of members
dot icon11/06/2002
Certificate of change of name
dot icon11/06/2002
Registered office changed on 11/06/02 from: gor-ray house 758-760 great cambridge road enfield middlesex EN1 3RN
dot icon24/04/2002
Accounts for a small company made up to 2001-06-30
dot icon21/08/2001
Return made up to 29/07/01; full list of members
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon23/04/2001
Full accounts made up to 2000-07-31
dot icon15/09/2000
Return made up to 29/07/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon06/09/1999
Return made up to 29/07/99; no change of members
dot icon25/04/1999
Full accounts made up to 1998-07-31
dot icon23/07/1998
Return made up to 29/07/98; full list of members
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Secretary resigned
dot icon02/11/1997
New director appointed
dot icon02/11/1997
New secretary appointed;new director appointed
dot icon02/11/1997
New director appointed
dot icon02/11/1997
Registered office changed on 02/11/97 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon29/10/1997
Certificate of change of name
dot icon21/10/1997
Resolutions
dot icon29/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wing, Clifford Donald
Secretary
28/07/1997 - 14/10/1997
682
Warner, Roger Michael
Director
14/10/1997 - Present
12
BONUSWORTH LIMITED
Corporate Director
28/07/1997 - 14/10/1997
995
Golby, John Trevor
Secretary
14/10/1997 - Present
6
Haines, Sean Richard
Director
06/09/2006 - 29/06/2007
6

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCHILL VENDOR FINANCE LIMITED

CHURCHILL VENDOR FINANCE LIMITED is an(a) Dissolved company incorporated on 28/07/1997 with the registered office located at 86 Gladbeck Way, Enfield EN2 7EL. 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 VENDOR FINANCE LIMITED?

toggle

CHURCHILL VENDOR FINANCE LIMITED is currently Dissolved. It was registered on 28/07/1997 and dissolved on 11/07/2022.

Where is CHURCHILL VENDOR FINANCE LIMITED located?

toggle

CHURCHILL VENDOR FINANCE LIMITED is registered at 86 Gladbeck Way, Enfield EN2 7EL.

What does CHURCHILL VENDOR FINANCE LIMITED do?

toggle

CHURCHILL VENDOR FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CHURCHILL VENDOR FINANCE LIMITED?

toggle

The latest filing was on 12/07/2022: Final Gazette dissolved via voluntary strike-off.