CHURCHLAKE HOLDINGS LTD

Register to unlock more data on OkredoRegister

CHURCHLAKE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

10952509

Incorporation date

08/09/2017

Size

Group

Contacts

Registered address

Registered address

KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2017)
dot icon13/02/2025
Final Gazette dissolved following liquidation
dot icon13/11/2024
Notice of move from Administration to Dissolution
dot icon02/09/2024
Satisfaction of charge 109525090004 in full
dot icon13/06/2024
Administrator's progress report
dot icon22/01/2024
Termination of appointment of Margarita O'malley as a director on 2024-01-11
dot icon09/12/2023
Administrator's progress report
dot icon28/11/2023
Notice of extension of period of Administration
dot icon07/11/2023
Notice of extension of period of Administration
dot icon05/09/2023
Termination of appointment of Bruce Wallace Associates Limited as a secretary on 2023-09-01
dot icon08/06/2023
Administrator's progress report
dot icon23/01/2023
Notice of deemed approval of proposals
dot icon11/01/2023
Statement of affairs with form AM02SOA
dot icon05/01/2023
Statement of administrator's proposal
dot icon14/11/2022
Appointment of an administrator
dot icon14/11/2022
Registered office address changed from Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to The Shard 32 London Bridge Street London SE1 9SG on 2022-11-14
dot icon02/08/2022
Registration of charge 109525090004, created on 2022-07-29
dot icon27/05/2022
Termination of appointment of Peter Andrew Stamps as a director on 2022-04-11
dot icon27/05/2022
Appointment of Margarita O'malley as a director on 2022-05-01
dot icon11/04/2022
Change of details for Mr Alan Charles Jebson as a person with significant control on 2018-09-08
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon11/02/2022
Director's details changed for Mr Alan Charles Jebson on 2022-02-04
dot icon22/07/2021
Registration of charge 109525090003, created on 2021-07-14
dot icon14/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon22/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon19/02/2021
Director's details changed for Mr Frederick John Sinclair-Brown on 2021-02-17
dot icon22/01/2021
Termination of appointment of Edyta Grzadziel as a secretary on 2020-10-21
dot icon09/11/2020
Appointment of Bruce Wallace Associates Limited as a secretary on 2020-10-21
dot icon13/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon29/09/2020
Current accounting period shortened from 2019-09-30 to 2019-09-29
dot icon16/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon14/04/2020
Change of details for Mr Alan Charles Jebson as a person with significant control on 2020-03-31
dot icon14/04/2020
Director's details changed for Mr Alan Charles Jebson on 2020-03-31
dot icon17/03/2020
Registration of charge 109525090002, created on 2020-03-17
dot icon12/12/2019
Group of companies' accounts made up to 2018-09-30
dot icon18/11/2019
Appointment of Mr Peter Andrew Stamps as a director on 2019-11-06
dot icon18/11/2019
Appointment of Mr Frederick John Sinclair-Brown as a director on 2019-11-06
dot icon18/11/2019
Registered office address changed from 106 Ladygrove, Pixton Way Croydon CR0 9LT United Kingdom to Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 2019-11-18
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon27/02/2018
Resolutions
dot icon23/02/2018
Registration of charge 109525090001, created on 2018-02-15
dot icon28/09/2017
Change of share class name or designation
dot icon28/09/2017
Resolutions
dot icon08/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
09/04/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2020
dot iconNext account date
29/09/2021
dot iconNext due on
29/09/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jebson, Alan Charles
Director
08/09/2017 - Present
49
O'malley, Margarita
Director
01/05/2022 - 11/01/2024
43
BRUCE WALLACE ASSOCIATES LIMITED
Corporate Secretary
21/10/2020 - 01/09/2023
12
Sinclair Brown, Frederick John
Director
06/11/2019 - Present
75
Stamps, Peter Andrew
Director
06/11/2019 - 11/04/2022
17

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

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHLAKE HOLDINGS LTD

CHURCHLAKE HOLDINGS LTD is an(a) Insolvency Proceedings company incorporated on 08/09/2017 with the registered office located at KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG. 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 CHURCHLAKE HOLDINGS LTD?

toggle

CHURCHLAKE HOLDINGS LTD is currently Insolvency Proceedings. It was registered on 08/09/2017 .

Where is CHURCHLAKE HOLDINGS LTD located?

toggle

CHURCHLAKE HOLDINGS LTD is registered at KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG.

What does CHURCHLAKE HOLDINGS LTD do?

toggle

CHURCHLAKE HOLDINGS LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CHURCHLAKE HOLDINGS LTD?

toggle

The latest filing was on 13/02/2025: Final Gazette dissolved following liquidation.