CHURCHLAKE SERVICES LTD

Register to unlock more data on OkredoRegister

CHURCHLAKE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11192397

Incorporation date

07/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Swampton House, St. Mary Bourne, Andover SP11 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2018)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Termination of appointment of Alan Charles Jebson as a director on 2023-05-09
dot icon18/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon14/03/2023
Micro company accounts made up to 2021-09-29
dot icon14/02/2023
Registered office address changed from First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to Swampton House St. Mary Bourne Andover SP11 6AR on 2023-02-14
dot icon06/02/2023
Termination of appointment of Bruce Wallace Associates Limited as a secretary on 2023-02-06
dot icon07/12/2022
Termination of appointment of Margarita O'malley as a director on 2022-11-08
dot icon07/12/2022
Termination of appointment of Frederick John Sinclair-Brown as a director on 2022-11-08
dot icon29/09/2022
Current accounting period shortened from 2021-09-30 to 2021-09-29
dot icon01/08/2022
Termination of appointment of Sarah Jane Batchelor as a director on 2022-08-01
dot icon27/05/2022
Appointment of Margarita O'malley as a director on 2022-05-01
dot icon05/05/2022
Termination of appointment of Peter Andrew Stamps as a director on 2022-04-11
dot icon31/03/2022
Appointment of Sarah Jane Batchelor as a director on 2022-03-01
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon12/04/2021
Registration of charge 111923970001, created on 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon09/03/2021
Change of details for Churchlake Holdings Limited as a person with significant control on 2021-03-01
dot icon19/02/2021
Director's details changed for Mr Frederick John Sinclair-Brown on 2021-02-17
dot icon09/11/2020
Appointment of Bruce Wallace Associates Limited as a secretary on 2020-10-21
dot icon22/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon31/07/2020
Appointment of Mr Frederick John Sinclair-Brown as a director on 2020-07-31
dot icon30/07/2020
Appointment of Mr Peter Andrew Stamps as a director on 2020-07-30
dot icon02/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon10/02/2020
Director's details changed for Mr Alan Charles Jebson on 2020-02-06
dot icon10/02/2020
Director's details changed for Mr Alan Charles Jebson on 2020-02-06
dot icon10/02/2020
Change of details for Churchlake Holdings Limited as a person with significant control on 2020-02-06
dot icon15/07/2019
Termination of appointment of David John Slader as a director on 2019-07-12
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon21/08/2018
Registered office address changed from First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 2018-08-21
dot icon21/08/2018
Registered office address changed from 9 Parkland Grove Ashford TW15 2JB United Kingdom to First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 2018-08-21
dot icon13/03/2018
Change of details for Churchlake Services Limited as a person with significant control on 2018-03-13
dot icon15/02/2018
Notification of Churchlake Services Limited as a person with significant control on 2018-02-15
dot icon15/02/2018
Cessation of Alan Charles Jebson as a person with significant control on 2018-02-15
dot icon12/02/2018
Current accounting period shortened from 2019-02-28 to 2018-09-30
dot icon07/02/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2021
1
100.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Batchelor, Sarah Jane
Director
01/03/2022 - 01/08/2022
13
Jebson, Alan Charles
Director
07/02/2018 - 09/05/2023
49
O'malley, Margarita
Director
01/05/2022 - 08/11/2022
43
BRUCE WALLACE ASSOCIATES LIMITED
Corporate Secretary
20/10/2020 - 05/02/2023
12
Sinclair Brown, Frederick John
Director
31/07/2020 - 08/11/2022
75

Persons with Significant Control

2
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 CHURCHLAKE SERVICES LTD

CHURCHLAKE SERVICES LTD is an(a) Dissolved company incorporated on 07/02/2018 with the registered office located at Swampton House, St. Mary Bourne, Andover SP11 6AR. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHLAKE SERVICES LTD?

toggle

CHURCHLAKE SERVICES LTD is currently Dissolved. It was registered on 07/02/2018 and dissolved on 12/12/2023.

Where is CHURCHLAKE SERVICES LTD located?

toggle

CHURCHLAKE SERVICES LTD is registered at Swampton House, St. Mary Bourne, Andover SP11 6AR.

What does CHURCHLAKE SERVICES LTD do?

toggle

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

How many employees does CHURCHLAKE SERVICES LTD have?

toggle

CHURCHLAKE SERVICES LTD had 1 employees in 2021.

What is the latest filing for CHURCHLAKE SERVICES LTD?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.