CHURCHLANDS LIMITED

Register to unlock more data on OkredoRegister

CHURCHLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03428446

Incorporation date

03/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon10/09/2025
Liquidators' statement of receipts and payments to 2025-07-09
dot icon01/05/2025
Liquidators' statement of receipts and payments to 2024-07-09
dot icon17/09/2024
Appointment of a voluntary liquidator
dot icon09/09/2024
Removal of liquidator by court order
dot icon23/05/2024
Appointment of a voluntary liquidator
dot icon23/05/2024
Insolvency filing
dot icon23/05/2024
Declaration of solvency
dot icon26/03/2024
Statement of affairs
dot icon01/08/2023
Declaration of solvency
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Appointment of a voluntary liquidator
dot icon01/08/2023
Registered office address changed from 50 Springfield Road Horsham RH12 2PD England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-08-01
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon01/06/2023
Confirmation statement made on 2023-03-15 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2023
Change of details for Mr Keith Clive Potts as a person with significant control on 2023-03-07
dot icon17/11/2022
Receiver's abstract of receipts and payments to 2022-05-27
dot icon09/06/2022
Notice of ceasing to act as receiver or manager
dot icon17/05/2022
Appointment of receiver or manager
dot icon13/04/2022
Confirmation statement made on 2022-03-15 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Registration of charge 034284460017, created on 2021-07-28
dot icon28/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-15 with updates
dot icon25/02/2019
Registration of charge 034284460016, created on 2019-02-15
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/10/2018
Registration of charge 034284460015, created on 2018-10-15
dot icon14/09/2018
Registration of charge 034284460014, created on 2018-09-12
dot icon10/08/2018
Registration of charge 034284460013, created on 2018-07-31
dot icon28/03/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/12/2017
Registration of charge 034284460012, created on 2017-12-04
dot icon18/12/2017
Satisfaction of charge 034284460009 in full
dot icon14/12/2017
Registration of charge 034284460011, created on 2017-12-05
dot icon05/12/2017
Registration of charge 034284460010, created on 2017-12-04
dot icon12/10/2017
Registered office address changed from 1 Peel House Barttelot Road Horsham West Sussex RH12 1DE England to 50 Springfield Road Horsham RH12 2PD on 2017-10-12
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon08/03/2017
Satisfaction of charge 034284460008 in full
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon27/07/2016
Director's details changed for Mr Keith Clive Potts on 2016-07-27
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/01/2016
Registered office address changed from 10 Kings Court Harwood Road Horsham West Sussex RH13 5UR to 1 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 2016-01-27
dot icon27/01/2016
Annual return made up to 2015-09-03 with full list of shareholders
dot icon22/10/2015
Registration of charge 034284460009, created on 2015-10-16
dot icon06/05/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2015
Registration of a charge
dot icon06/03/2015
Registration of charge 034284460008, created on 2015-03-02
dot icon10/11/2014
Registration of charge 034284460007, created on 2014-11-07
dot icon30/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon30/10/2014
Satisfaction of charge 4 in full
dot icon30/10/2014
Satisfaction of charge 1 in full
dot icon30/10/2014
Satisfaction of charge 6 in full
dot icon30/10/2014
Satisfaction of charge 3 in full
dot icon30/10/2014
Satisfaction of charge 2 in full
dot icon30/10/2014
Satisfaction of charge 5 in full
dot icon05/02/2014
Compulsory strike-off action has been discontinued
dot icon04/02/2014
Annual return made up to 2013-09-03 with full list of shareholders
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon01/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Termination of appointment of Sheri Potts as a director
dot icon22/04/2013
Termination of appointment of Sheri Potts as a secretary
dot icon14/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon13/09/2011
Registered office address changed from 15 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 2011-09-13
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/11/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/02/2009
Return made up to 03/09/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from floodgates barn knepp castle west grinstead west sussex RH13 8LH
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Return made up to 03/09/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/07/2007
Certificate of change of name
dot icon13/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/09/2006
Return made up to 03/09/06; full list of members
dot icon04/08/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon21/04/2006
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon04/10/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/09/2005
Return made up to 03/09/05; full list of members
dot icon24/06/2005
Return made up to 03/09/04; full list of members
dot icon20/06/2005
New director appointed
dot icon08/04/2005
New secretary appointed
dot icon05/04/2005
Registered office changed on 05/04/05 from: south house 21-37 south street dorking surrey RH4 2JZ
dot icon16/03/2005
Secretary resigned;director resigned
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/09/2003
Return made up to 03/09/03; full list of members
dot icon19/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon15/01/2003
Particulars of mortgage/charge
dot icon30/09/2002
Return made up to 03/09/02; full list of members
dot icon26/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon25/09/2001
Return made up to 03/09/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-07-31
dot icon09/04/2001
Particulars of mortgage/charge
dot icon09/10/2000
Return made up to 03/09/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon14/09/1999
Return made up to 03/09/99; no change of members
dot icon08/06/1999
Full accounts made up to 1998-07-31
dot icon09/03/1999
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon21/09/1998
Return made up to 03/09/98; full list of members
dot icon07/11/1997
Ad 09/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed;new director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon03/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+155.57 % *

* during past year

Cash in Bank

£12,873.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
15/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.61K
-
0.00
5.04K
-
2022
5
316.15K
-
0.00
12.87K
-
2022
5
316.15K
-
0.00
12.87K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

316.15K £Ascended3.19K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.87K £Ascended155.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaren-Clark, Christopher Kent
Director
09/10/1997 - 15/03/2000
4
Potts, Keith Clive
Director
09/10/1997 - Present
28
Potts, Sheri Louise
Director
30/09/2003 - 16/04/2013
1
Potts, Sheri Louise
Secretary
30/09/2003 - 16/04/2013
1
DENE LEGAL & COMPANY SERVICES LIMITED
Corporate Secretary
03/09/1997 - 09/10/1997
49

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHURCHLANDS LIMITED

CHURCHLANDS LIMITED is an(a) Liquidation company incorporated on 03/09/1997 with the registered office located at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHLANDS LIMITED?

toggle

CHURCHLANDS LIMITED is currently Liquidation. It was registered on 03/09/1997 .

Where is CHURCHLANDS LIMITED located?

toggle

CHURCHLANDS LIMITED is registered at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does CHURCHLANDS LIMITED do?

toggle

CHURCHLANDS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHURCHLANDS LIMITED have?

toggle

CHURCHLANDS LIMITED had 5 employees in 2022.

What is the latest filing for CHURCHLANDS LIMITED?

toggle

The latest filing was on 10/09/2025: Liquidators' statement of receipts and payments to 2025-07-09.