VL CHURCHILL LIMITED

Register to unlock more data on OkredoRegister

VL CHURCHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01952959

Incorporation date

03/10/1985

Size

-

Contacts

Registered address

Registered address

C/O LEGAL DEPARTMENT, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge UB9 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1986)
dot icon05/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2014
First Gazette notice for voluntary strike-off
dot icon14/09/2014
Application to strike the company off the register
dot icon27/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon20/07/2014
Statement of capital on 2014-07-21
dot icon20/07/2014
Statement by directors
dot icon20/07/2014
Solvency statement dated 01/07/14
dot icon20/07/2014
Resolutions
dot icon09/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon25/02/2013
Registered office address changed from Ironstone Way Brixworth Industrial Estate Brixworth Northampton Northamptonshire NN6 9UD England on 2013-02-26
dot icon25/02/2013
Resolutions
dot icon16/01/2013
Director's details changed for Jeremy Wade Smeltser on 2012-08-06
dot icon17/12/2012
Appointment of Mr Christopher Bohrson as a director on 2012-11-30
dot icon12/12/2012
Appointment of Mr Andrew Ralph Castle as a director on 2012-11-30
dot icon12/12/2012
Appointment of Dr Klauspeter Fouquet as a director on 2012-11-30
dot icon12/12/2012
Appointment of Mr Jonathan David Burton as a secretary on 2012-11-30
dot icon12/12/2012
Termination of appointment of Jeremy Wade Smeltser as a director on 2012-11-30
dot icon12/12/2012
Termination of appointment of Michael Andrew Reilly as a director on 2012-11-30
dot icon12/12/2012
Termination of appointment of Klaus Ingo Radisch as a director on 2012-11-30
dot icon12/12/2012
Termination of appointment of Kevin Lucius Lilly as a director on 2012-11-30
dot icon23/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon06/06/2012
Appointment of Jeremy Wade Smeltser as a director on 2012-05-31
dot icon06/06/2012
Termination of appointment of Patrick Joseph O'leary as a director on 2012-05-31
dot icon01/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon17/08/2011
Termination of appointment of Thomas Strobl as a secretary
dot icon06/12/2010
Appointment of Klaus Ingo Radisch as a director
dot icon07/11/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Termination of appointment of Alex Waser as a director
dot icon15/06/2010
Registered office address changed from Genoa House Everdon Park Daventry Northamptonshire NN11 5YJ on 2010-06-16
dot icon20/04/2010
Termination of appointment of Michael Sherburn as a secretary
dot icon20/04/2010
Appointment of Thomas Strobl as a secretary
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon16/08/2009
Return made up to 16/08/09; full list of members
dot icon20/04/2009
Director appointed alex waser
dot icon20/04/2009
Appointment terminated director richard hawkins
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 16/08/08; full list of members
dot icon05/10/2008
Secretary appointed michael peter sherburn
dot icon05/10/2008
Appointment terminated secretary neil thomas
dot icon07/09/2007
Accounts made up to 2006-12-31
dot icon05/09/2007
Location of register of members
dot icon15/08/2007
Return made up to 16/08/07; full list of members
dot icon27/04/2007
Return made up to 27/08/03; full list of members; amend
dot icon27/04/2007
Return made up to 31/08/99; full list of members; amend
dot icon27/04/2007
Return made up to 31/08/97; full list of members; amend
dot icon06/03/2007
Ad 08/12/06--------- £ si 1@1=1 £ ic 10001/10002
dot icon05/03/2007
Ad 08/12/06--------- £ si 1@1=1 £ ic 10000/10001
dot icon01/03/2007
Nc inc already adjusted 08/12/06
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon02/02/2007
Return made up to 16/08/00; full list of members
dot icon01/02/2007
Return made up to 16/08/06; full list of members; amend
dot icon01/02/2007
Return made up to 16/08/04; full list of members
dot icon01/02/2007
Return made up to 16/08/02; full list of members
dot icon01/02/2007
Return made up to 16/08/01; full list of members
dot icon20/12/2006
Return made up to 16/08/05; full list of members; amend
dot icon20/12/2006
Return made up to 16/08/98; full list of members
dot icon21/08/2006
Return made up to 16/08/06; full list of members
dot icon05/07/2006
Accounts made up to 2005-12-31
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon23/08/2005
Return made up to 16/08/05; full list of members
dot icon23/05/2005
Accounts made up to 2004-12-31
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon28/02/2005
New director appointed
dot icon29/11/2004
Accounts made up to 2003-12-31
dot icon10/10/2004
Director resigned
dot icon21/09/2004
Return made up to 27/08/04; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon11/07/2004
Secretary resigned
dot icon11/07/2004
New secretary appointed
dot icon05/09/2003
Return made up to 27/08/03; full list of members
dot icon04/08/2003
Accounts made up to 2002-12-31
dot icon03/02/2003
New director appointed
dot icon12/01/2003
Location of register of members
dot icon12/01/2003
Director resigned
dot icon16/09/2002
Accounts made up to 2001-12-31
dot icon05/09/2002
Return made up to 27/08/02; full list of members
dot icon04/07/2002
Registered office changed on 05/07/02 from: churchill way high march industrial estate daventry northamptonshire NN11 4NF
dot icon28/08/2001
Return made up to 31/08/01; full list of members
dot icon27/08/2001
Accounts made up to 2000-12-31
dot icon05/12/2000
Director resigned
dot icon05/12/2000
New director appointed
dot icon14/09/2000
Return made up to 31/08/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Return made up to 31/08/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
Return made up to 31/08/98; full list of members
dot icon09/02/1998
Director resigned
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon28/12/1997
New director appointed
dot icon30/10/1997
Return made up to 31/08/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
New director appointed
dot icon07/09/1997
Director resigned
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon23/01/1997
Registered office changed on 24/01/97 from: po box 3 london road daventry northants NN11 4NF
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon22/10/1996
Return made up to 31/08/96; full list of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon10/09/1995
Return made up to 31/08/95; no change of members
dot icon10/07/1995
Director resigned;new director appointed
dot icon11/01/1995
Return made up to 31/08/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon20/10/1993
Return made up to 31/08/93; full list of members
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon05/11/1992
Return made up to 31/08/92; no change of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon11/09/1991
Return made up to 31/08/91; no change of members
dot icon11/09/1991
Registered office changed on 12/09/91
dot icon24/01/1991
Resolutions
dot icon04/12/1990
Full accounts made up to 1989-11-30
dot icon04/12/1990
Return made up to 25/09/90; full list of members
dot icon03/12/1990
Accounting reference date extended from 30/11 to 31/12
dot icon12/07/1990
Director resigned
dot icon24/10/1989
Full accounts made up to 1988-11-30
dot icon24/10/1989
Return made up to 31/08/89; full list of members
dot icon12/09/1989
Director resigned
dot icon28/11/1988
Full accounts made up to 1987-11-30
dot icon28/11/1988
Secretary resigned;new secretary appointed
dot icon28/11/1988
Return made up to 07/11/88; full list of members
dot icon18/11/1987
Return made up to 19/10/87; full list of members
dot icon12/11/1987
Full accounts made up to 1986-11-30
dot icon15/10/1987
New secretary appointed
dot icon25/03/1987
Registered office changed on 26/03/87 from: tenth floor bank house 8 cherry street birmingham B93 9JF
dot icon18/02/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon19/10/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Richard Stephen
Director
08/09/2000 - 12/01/2009
8
Castle, Andrew Ralph
Director
30/11/2012 - Present
16
Fouquet, Klaus Peter, Dr
Director
30/11/2012 - Present
16
Bricker, Ross Benjamin
Director
11/04/2005 - 01/01/2006
24
Cross, Arthur Robert
Director
06/11/1997 - 15/08/2002
12

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 VL CHURCHILL LIMITED

VL CHURCHILL LIMITED is an(a) Dissolved company incorporated on 03/10/1985 with the registered office located at C/O LEGAL DEPARTMENT, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge UB9 5HJ. There are currently 4 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 VL CHURCHILL LIMITED?

toggle

VL CHURCHILL LIMITED is currently Dissolved. It was registered on 03/10/1985 and dissolved on 05/01/2015.

Where is VL CHURCHILL LIMITED located?

toggle

VL CHURCHILL LIMITED is registered at C/O LEGAL DEPARTMENT, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge UB9 5HJ.

What does VL CHURCHILL LIMITED do?

toggle

VL CHURCHILL LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for VL CHURCHILL LIMITED?

toggle

The latest filing was on 05/01/2015: Final Gazette dissolved via voluntary strike-off.