VL CHURCHILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVL CHURCHILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01952959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VL CHURCHILL LIMITED?

    • Machining (25620) / Manufacturing
    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is VL CHURCHILL LIMITED located?

    Registered Office Address
    c/o C/O LEGAL DEPARTMENT
    Robert Bosch Ltd Broadwater Park
    North Orbital Road, Denham
    UB9 5HJ Uxbridge
    Undeliverable Registered Office AddressNo

    What were the previous names of VL CHURCHILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (123) LIMITEDOct 04, 1985Oct 04, 1985

    What are the latest accounts for VL CHURCHILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for VL CHURCHILL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VL CHURCHILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 10,002
    SH01

    Statement of capital on Jul 21, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled and credited to a reserve. 01/07/2014
    RES13

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Ironstone Way Brixworth Industrial Estate Brixworth Northampton Northamptonshire NN6 9UD England on Feb 26, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of auditors/section 485(2) 18/02/2013
    RES13

    Director's details changed for Jeremy Wade Smeltser on Aug 06, 2012

    2 pagesCH01

    Appointment of Mr Christopher Bohrson as a director on Nov 30, 2012

    2 pagesAP01

    Appointment of Mr Andrew Ralph Castle as a director on Nov 30, 2012

    2 pagesAP01

    Appointment of Dr Klauspeter Fouquet as a director on Nov 30, 2012

    2 pagesAP01

    Appointment of Mr Jonathan David Burton as a secretary on Nov 30, 2012

    2 pagesAP03

    Termination of appointment of Jeremy Wade Smeltser as a director on Nov 30, 2012

    1 pagesTM01

    Termination of appointment of Michael Andrew Reilly as a director on Nov 30, 2012

    1 pagesTM01

    Termination of appointment of Klaus Ingo Radisch as a director on Nov 30, 2012

    1 pagesTM01

    Termination of appointment of Kevin Lucius Lilly as a director on Nov 30, 2012

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Aug 16, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Jeremy Wade Smeltser as a director on May 31, 2012

    2 pagesAP01

    Termination of appointment of Patrick Joseph O'leary as a director on May 31, 2012

    1 pagesTM01

    Who are the officers of VL CHURCHILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Jonathan David
    Broadwater Park
    North Orbital Road
    UB9 5HJ Denham, Uxbridge
    Robert Bosch Uk Holdings Ltd
    United Kingdom
    Secretary
    Broadwater Park
    North Orbital Road
    UB9 5HJ Denham, Uxbridge
    Robert Bosch Uk Holdings Ltd
    United Kingdom
    174378250001
    BOHRSON, Christopher
    Bird Hall Lane
    Orion Business Park
    SK3 0XG Stockport
    Bosch Automotive Service Solutions
    Cheshire
    England
    Director
    Bird Hall Lane
    Orion Business Park
    SK3 0XG Stockport
    Bosch Automotive Service Solutions
    Cheshire
    England
    EnglandUnited StatesGeneral Manager174483010001
    CASTLE, Andrew Ralph
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Director
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    United KingdomBritishCompany Director151170380001
    FOUQUET, Klaus Peter, Dr
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Director
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    EnglandGermanCompany Director139409290001
    BALLARD, Jane Margaret
    15008 Lisha Lane
    Charlotte
    North Carolina Nc 28277
    Usa
    Secretary
    15008 Lisha Lane
    Charlotte
    North Carolina Nc 28277
    Usa
    British116814800001
    SHERBURN, Michael Peter
    TA11 7BU West Lydford
    Wellswood House
    Somerset
    Uk
    Secretary
    TA11 7BU West Lydford
    Wellswood House
    Somerset
    Uk
    British61250920003
    STROBL, Thomas
    Standort Frankfurt
    Porschestrabe 4
    63512 Hainburg
    Spx Service Solutions Germany Gmbh
    Germany
    Secretary
    Standort Frankfurt
    Porschestrabe 4
    63512 Hainburg
    Spx Service Solutions Germany Gmbh
    Germany
    150692210001
    THOMAS, Neil
    19 Clarkes Way
    Welton
    NN11 5JJ Daventry
    Northamptonshire
    Secretary
    19 Clarkes Way
    Welton
    NN11 5JJ Daventry
    Northamptonshire
    BritishFinance Director214576900001
    BIRD, Frederick Thomas George
    270 Main Road
    Duston
    NN5 6PP Northampton
    Northamptonshire
    Director
    270 Main Road
    Duston
    NN5 6PP Northampton
    Northamptonshire
    BritishCompany Director11374700001
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Director
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    CanadianAttorney105172080001
    CROSS, Arthur Robert
    1188 Harbour Point Drive
    Muskegon
    Michigan Mi 49441
    Usa
    Director
    1188 Harbour Point Drive
    Muskegon
    Michigan Mi 49441
    Usa
    AmericanCompany Director61807880001
    GERBER, Roland
    15933 Orchard Point Drive
    FOREIGN Spring Lake
    Michigan Mi 49456
    Usa
    Director
    15933 Orchard Point Drive
    FOREIGN Spring Lake
    Michigan Mi 49456
    Usa
    AmericanCompany Director15466100001
    HAWKINS, Richard Stephen
    16 Countryside
    NN11 7JU Braunston
    Northamptonshire
    Director
    16 Countryside
    NN11 7JU Braunston
    Northamptonshire
    BritishUk Business Leader73282450001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Director
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    AmericanVp Secretary85114770001
    LILLY, Kevin Lucius
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmericanDirector110636870001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmericanDirector61807850002
    PARKE, Christopher Robert
    6 Ashby Park
    NN11 5QW Daventry
    Northamptonshire
    Director
    6 Ashby Park
    NN11 5QW Daventry
    Northamptonshire
    AmericanBusiness Executive50742530001
    RADISCH, Klaus Ingo
    63512 Hainburg
    Porschestrasse 4
    Germany
    Director
    63512 Hainburg
    Porschestrasse 4
    Germany
    GermanyGermanManaging Director121578410001
    REILLY, Michael Andrew
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    Director
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    United StatesAmericanCorporate Controller Chief Acc103500870001
    SHEPHERD, Thomas William
    17 Harebell Way
    CV23 0TT Rugby
    Warwickshire
    Director
    17 Harebell Way
    CV23 0TT Rugby
    Warwickshire
    BritishFinance Leader55280500001
    SHERIDAN, James Michael
    335 Mid Oak Drive
    49445 North Muskegon
    Michigan
    Usa
    Director
    335 Mid Oak Drive
    49445 North Muskegon
    Michigan
    Usa
    AmericanBusiness Executive50742390001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    Usa
    United StatesAmericanCfo, Spx Corporation163313000001
    WASER, Alex
    6060 Sarnen
    Sonnenbergstrasse 17
    Switzerland
    Director
    6060 Sarnen
    Sonnenbergstrasse 17
    Switzerland
    SwitzerlandSwissPresident137793630001
    WHITEHOUSE, Clifford
    21 Antringham Gardens
    Edgbaston
    B15 3QL Birmingham
    West Midlands
    Director
    21 Antringham Gardens
    Edgbaston
    B15 3QL Birmingham
    West Midlands
    BritishDirector13553500001
    WINOWIECKI, Ronald Lee
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    Director
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    AmericanDirector95572300001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0