CHURCH GREEN SALES LIMITED

CHURCH GREEN SALES LIMITED

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

    Company NameCHURCH GREEN SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01999993
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHURCH GREEN SALES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHURCH GREEN SALES LIMITED located?

    Registered Office Address
    Sandley House
    Sandley
    SP8 5DU Gillingham
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of CHURCH GREEN SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPARTFIELD LIMITEDMar 14, 1986Mar 14, 1986

    What are the latest accounts for CHURCH GREEN SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CHURCH GREEN SALES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHURCH GREEN SALES 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Nov 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Nov 02, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2013

    Statement of capital on Dec 14, 2013

    • Capital: GBP 5,000
    SH01

    Annual return made up to Nov 02, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Nov 02, 2011 with full list of shareholders

    7 pagesAR01

    Annual return made up to Nov 02, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Peter John Scott on Oct 19, 2010

    2 pagesCH01

    Secretary's details changed for Mr Peter John Scott on Oct 19, 2010

    2 pagesCH03

    Director's details changed for Mrs Janet Marie Therese Scott on Oct 19, 2010

    2 pagesCH01

    Registered office address changed from * 9 Pelham Crescent South Kensington London SW7 2NP* on Oct 13, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    8 pagesAA

    Annual return made up to Nov 02, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of CHURCH GREEN SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Peter John
    Station Road
    BH25 6JA New Milton
    Nat West Bank Chambers 55
    Hampshire
    United Kingdom
    Secretary
    Station Road
    BH25 6JA New Milton
    Nat West Bank Chambers 55
    Hampshire
    United Kingdom
    British97249440003
    SCOTT, Janet Marie
    55 Station Road
    BH25 6JA New Milton
    Nat West Bank Chambers
    Hampshire
    United Kingdom
    Director
    55 Station Road
    BH25 6JA New Milton
    Nat West Bank Chambers
    Hampshire
    United Kingdom
    EnglandBritish148235930001
    SCOTT, Peter John
    Station Road
    BH25 6JA New Milton
    Nat West Bank Chambers 55
    Hampshire
    United Kingdom
    Director
    Station Road
    BH25 6JA New Milton
    Nat West Bank Chambers 55
    Hampshire
    United Kingdom
    EnglandBritish97249440006
    RICHARDS, John Richard Hesketh
    117 Noahs Ark
    Kemsing
    TN15 6PD Sevenoaks
    Kent
    Secretary
    117 Noahs Ark
    Kemsing
    TN15 6PD Sevenoaks
    Kent
    British44971860001
    KELLY, Diana
    22 Hans Crescent
    SW1X 0LL London
    Director
    22 Hans Crescent
    SW1X 0LL London
    British70143900001
    RICHARDS, John Richard Hesketh
    117 Noahs Ark
    Kemsing
    TN15 6PD Sevenoaks
    Kent
    Director
    117 Noahs Ark
    Kemsing
    TN15 6PD Sevenoaks
    Kent
    British44971860001
    WELDON, Paul Frederick Edward
    The Old Rectory
    Berwick St. John
    Shaftesbury
    Dorset
    Director
    The Old Rectory
    Berwick St. John
    Shaftesbury
    Dorset
    British2282870002

    Does CHURCH GREEN SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jul 30, 1991
    Delivered On Aug 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Montagu & Co Limited.
    Transactions
    • Aug 13, 1991Registration of a charge
    • Nov 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 06, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 15, 1987Registration of a charge
    • Nov 09, 2007Statement of satisfaction of a charge in full or part (403a)

    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