CHURCHWARD PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHURCHWARD PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 02489314
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHURCHWARD PLC?

    • Construction of commercial buildings (41201) / Construction

    Where is CHURCHWARD PLC located?

    Registered Office Address
    Pwc 8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHURCHWARD PLC?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 807 LIMITEDApr 05, 1990Apr 05, 1990

    What are the latest accounts for CHURCHWARD PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnJun 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CHURCHWARD PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 05, 2019
    Next Confirmation Statement DueApr 19, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2018
    OverdueYes

    What are the latest filings for CHURCHWARD PLC?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 22, 2019

    3 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Termination of appointment of Mark William Orriss as a director on Jun 18, 2018

    1 pagesTM01

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018

    1 pagesTM02

    Director's details changed for Mr Mark William Orriss on Jun 25, 2018

    2 pagesCH01

    Termination of appointment of Simon Paul Eastwood as a director on Jun 18, 2018

    1 pagesTM01

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark William Orriss on Jan 08, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Who are the officers of CHURCHWARD PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Alan Dudley
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    Secretary
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    British34802920001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Secretary
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British173852420001
    BAKER, Jeremy
    19 Lynmouth Drive
    Sully
    CF64 5TP Penarth
    South Glamorgan
    Director
    19 Lynmouth Drive
    Sully
    CF64 5TP Penarth
    South Glamorgan
    WalesBritish19938460005
    BANKS, Alan Dudley
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    Director
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    British34802920001
    COLLINS, Anthony John
    Ashtrees Little Hyde Lane
    Fryerning
    CM4 0HJ Ingatestone
    Essex
    Director
    Ashtrees Little Hyde Lane
    Fryerning
    CM4 0HJ Ingatestone
    Essex
    EnglandBritish17457310001
    COOPER, Geoffrey Arthur
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    Director
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    British9566080001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritish9150920001
    EASTWOOD, Simon Paul
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish35184590004
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    HAMILTON, Michael
    23 Clarence Terrace
    NW1 4RD London
    Director
    23 Clarence Terrace
    NW1 4RD London
    British103460530001
    LEWIS, Judith Ann
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish288989040001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    MORRISON, Michael John
    Colston Bassett Hall
    Colston Bassett
    NG12 3FB Nottingham
    Director
    Colston Bassett Hall
    Colston Bassett
    NG12 3FB Nottingham
    United KingdomBritish8584520002
    ORRISS, Mark William
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Director
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    EnglandBritish77169180001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    British33408310001
    REEVES, Steven Keith
    Darragh House, Burnt Oak Lane
    Newdigate
    RH5 5BJ Dorking
    Surrey
    Director
    Darragh House, Burnt Oak Lane
    Newdigate
    RH5 5BJ Dorking
    Surrey
    United KingdomBritish33796110001
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    British33421810001
    SHARPLES, Bernard John
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    Director
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    United KingdomBritish36242390003

    Who are the persons with significant control of CHURCHWARD PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number594581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHURCHWARD PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 08, 1990
    Delivered On Nov 12, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land at churchward swindon wilts (part of the former brel site). 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
    • Tarmac Properties Limited
    Transactions
    • Nov 12, 1990Registration of a charge
    Fixed and floating charge
    Created On Nov 08, 1990
    Delivered On Nov 12, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 29/6/90 and/or the charge
    Short particulars
    All that f/hold land & buildings erected thereon or on part(s) thereof situate at swindon wilts comprising 38.64 acres t/n :- wt 68801. 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 Limitedas Agent & Trustee for the Banks.
    Transactions
    • Nov 12, 1990Registration of a charge

    Does CHURCHWARD PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2018Petition date
    Jun 13, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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