CHURCHWARD PLC
Overview
| Company Name | CHURCHWARD PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 02489314 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHURCHWARD PLC?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 807 LIMITED | Apr 05, 1990 | Apr 05, 1990 |
What are the latest accounts for CHURCHWARD PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Jun 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for CHURCHWARD PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 05, 2019 |
| Next Confirmation Statement Due | Apr 19, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2018 |
| Overdue | Yes |
What are the latest filings for CHURCHWARD PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
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 pages | AD01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Mark William Orriss as a director on Jun 18, 2018 | 1 pages | TM01 | ||
Order of court to wind up | 2 pages | COCOMP | ||
Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018 | 1 pages | TM02 | ||
Director's details changed for Mr Mark William Orriss on Jun 25, 2018 | 2 pages | CH01 | ||
Termination of appointment of Simon Paul Eastwood as a director on Jun 18, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark William Orriss on Jan 08, 2018 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||
Who are the officers of CHURCHWARD PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANKS, Alan Dudley | Secretary | 4 Collison Close SG4 0RE Hitchin Hertfordshire | British | 34802920001 | ||||||
| FITZHUGH, Dirk Olaf | Secretary | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
| MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCEWAN, Euan | Secretary | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| SMITH, Andrew Charles | Secretary | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | 2899990007 | ||||||
| TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 173852420001 | ||||||
| BAKER, Jeremy | Director | 19 Lynmouth Drive Sully CF64 5TP Penarth South Glamorgan | Wales | British | 19938460005 | |||||
| BANKS, Alan Dudley | Director | 4 Collison Close SG4 0RE Hitchin Hertfordshire | British | 34802920001 | ||||||
| COLLINS, Anthony John | Director | Ashtrees Little Hyde Lane Fryerning CM4 0HJ Ingatestone Essex | England | British | 17457310001 | |||||
| COOPER, Geoffrey Arthur | Director | 17 Chamberlain Road Hanbury Park WR2 4PP St Johns Worcester | British | 9566080001 | ||||||
| CUFLEY, Sean Dominic Hardy | Director | Bank Cottage Haywards Heath Road Balcombe RH17 6NF Haywards Heath West Sussex | United Kingdom | British | 9150920001 | |||||
| EASTWOOD, Simon Paul | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 35184590004 | |||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| HAMILTON, Michael | Director | 23 Clarence Terrace NW1 4RD London | British | 103460530001 | ||||||
| LEWIS, Judith Ann | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 288989040001 | |||||
| MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| MORRISON, Michael John | Director | Colston Bassett Hall Colston Bassett NG12 3FB Nottingham | United Kingdom | British | 8584520002 | |||||
| ORRISS, Mark William | Director | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | England | British | 77169180001 | |||||
| PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | 33408310001 | ||||||
| REEVES, Steven Keith | Director | Darragh House, Burnt Oak Lane Newdigate RH5 5BJ Dorking Surrey | United Kingdom | British | 33796110001 | |||||
| ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | 33421810001 | ||||||
| SHARPLES, Bernard John | Director | Old Meadow Stockton Road WR6 6AT Abberley Worcestershire | United Kingdom | British | 36242390003 |
Who are the persons with significant control of CHURCHWARD PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Construction Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHURCHWARD PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CHURCHWARD PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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