CHILDWICK BURY STUD MANAGEMENT LIMITED

CHILDWICK BURY STUD MANAGEMENT LIMITED

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

    Company NameCHILDWICK BURY STUD MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02795093
    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 CHILDWICK BURY STUD MANAGEMENT LIMITED?

    • Raising of horses and other equines (01430) / Agriculture, Forestry and Fishing

    Where is CHILDWICK BURY STUD MANAGEMENT LIMITED located?

    Registered Office Address
    St. Philips Point
    Temple Row
    B2 5AF Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CHILDWICK BURY STUD MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROGH LIMITEDMar 02, 1993Mar 02, 1993

    What are the latest accounts for CHILDWICK BURY STUD MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CHILDWICK BURY STUD MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHILDWICK BURY STUD MANAGEMENT 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

    Full accounts made up to Mar 31, 2014

    11 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

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

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Registered office address changed from * the Office Stud Lane, Childwickbury St. Albans Hertfordshire AL3 6JW* on Aug 08, 2012

    2 pagesAD01

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

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

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

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

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

    4 pagesAR01

    Director's details changed for Dr Marcus Albert Frey on Mar 02, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Mar 31, 2006

    12 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Mar 31, 2005

    12 pagesAA

    legacy

    6 pages363s

    Who are the officers of CHILDWICK BURY STUD MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Nicholas Hamilton
    La Chebassiere
    79190 Lorigne
    France
    Secretary
    La Chebassiere
    79190 Lorigne
    France
    British26619690002
    FREY, Marcus Albert, Dr
    Advkaturburo Niederer Kraft & Frey
    Bahnhofstrasse 13
    8001 Zurich
    Switzerland
    Director
    Advkaturburo Niederer Kraft & Frey
    Bahnhofstrasse 13
    8001 Zurich
    Switzerland
    SwitzerlandSwiss33996520001
    FREY, Marcus Albert, Dr
    Advkaturburo Niederer Kraft & Frey
    Bahnhofstrasse 13
    8001 Zurich
    Secretary
    Advkaturburo Niederer Kraft & Frey
    Bahnhofstrasse 13
    8001 Zurich
    Swiss33996520001
    PEILE, John Robin Kitchener
    43 Brook Street
    W1Y 2BL London
    Secretary
    43 Brook Street
    W1Y 2BL London
    British1931080001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DOYLE, Peter
    23 Waterglades
    Sir Josephs Walk West Common
    AL5 2DT Harpenden
    Herts
    Director
    23 Waterglades
    Sir Josephs Walk West Common
    AL5 2DT Harpenden
    Herts
    British33996540003
    DRAKE, Andrew Nicholas
    61 Brook Street
    W1K 4BL London
    Director
    61 Brook Street
    W1K 4BL London
    British48185570001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    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