CHURCH PROPERTIES (ESSEX) LIMITED
Overview
Company Name | CHURCH PROPERTIES (ESSEX) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05704259 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHURCH PROPERTIES (ESSEX) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CHURCH PROPERTIES (ESSEX) LIMITED located?
Registered Office Address | Unit 22a West Station Yard Spital Road CM9 6TS Maldon Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHURCH PROPERTIES (ESSEX) LIMITED?
Company Name | From | Until |
---|---|---|
ROOMCARE LIMITED | Feb 09, 2006 | Feb 09, 2006 |
What are the latest accounts for CHURCH PROPERTIES (ESSEX) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for CHURCH PROPERTIES (ESSEX) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Michael John Ventham on Jan 01, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Michael John Ventham on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Mar 31, 2013 to Sep 30, 2012 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from Runwood House, 107 London Road Hadleigh Essex SS7 2QL on May 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Gordon George Sanders as a director on Dec 22, 2011 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Michael John Ventham as a director on Dec 01, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Ventham as a secretary on Dec 01, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of John William Wybourn as a director on Dec 01, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Wybourn as a secretary on Dec 01, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Janice Sanders as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of CHURCH PROPERTIES (ESSEX) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VENTHAM, Michael John | Secretary | West Station Yard Spital Road CM9 6TS Maldon Unit 22a Essex England | 165488680001 | |||||||
SANDERS, Gordon George | Director | West Station Yard Spital Road CM9 6TS Maldon Unit 22a Essex United Kingdom | England | British | Chief Executive Officer | 107289750002 | ||||
VENTHAM, Michael John | Director | West Station Yard Spital Road CM9 6TS Maldon Unit 22a Essex United Kingdom | United Kingdom | British | Chartered Accountant | 161616600001 | ||||
TESTER, Rona | Secretary | 116 Rectory Road SS4 1UG Rochford Essex | British | 38051290002 | ||||||
WYBOURN, John William | Secretary | 11 Edinburgh Avenue SS9 3SF Leigh On Sea Essex | British | It Consultant | 105752730001 | |||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
SANDERS, Janice Elizabeth | Director | 310 Benfleet Road SS7 1PW Benfleet Essex | England | British | Interior Designer | 59936420002 | ||||
VENTHAM, Michael John | Director | Somerly 10 Hyde Lane Danbury CM3 4QX Chelmsford Essex | British | Chartered Accountant | 2897640001 | |||||
WYBOURN, John William | Director | 11 Edinburgh Avenue SS9 3SF Leigh On Sea Essex | United Kingdom | British | It Consultant | 105752730001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Does CHURCH PROPERTIES (ESSEX) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 29, 2006 Delivered On Jun 30, 2006 | Outstanding | Amount secured £259,145.58 and all other monies due or to become due | |
Short particulars 7 bull lane rayleigh essex t/no EX604766. | ||||
Persons Entitled
| ||||
Transactions
|
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