CHURCH PROPERTIES (ESSEX) LIMITED

CHURCH PROPERTIES (ESSEX) LIMITED

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

    Company NameCHURCH PROPERTIES (ESSEX) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05704259
    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 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 AddressNo

    What were the previous names of CHURCH PROPERTIES (ESSEX) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROOMCARE LIMITEDFeb 09, 2006Feb 09, 2006

    What are the latest accounts for CHURCH PROPERTIES (ESSEX) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for CHURCH PROPERTIES (ESSEX) 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

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2013

    Statement of capital on Mar 05, 2013

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Michael John Ventham on Jan 01, 2013

    2 pagesCH03

    Director's details changed for Mr Michael John Ventham on Jan 01, 2013

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2013 to Sep 30, 2012

    3 pagesAA01

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

    5 pagesAA

    Registered office address changed from Runwood House, 107 London Road Hadleigh Essex SS7 2QL on May 03, 2012

    1 pagesAD01

    Annual return made up to Feb 08, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Gordon George Sanders as a director on Dec 22, 2011

    2 pagesAP01

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

    5 pagesAA

    Appointment of Mr Michael John Ventham as a director on Dec 01, 2011

    2 pagesAP01

    Appointment of Mr Michael John Ventham as a secretary on Dec 01, 2011

    2 pagesAP03

    Termination of appointment of John William Wybourn as a director on Dec 01, 2011

    1 pagesTM01

    Termination of appointment of John William Wybourn as a secretary on Dec 01, 2011

    1 pagesTM02

    Annual return made up to Feb 08, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Termination of appointment of Janice Sanders as a director

    2 pagesTM01

    Annual return made up to Feb 08, 2010 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    legacy

    4 pages363a

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

    7 pagesAA

    legacy

    3 pages363a

    Who are the officers of CHURCH PROPERTIES (ESSEX) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VENTHAM, Michael John
    West Station Yard
    Spital Road
    CM9 6TS Maldon
    Unit 22a
    Essex
    England
    Secretary
    West Station Yard
    Spital Road
    CM9 6TS Maldon
    Unit 22a
    Essex
    England
    165488680001
    SANDERS, Gordon George
    West Station Yard
    Spital Road
    CM9 6TS Maldon
    Unit 22a
    Essex
    United Kingdom
    Director
    West Station Yard
    Spital Road
    CM9 6TS Maldon
    Unit 22a
    Essex
    United Kingdom
    EnglandBritishChief Executive Officer107289750002
    VENTHAM, Michael John
    West Station Yard
    Spital Road
    CM9 6TS Maldon
    Unit 22a
    Essex
    United Kingdom
    Director
    West Station Yard
    Spital Road
    CM9 6TS Maldon
    Unit 22a
    Essex
    United Kingdom
    United KingdomBritishChartered Accountant161616600001
    TESTER, Rona
    116 Rectory Road
    SS4 1UG Rochford
    Essex
    Secretary
    116 Rectory Road
    SS4 1UG Rochford
    Essex
    British38051290002
    WYBOURN, John William
    11 Edinburgh Avenue
    SS9 3SF Leigh On Sea
    Essex
    Secretary
    11 Edinburgh Avenue
    SS9 3SF Leigh On Sea
    Essex
    BritishIt Consultant105752730001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    SANDERS, Janice Elizabeth
    310 Benfleet Road
    SS7 1PW Benfleet
    Essex
    Director
    310 Benfleet Road
    SS7 1PW Benfleet
    Essex
    EnglandBritishInterior Designer59936420002
    VENTHAM, Michael John
    Somerly 10 Hyde Lane
    Danbury
    CM3 4QX Chelmsford
    Essex
    Director
    Somerly 10 Hyde Lane
    Danbury
    CM3 4QX Chelmsford
    Essex
    BritishChartered Accountant2897640001
    WYBOURN, John William
    11 Edinburgh Avenue
    SS9 3SF Leigh On Sea
    Essex
    Director
    11 Edinburgh Avenue
    SS9 3SF Leigh On Sea
    Essex
    United KingdomBritishIt Consultant105752730001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does CHURCH PROPERTIES (ESSEX) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Runwood Homes PLC
    • Runwood Homes PLC
    Transactions
    • Jun 30, 2006Registration of a charge (395)

    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