Company NameChurchill Properties Ltd
Company StatusDissolved
Company Number05361878
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Hibberd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration14 years, 7 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Marlowe Road
Wallasey
Merseyside
CH44 3DE
Wales
Secretary NameAngela Marilyn Hibberd
NationalityBritish
StatusClosed
Appointed02 February 2006(11 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 15 October 2019)
RoleCompany Director
Correspondence Address44 Wellington Road
New Brighton
Wallasey
Merseyside
CH45 2NG
Wales
Director NameDavid Le Gros
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration2 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address25 The Copse
Calderstones
Liverpool
Merseyside
L18 3NH
Secretary NameJoseph Hibberd
NationalityBritish
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 February 2006)
RoleCompany Director
Correspondence Address4 Winchester Drive
Wallasey
Merseyside
CH44 2AZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address71 Marlowe Road
Wallasey
Merseyside
CH44 3DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

100 at £1Joseph Hibberd
50.00%
Ordinary
100 at £1Peter Le Gros
50.00%
Ordinary

Financials

Year2014
Net Worth-£182,526
Cash£2,262
Current Liabilities£2,851,117

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

18 October 2007Delivered on: 31 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1A taylor street birkenhead. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 2007Delivered on: 23 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land adjoining bryn melyn penmaenmawr t/n WA782096. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 2007Delivered on: 1 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 keswick road, wallasey, wirral, merseyside. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 April 2007Delivered on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 61830796 opened in the name of churchill properties limited with the bank and all rights of churchill properties limited in relation to such account.
Outstanding
15 February 2007Delivered on: 21 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 217 rake lane wallasey t/no MS77065. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 February 2007Delivered on: 21 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 211 rake lane wallasey t/no MS486467. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 February 2007Delivered on: 21 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 211 and 217 rake lake wallasey fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
4 May 2005Delivered on: 7 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
27 May 2005Delivered on: 2 June 2005
Satisfied on: 30 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217 rake lane, wallasey, merseyside, CH45 5DQ t/n MS77065,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 September 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(4 pages)
18 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(4 pages)
28 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(4 pages)
7 March 2014Registered office address changed from C/O Additions 24 Queen Avenue Liverpool L2 4TZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O Additions 24 Queen Avenue Liverpool L2 4TZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O Additions 24 Queen Avenue Liverpool L2 4TZ on 7 March 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Registered office address changed from 61 Stanley Road Bootle L20 7BZ on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from 61 Stanley Road Bootle L20 7BZ on 21 November 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 March 2010Director's details changed for Joseph Hibberd on 11 February 2010 (2 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Joseph Hibberd on 11 February 2010 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
26 February 2008Return made up to 11/02/08; full list of members (3 pages)
26 February 2008Return made up to 11/02/08; full list of members (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
13 February 2006Return made up to 11/02/06; full list of members (3 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Return made up to 11/02/06; full list of members (3 pages)
13 February 2006Secretary resigned (1 page)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (6 pages)
7 May 2005Particulars of mortgage/charge (6 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Nc inc already adjusted 28/02/05 (1 page)
22 March 2005Nc inc already adjusted 28/02/05 (1 page)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (9 pages)
11 February 2005Incorporation (9 pages)