Dissolved
Dissolved 2015-03-24
Company Information for CHURCH CONSERVATION LIMITED
EASTWELL, LEICS, LE14,
|
Company Registration Number
02819428
Private Limited Company
Dissolved Dissolved 2015-03-24 |
Company Name | |
---|---|
CHURCH CONSERVATION LIMITED | |
Legal Registered Office | |
EASTWELL LEICS | |
Company Number | 02819428 | |
---|---|---|
Date formed | 1993-05-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2015-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-07 17:12:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHURCH CONSERVATION PROJECT (SIXMILEBRIDGE) LIMITED | C/O SLATTERY & CO CHARTERED ACCOUNTANTS SPRINGFIELD COURT, VICTORIA TCE. ENNIS, CO. CLARE | Dissolved | Company formed on the 1998-07-31 | |
CHURCH CONSERVATION LIMITED | 9 Perseverance Works Kingsland Road London E2 8DD | Active | Company formed on the 2018-05-30 |
Officer | Role | Date Appointed |
---|---|---|
STANFORD SECRETARIES LIMITED |
||
ROGER LEWIS COONIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RONALD HORSLEY |
Company Secretary | ||
DAVID RONALD HORSLEY |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANFORD SHELF COMPANY NO 1 PLC | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active - Proposal to Strike off | |
THE FARMRIGHT GROUP LIMITED | Company Secretary | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2015-12-02 | |
WELLINGTON SQUARE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
CHEESES OF NAZARETH LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
QUADRA FOODS LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2006-06-16 | Dissolved 2016-02-25 | |
KINGSWOOD PLACE (LITTLEOVER) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-09-25 | CURRENT | 2004-08-16 | Active | |
GINGERLILY COSMETICS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active | |
PRND ASSOCIATES LIMITED | Company Secretary | 2004-07-16 | CURRENT | 2004-07-16 | Dissolved 2013-12-17 | |
WOODROW WILSON PROPERTIES LIMITED | Company Secretary | 2004-03-18 | CURRENT | 1996-02-01 | Liquidation | |
BEEFRIGHT LIMITED | Company Secretary | 2003-10-24 | CURRENT | 2003-07-01 | Dissolved 2013-10-15 | |
STICKPACK EUROPE LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2003-10-09 | Dissolved 2015-04-14 | |
DAIRYSTIX LIMITED | Company Secretary | 2003-06-11 | CURRENT | 2003-06-11 | Dissolved 2015-02-26 | |
NEWTUCK LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-12-24 | |
BLESSED ARE THE CHEESEMAKERS LIMITED | Company Secretary | 2002-04-05 | CURRENT | 2002-04-05 | Active - Proposal to Strike off | |
SEALFLEX OPERATIONS LIMITED | Company Secretary | 2002-02-11 | CURRENT | 2002-02-11 | Active | |
FARMRIGHT LIMITED | Company Secretary | 2001-11-28 | CURRENT | 2000-04-10 | Dissolved 2018-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/06/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/05/12 FULL LIST | |
AA01 | PREVEXT FROM 31/05/2011 TO 30/11/2011 | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEWIS COONIE / 10/10/2010 | |
AR01 | 19/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STANFORD SECRETARIES LIMITED / 01/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM UNIT 4 HIGH HAZLES ROAD MANVERS BUSINESS PARK COTGRAVE NOTTINGHAM NG12 3GZ | |
363s | RETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363a | RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363a | RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363x | RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS | |
88(2)R | AD 04/11/94--------- £ SI 9998@1=9998 £ IC 2/10000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
ORES04 | £ NC 100/10000 04/11/ | |
287 | REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 826 WOODBOROUGH ROAD MAPPERLEY NOTTINGHAM NG3 5QQ | |
SRES01 | ADOPT MEM AND ARTS 04/11/94 | |
123 | NC INC ALREADY ADJUSTED 04/11/94 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 04/11/94 | |
ORES13 | CONVERSION SHARES 04/11/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-23 |
Proposal to Strike Off | 2012-11-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as CHURCH CONSERVATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHURCH CONSERVATION LIMITED | Event Date | 2013-07-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHURCH CONSERVATION LIMITED | Event Date | 2012-11-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |