Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHWOOD FINANCIAL LIMITED
Company Information for

CHURCHWOOD FINANCIAL LIMITED

C/0 BENNETT JONES INSOLENCY, 18-22 LLOYD STREET, MANCHESTER, M2 5WA,
Company Registration Number
04103719
Private Limited Company
Liquidation

Company Overview

About Churchwood Financial Ltd
CHURCHWOOD FINANCIAL LIMITED was founded on 2000-11-08 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Churchwood Financial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHURCHWOOD FINANCIAL LIMITED
 
Legal Registered Office
C/0 BENNETT JONES INSOLENCY
18-22 LLOYD STREET
MANCHESTER
M2 5WA
Other companies in SK4
 
Filing Information
Company Number 04103719
Company ID Number 04103719
Date formed 2000-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 08/11/2014
Return next due 06/12/2015
Type of accounts FULL
Last Datalog update: 2019-04-04 05:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHWOOD FINANCIAL LIMITED
Is this data useful to you?
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.
Companies with same name CHURCHWOOD FINANCIAL LIMITED
The following companies were found which have the same name as CHURCHWOOD FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCHWOOD FINANCIAL HOLDINGS LIMITED NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HW Active - Proposal to Strike off Company formed on the 2006-07-18

Company Officers of CHURCHWOOD FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID NOBLETT
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HUGHES
Company Secretary 2003-03-05 2015-08-07
CHRISTOPHER HUGHES
Director 2006-04-04 2015-08-07
SARAH LESLEY HUGHES
Director 2006-08-31 2015-08-07
PAUL JONATHAN NADEN
Director 2010-07-30 2015-08-07
SIMON PAUL MURPHY
Director 2014-04-01 2015-02-19
MICHAEL DAVID NOBLETT
Director 2000-11-08 2010-11-25
PAUL HIGGINS
Director 2006-08-31 2008-10-01
SCOTT BEAVER
Director 2006-08-31 2007-11-08
GRAHAM NIGEL MOORE
Director 2006-08-31 2007-11-08
STEPHEN ANDREW STYLIANOU
Company Secretary 2000-11-08 2003-02-01
STEPHEN ANDREW STYLIANOU
Director 2000-11-08 2001-11-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-11-08 2000-11-08
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-11-08 2000-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID NOBLETT MACGREGOR'S INSOLVENCY PRACTITIONERS LIMITED Director 2016-06-01 CURRENT 2008-05-30 Dissolved 2017-05-09
MICHAEL DAVID NOBLETT CAMPBELL WALLACE FRASER LTD Director 2015-08-01 CURRENT 2010-11-15 Liquidation
MICHAEL DAVID NOBLETT HOLDMNCO LIMITED Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2017-01-17
MICHAEL DAVID NOBLETT MN PROPERTIES & CONSTRUCTION LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
MICHAEL DAVID NOBLETT MONEYCALL LOANS LIMITED Director 2015-06-01 CURRENT 2007-03-16 Dissolved 2016-05-24
MICHAEL DAVID NOBLETT INSOLVENCY SOFTWARE SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2007-04-11 Dissolved 2016-09-20
MICHAEL DAVID NOBLETT CONFIDENT BANKING LIMITED Director 2015-06-01 CURRENT 2007-04-11 Dissolved 2016-11-15
MICHAEL DAVID NOBLETT SMART MONEY BANKING LIMITED Director 2015-06-01 CURRENT 2007-04-11 Dissolved 2016-11-15
MICHAEL DAVID NOBLETT REDUCE DEBTS LTD Director 2015-06-01 CURRENT 2010-05-11 Dissolved 2017-07-25
MICHAEL DAVID NOBLETT KINGSGATE INSOLVENCY PRACTITIONERS LIMITED Director 2015-06-01 CURRENT 2005-04-29 Active - Proposal to Strike off
MICHAEL DAVID NOBLETT KINGSGATE INSOLVENCY LTD Director 2015-06-01 CURRENT 2003-01-30 Active
MICHAEL DAVID NOBLETT CHURCHWOOD FINANCIAL HOLDINGS LIMITED Director 2015-06-01 CURRENT 2006-07-18 Active - Proposal to Strike off
MICHAEL DAVID NOBLETT MDN CONSULTANCY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Liquidation
MICHAEL DAVID NOBLETT VANGUARD INSOLVENCY PRACTITIONERS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Liquidation
MICHAEL DAVID NOBLETT FAMOUS HENRYS LIMITED Director 2014-02-12 CURRENT 2014-02-12 Liquidation
MICHAEL DAVID NOBLETT FAIRLINE MORTGAGE REVIEW LTD Director 2013-08-01 CURRENT 2013-02-21 Dissolved 2015-11-03
MICHAEL DAVID NOBLETT FAIRLINE PENSION REVIEW LTD Director 2013-08-01 CURRENT 2013-02-21 Dissolved 2015-11-03
MICHAEL DAVID NOBLETT FAIRLINE FINANCIAL SOLUTIONS LTD Director 2013-08-01 CURRENT 2013-02-21 Dissolved 2016-12-27
MICHAEL DAVID NOBLETT FAIRLINE FINANCIAL REVIEW LIMITED Director 2013-05-01 CURRENT 2010-12-02 Dissolved 2016-12-06
MICHAEL DAVID NOBLETT NEWTCO LIMITED Director 2010-11-02 CURRENT 2010-09-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-22
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-22
2018-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-22
2018-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-22
2018-03-20LIQ10Removal of liquidator by court order
2017-05-124.68 Liquidators' statement of receipts and payments to 2017-02-22
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HW
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HW
2016-03-014.20STATEMENT OF AFFAIRS/4.19
2016-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-014.20STATEMENT OF AFFAIRS/4.19
2016-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-26AA01Current accounting period shortened from 31/03/16 TO 30/11/15
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NADEN
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2015-08-07AP01DIRECTOR APPOINTED MR MICHAEL DAVID NOBLETT
2015-08-07TM02Termination of appointment of Christopher Hughes on 2015-08-07
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES
2015-03-18AP01DIRECTOR APPOINTED MR MICHAEL POLLARD
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL MURPHY
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28AP01DIRECTOR APPOINTED MR MICHAEL POLLARD
2014-11-28Annotation
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MR SIMON PAUL MURPHY
2014-05-06CH01Director's details changed for Mr Paul Jonathan Naden on 2014-03-19
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-11AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-04AD02SAIL ADDRESS CREATED
2013-07-04AD03Register(s) moved to registered inspection location
2013-07-04AD03Register(s) moved to registered inspection location
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 23/11/2012
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGHES / 01/01/2013
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-08AR0108/11/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LESLEY HUGHES / 17/09/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGHES / 17/09/2012
2012-09-13RP04SECOND FILING WITH MUD 08/11/10 FOR FORM AR01
2012-09-13RP04SECOND FILING WITH MUD 08/11/09 FOR FORM AR01
2012-09-13ANNOTATIONClarification
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LESLEY NOBLETT / 15/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 22/03/2012
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-17AR0108/11/11 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 04/02/2011
2011-04-17DISS40DISS40 (DISS40(SOAD))
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-04-05GAZ1FIRST GAZETTE
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLETT
2010-12-06AR0108/11/10 FULL LIST
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LESLEY NOBLETT / 30/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID NOBLETT / 30/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPOHER HUGHES / 30/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPOHER HUGHES / 30/07/2010
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM, 6TH FLOOR KINGSGATE, WELLINGTON ROAD, STOCKPORT, SK4 1LW
2010-08-05AP01DIRECTOR APPOINTED MR PAUL JONATHAN NADEN
2010-02-25AR0108/11/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LESLEY NOBLETT / 02/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID NOBLETT / 02/10/2009
2009-11-08RES13REMOVE AUDITORS 20/10/2009
2009-11-08AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-08-19169GBP IC 8/1 06/04/09 GBP SR 7@1=7
2009-08-19363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS; AMEND
2009-08-19363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS; AMEND
2009-08-19363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS; AMEND
2009-07-02RES13PROPOSED AGREEMENT 06/04/2009
2009-07-02RES01ADOPT ARTICLES 06/04/2009
2009-07-02RES13SECTION 175(5)(A) 06/04/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOBLETT / 01/08/2008
2009-06-30MEM/ARTSARTICLES OF ASSOCIATION
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL HIGGINS
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-08-07363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; AMEND
2008-08-07363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND
2008-08-07363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND
2007-12-20363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-02-26363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-11-29363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; AMEND
2006-11-29363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND
2006-11-29363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHURCHWOOD FINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-26
Resolutions for Winding-up2016-02-26
Meetings of Creditors2016-02-09
Meetings of Creditors2016-02-05
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against CHURCHWOOD FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-02 Outstanding MICHAEL NOBLETT
DEBENTURE 2009-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHWOOD FINANCIAL LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHWOOD FINANCIAL LIMITED registering or being granted any patents
Domain Names

CHURCHWOOD FINANCIAL LIMITED owns 12 domain names.

money-call.co.uk   churchwood-finance.co.uk   churchwood-financial.co.uk   churchwoodfinance.co.uk   churchwoodfinancial.co.uk   churchwoodloans.co.uk   iva-expert.co.uk   smartcashloans.co.uk   smartmoneygroup.co.uk   kingsgateinsolvency.co.uk   kingsgateinsolvencypractitioners.co.uk   consolidate-your-credit.co.uk  

Trademarks
We have not found any records of CHURCHWOOD FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHWOOD FINANCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CHURCHWOOD FINANCIAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHWOOD FINANCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHURCHWOOD FINANCIAL LIMITEDEvent Date2016-02-23
Gregory John Mullarkey and David Paul Appleby , both of Bennett Jones Insolvency , 18-22 Lloyd Street, Manchester, M2 5WA . : For further details contact: David Appleby, Email: david.appleby@bennettjonesinsolvency.co.uk, Tel: 0161 819 5280.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHURCHWOOD FINANCIAL LIMITEDEvent Date2016-02-23
At a General Meeting of the above-named Company duly convened and held at 18-22 Lloyd Street, Manchester, M2 5WA on 23 February 2016 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily, and that Gregory Mullarkey and David Appleby , both of Bennett Jones Insolvency , 18-22 Lloyd Street, Manchester, M2 5WA , (IP Nos. 6544 and 8976) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. For further details contact: David Appleby, Email: david.appleby@bennettjonesinsolvency.co.uk, Tel: 0161 819 5280. M D Noblett , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHURCHWOOD FINANCIAL LIMITEDEvent Date2016-02-02
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 18-22 Lloyd Street, Manchester, M2 5WA on 23 February 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Company's creditors may be examined free of charge at the offices of Bennett Jones Insolvency , 18-22 Lloyd Street, Manchester, M2 5WA , between 10.00 am and 4.00 pm on the two business days prior to the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to remunerated, including the basis on which disbursements are to be recovered from the Company's assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. For further details contact: Gregory Mullarkey (IP No 6544), E-mail: greg.mullarkey@bennettjonesinsolvency.co.uk, Tel: 0161 819 5280 or David Appleby (IP No 8976), E-mail: david.appleby@bennettjonesinsolvency.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHURCHWOOD FINANCIAL LIMITEDEvent Date2016-02-02
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 18-22 Lloyd Street, Manchester, M2 5WA on 23 February 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Bennett Jones Insolvency , 18-22 Lloyd Street, Manchester, M2 5WA , between 10.00 am and 4.00 pm on the two business days prior to the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to remunerated, including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. For further details contact: Gregory Mullarkey (IP No 6544), E-mail: greg.mullarkey@bennettjonesinsolvency.co.uk, Tel: 0161 819 5280 or David Appleby (IP No 8976), E-mail: david.appleby@bennettjonesinsolvency.co.uk.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHURCHWOOD FINANCIAL LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-08-20
(Reg No 03864665) Nature of Business: Recruitment Agency. Trade Classification: 7450. Date of Appointment of Joint Administrative Receivers: 14 August 2002. Name of Person Appointing the Joint Administrative Receivers: RDM Factors Limited. Joint Administrative Receivers: Neil Hammond Geddes and Stephen Gerard Clancy, (Office Holder Nos: 006654 and 008950), both of Numerica, South Central, 11 Peter Street, Manchester M2 5LG.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHWOOD FINANCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCHWOOD FINANCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.