Company Information for CHURCHWOOD FINANCIAL LIMITED
C/0 BENNETT JONES INSOLENCY, 18-22 LLOYD STREET, MANCHESTER, M2 5WA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CHURCHWOOD FINANCIAL LIMITED | |
Legal Registered Office | |
C/0 BENNETT JONES INSOLENCY 18-22 LLOYD STREET MANCHESTER M2 5WA Other companies in SK4 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DAVID NOBLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HUGHES |
Company Secretary | ||
CHRISTOPHER HUGHES |
Director | ||
SARAH LESLEY HUGHES |
Director | ||
PAUL JONATHAN NADEN |
Director | ||
SIMON PAUL MURPHY |
Director | ||
MICHAEL DAVID NOBLETT |
Director | ||
PAUL HIGGINS |
Director | ||
SCOTT BEAVER |
Director | ||
GRAHAM NIGEL MOORE |
Director | ||
STEPHEN ANDREW STYLIANOU |
Company Secretary | ||
STEPHEN ANDREW STYLIANOU |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACGREGOR'S INSOLVENCY PRACTITIONERS LIMITED | Director | 2016-06-01 | CURRENT | 2008-05-30 | Dissolved 2017-05-09 | |
CAMPBELL WALLACE FRASER LTD | Director | 2015-08-01 | CURRENT | 2010-11-15 | Liquidation | |
HOLDMNCO LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Dissolved 2017-01-17 | |
MN PROPERTIES & CONSTRUCTION LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
MONEYCALL LOANS LIMITED | Director | 2015-06-01 | CURRENT | 2007-03-16 | Dissolved 2016-05-24 | |
INSOLVENCY SOFTWARE SOLUTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2007-04-11 | Dissolved 2016-09-20 | |
CONFIDENT BANKING LIMITED | Director | 2015-06-01 | CURRENT | 2007-04-11 | Dissolved 2016-11-15 | |
SMART MONEY BANKING LIMITED | Director | 2015-06-01 | CURRENT | 2007-04-11 | Dissolved 2016-11-15 | |
REDUCE DEBTS LTD | Director | 2015-06-01 | CURRENT | 2010-05-11 | Dissolved 2017-07-25 | |
KINGSGATE INSOLVENCY PRACTITIONERS LIMITED | Director | 2015-06-01 | CURRENT | 2005-04-29 | Active - Proposal to Strike off | |
KINGSGATE INSOLVENCY LTD | Director | 2015-06-01 | CURRENT | 2003-01-30 | Active | |
CHURCHWOOD FINANCIAL HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
MDN CONSULTANCY LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Liquidation | |
VANGUARD INSOLVENCY PRACTITIONERS LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Liquidation | |
FAMOUS HENRYS LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Liquidation | |
FAIRLINE MORTGAGE REVIEW LTD | Director | 2013-08-01 | CURRENT | 2013-02-21 | Dissolved 2015-11-03 | |
FAIRLINE PENSION REVIEW LTD | Director | 2013-08-01 | CURRENT | 2013-02-21 | Dissolved 2015-11-03 | |
FAIRLINE FINANCIAL SOLUTIONS LTD | Director | 2013-08-01 | CURRENT | 2013-02-21 | Dissolved 2016-12-27 | |
FAIRLINE FINANCIAL REVIEW LIMITED | Director | 2013-05-01 | CURRENT | 2010-12-02 | Dissolved 2016-12-06 | |
NEWTCO LIMITED | Director | 2010-11-02 | CURRENT | 2010-09-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-22 | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HW | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 31/03/16 TO 30/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NADEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID NOBLETT | |
TM02 | Termination of appointment of Christopher Hughes on 2015-08-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL MURPHY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL POLLARD | |
Annotation | ||
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL MURPHY | |
CH01 | Director's details changed for Mr Paul Jonathan Naden on 2014-03-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | Register(s) moved to registered inspection location | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 23/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGHES / 01/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LESLEY HUGHES / 17/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGHES / 17/09/2012 | |
RP04 | SECOND FILING WITH MUD 08/11/10 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 08/11/09 FOR FORM AR01 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LESLEY NOBLETT / 15/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 22/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 04/02/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLETT | |
AR01 | 08/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LESLEY NOBLETT / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID NOBLETT / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPOHER HUGHES / 30/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPOHER HUGHES / 30/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM, 6TH FLOOR KINGSGATE, WELLINGTON ROAD, STOCKPORT, SK4 1LW | |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN NADEN | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LESLEY NOBLETT / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID NOBLETT / 02/10/2009 | |
RES13 | REMOVE AUDITORS 20/10/2009 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
169 | GBP IC 8/1 06/04/09 GBP SR 7@1=7 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS; AMEND | |
RES13 | PROPOSED AGREEMENT 06/04/2009 | |
RES01 | ADOPT ARTICLES 06/04/2009 | |
RES13 | SECTION 175(5)(A) 06/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOBLETT / 01/08/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HIGGINS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2016-02-26 |
Resolutions for Winding-up | 2016-02-26 |
Meetings of Creditors | 2016-02-09 |
Meetings of Creditors | 2016-02-05 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MICHAEL NOBLETT | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CHURCHWOOD FINANCIAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHURCHWOOD FINANCIAL LIMITED | Event Date | 2016-02-23 |
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 Type | Resolutions for Winding-up | |
Defending party | CHURCHWOOD FINANCIAL LIMITED | Event Date | 2016-02-23 |
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 Type | Meetings of Creditors | |
Defending party | CHURCHWOOD FINANCIAL LIMITED | Event Date | 2016-02-02 |
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 Type | Meetings of Creditors | |
Defending party | CHURCHWOOD FINANCIAL LIMITED | Event Date | 2016-02-02 |
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 Type | Proposal to Strike Off | |
Defending party | CHURCHWOOD FINANCIAL LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2002-08-20 | |
(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. | |||
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. |