Dissolved
Dissolved 2015-07-28
Company Information for CHURCHGATE PM LIMITED
20 EASTCHEAP, LONDON, EC3M,
|
Company Registration Number
06634221
Private Limited Company
Dissolved Dissolved 2015-07-28 |
Company Name | |
---|---|
CHURCHGATE PM LIMITED | |
Legal Registered Office | |
20 EASTCHEAP LONDON | |
Company Number | 06634221 | |
---|---|---|
Date formed | 2008-07-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-07-28 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEREK REGINALD GOVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN JOHN SMITH |
Company Secretary | ||
ALLAN JOHN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHURCHGATE ANGLING LIMITED | Director | 2014-02-03 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
ORSETT GRANGE MANAGEMENT COMPANY LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
COASTAL GLOW LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2016-04-05 | |
CHARLES JAMES BRICK LANE LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Dissolved 2016-04-05 | |
CHURCHGATE FISHERIES LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Dissolved 2016-06-21 | |
PRIORY PARKING LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active | |
R&D PLANT HIRE LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2016-04-05 | |
WESTMOUNT (DOVER) LIMITED | Director | 2007-11-23 | CURRENT | 2007-11-23 | Dissolved 2016-04-05 | |
LEASVIEW DEVELOPMENT LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
TRINITY (RAINHAM) LIMITED | Director | 2007-06-20 | CURRENT | 2007-06-20 | Dissolved 2015-10-20 | |
CHURCHGATE STANFORD LIMITED | Director | 2007-06-20 | CURRENT | 2007-06-20 | Active | |
PORT INNOVATION LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2016-04-05 | |
INNOVATION GROUP (LONDON) LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-06 | Dissolved 2013-10-15 | |
LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED | Director | 2005-11-30 | CURRENT | 2005-11-30 | Liquidation | |
TRINITY VIEW HOMES LIMITED | Director | 2005-05-12 | CURRENT | 2005-05-12 | Active | |
CHURCHGATE PROPERTY DEVELOPMENTS (SOUTH EAST) LIMITED | Director | 2004-09-29 | CURRENT | 2004-09-29 | Dissolved 2017-09-06 | |
CHURCHGATE HOLDINGS LIMITED | Director | 2002-10-29 | CURRENT | 2002-10-29 | Active - Proposal to Strike off | |
HIGH HOUSE DEVELOPMENTS LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM CHURCHGATE HOUSE RECTORY LANE BATTLESBRIDGE ESSEX SS11 7QR UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN SMITH | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/07/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-17 |
Proposal to Strike Off | 2010-07-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.53 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7420 - Architectural, technical consult
The top companies supplying to UK government with the same SIC code (7420 - Architectural, technical consult) as CHURCHGATE PM LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHURCHGATE PM LIMITED | Event Date | 2010-07-06 |
Initiating party | Event Type | Final Meetings | |
Defending party | CHURCHGATE PM LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at Peek House, 20 Eastcheap, London EC3M 1EB on 15 April 2015 at 10.30 am and 10.45 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Peek House, 20 Eastcheap, London EC3M 1EB by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Barrie Dunkin Harding (IP number 6327) and Patricia Angela Marsh (IP number 9592) both of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 7 February 2011. Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on 020 7220 7892 Barrie Dunkin Harding and Patricia Angela Marsh , Joint Liquidators : | |||
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. |