Liquidation
Company Information for CHURCHILL CAPITAL INTERNATIONAL LIMITED
10 TOWN QUAY WHARF, ABBEY ROAD, BARKING, IG11 7BZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CHURCHILL CAPITAL INTERNATIONAL LIMITED | |
Legal Registered Office | |
10 TOWN QUAY WHARF ABBEY ROAD BARKING IG11 7BZ Other companies in W1S | |
Company Number | 05683978 | |
---|---|---|
Company ID Number | 05683978 | |
Date formed | 2006-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 10:37:03 |
Companies House |
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 |
---|---|---|
ALEXANDRA CAROLINE HERSMAN |
||
FRANK ERIC HERSMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIELLE VICTORIA EREN |
Company Secretary | ||
SALANS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ACI SECRETARIES LIMITED |
Company Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
Order of court - restore and wind up | ||
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/19 FROM 35 Dover Street London W1S 4NQ | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Frank Eric Hersman on 2015-12-18 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/15 FULL LIST | |
AR01 | 23/01/15 FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Alexandra Caroline Hersman as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DANIELLE EREN | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SALANS SECRETARIAL SERVICES LIMITED | |
AP03 | Appointment of Mrs Danielle Victoria Eren as company secretary | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Frank Eric Hersman on 2009-10-01 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SALANS SECRETARIAL SERVICES LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANK HERSMAN / 23/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANK HERSMAN / 20/01/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2024-08-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ABRAAJ SPV 68 LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | DOVER BERKELEY LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 320,228 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 CHURCHILL CAPITAL INTERNATIONAL LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 117,989 |
Current Assets | 2012-01-01 | £ 249,478 |
Debtors | 2012-01-01 | £ 131,489 |
Fixed Assets | 2012-01-01 | £ 141,896 |
Shareholder Funds | 2012-01-01 | £ 71,146 |
Tangible Fixed Assets | 2012-01-01 | £ 141,896 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CHURCHILL CAPITAL INTERNATIONAL LIMITED are:
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. |