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

MICHAELCHURCH MANAGEMENT LIMITED

C/O FRP ADVISORY LLP DERBY HOUSE, 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
07667483
Private Limited Company
Liquidation

Company Overview

About Michaelchurch Management Ltd
MICHAELCHURCH MANAGEMENT LIMITED was founded on 2011-06-13 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Michaelchurch Management Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MICHAELCHURCH MANAGEMENT LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP DERBY HOUSE
12 WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in SW1P
 
Filing Information
Company Number 07667483
Company ID Number 07667483
Date formed 2011-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts 
Last Datalog update: 2018-09-06 18:22:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAELCHURCH MANAGEMENT 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.

Company Officers of MICHAELCHURCH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL MACE
Director 2011-06-13
ALFRED MARK SOUTHWELL
Director 2011-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL MACE BUCK'S CLUB LIMITED Director 2015-02-18 CURRENT 1996-11-07 Active
SIMON PAUL MACE COLEFORD INVESTMENTS LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-03-11
SIMON PAUL MACE COLEFORD MANAGEMENT LTD Director 2012-11-06 CURRENT 2012-11-06 Liquidation
SIMON PAUL MACE BERGEN CAPITAL MANAGEMENT LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
SIMON PAUL MACE DORSTONE INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-03-23
SIMON PAUL MACE DORSTONE MANAGEMENT LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-03-10
SIMON PAUL MACE ROWLESTONE MANAGEMENT LIMITED Director 2010-12-01 CURRENT 2010-12-01 Liquidation
SIMON PAUL MACE WALTERSTONE CAPITAL LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active - Proposal to Strike off
SIMON PAUL MACE ROWLESTONE INVESTMENTS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Liquidation
SIMON PAUL MACE CRASWALL PROPERTIES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2015-02-07
SIMON PAUL MACE VOWCHURCH LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2017-05-23
ALFRED MARK SOUTHWELL WYVERN CAPITAL LIMITED Director 2014-10-17 CURRENT 2014-10-17 Liquidation
ALFRED MARK SOUTHWELL NYALA MANAGEMENT LIMITED Director 2014-10-06 CURRENT 2014-10-06 Liquidation
ALFRED MARK SOUTHWELL THE GAZELLE MILITARY HELICOPTER TRUST Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
ALFRED MARK SOUTHWELL COLEFORD INVESTMENTS LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-03-11
ALFRED MARK SOUTHWELL COLEFORD MANAGEMENT LTD Director 2012-11-06 CURRENT 2012-11-06 Liquidation
ALFRED MARK SOUTHWELL ATLANTIC AIR OPERATIONS HOLDINGS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-02-24
ALFRED MARK SOUTHWELL ATLANTIC AIR OPERATIONS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-02-28
ALFRED MARK SOUTHWELL MICHAELCHURCH INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2011-06-13 Liquidation
ALFRED MARK SOUTHWELL BERGEN CAPITAL MANAGEMENT LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
ALFRED MARK SOUTHWELL DORSTONE INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-03-23
ALFRED MARK SOUTHWELL DORSTONE MANAGEMENT LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-03-10
ALFRED MARK SOUTHWELL ROWLESTONE MANAGEMENT LIMITED Director 2010-12-01 CURRENT 2010-12-01 Liquidation
ALFRED MARK SOUTHWELL WALTERSTONE CAPITAL LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active - Proposal to Strike off
ALFRED MARK SOUTHWELL ROWLESTONE INVESTMENTS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Liquidation
ALFRED MARK SOUTHWELL CRASWALL PROPERTIES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2015-02-07

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
2020-06-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-24
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM 105 Victoria Street London SW1E 6QT England
2018-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-08-13600Appointment of a voluntary liquidator
2018-08-13LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-25
2018-08-13LIQ01Voluntary liquidation declaration of solvency
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED MARK SOUTHWELL
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL MACE
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL MACE / 01/04/2017
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 45 GREAT PETER STREET LONDON SW1P 3LT
2016-09-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0113/06/16 FULL LIST
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-09-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0113/06/15 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18AR0113/06/14 FULL LIST
2013-07-30AR0113/06/13 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0113/06/12 FULL LIST
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 14
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 12
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 13
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-10AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MICHAELCHURCH MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-08-01
Appointmen2018-08-01
Resolution2018-08-01
Fines / Sanctions
No fines or sanctions have been issued against MICHAELCHURCH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-21 Satisfied SANTANDER UK PLC
SUB-CHARGE 2011-12-23 Outstanding SANTANDER UK PLC
STANDARD SECURITY EXECUTED ON 29TH SEPTEMBER 2011 2011-11-08 Outstanding SANTANDER UK PLC
STANDARD SECURITY EXECUTED ON 29TH SEPTEMBER 2011 2011-11-08 Outstanding SANTANDER UK PLC
STANDARD SECURITY EXECUTED ON 29TH SEPTEMBER 2011 2011-11-08 Outstanding SANTANDER UK PLC
STANDARD SECURITY EXECUTED ON 29TH SEPTEMBER 2011 2011-11-08 Outstanding SANTANDER UK PLC
STANDARD SECURITY EXECUTED ON 29TH SEPTEMBER 2011 2011-11-08 Outstanding SANTANDER UK PLC
STANDARD SECURITY EXECUTED ON 29TH SEPTEMBER 2011 2011-11-08 Outstanding SANTANDER UK PLC
DEBENTURE 2011-10-11 Outstanding SANTANDER UK PLC (THE LENDER)
SUB-CHARGE 2011-10-11 Outstanding SANTANDER UK PLC
SUB-CHARGE 2011-10-11 Outstanding SANTANDER UK PLC
SUB-CHARGE 2011-10-11 Outstanding SANTANDER UK PLC
SUB-CHARGE 2011-10-11 Outstanding SANTANDER UK PLC
SUB-CHARGE 2011-10-11 Outstanding SANTANDER UK PLC
SUB-CHARGE 2011-10-11 Outstanding SANTANDER UK PLC
SUB-CHARGE 2011-10-11 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 MICHAELCHURCH MANAGEMENT LIMITED

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

MICHAELCHURCH MANAGEMENT LIMITED owns 1 domain names.

gardenhouse.co.uk  

Trademarks
We have not found any records of MICHAELCHURCH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAELCHURCH MANAGEMENT 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 (68100 - Buying and selling of own real estate) as MICHAELCHURCH MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MICHAELCHURCH MANAGEMENT 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 TypeNotices to
Defending partyMICHAELCHURCH MANAGEMENT LIMITEDEvent Date2018-08-01
 
Initiating party Event TypeAppointmen
Defending partyMICHAELCHURCH MANAGEMENT LIMITEDEvent Date2018-08-01
Name of Company: MICHAELCHURCH MANAGEMENT LIMITED Company Number: 07667483 Nature of Business: Buying and selling of own real estate Registered office: 105 Victoria Street, London, SW1E 6QT Type of Li…
 
Initiating party Event TypeResolution
Defending partyMICHAELCHURCH MANAGEMENT LIMITEDEvent Date2018-08-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAELCHURCH MANAGEMENT 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 MICHAELCHURCH MANAGEMENT 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.