About

Registered Number: 04153707
Date of Incorporation: 05/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: Bell House Bell Street, Great Baddow, Chelmsford, Essex, CM2 7JS

 

Having been setup in 2001, Churchill Land & Property Ltd has its registered office in Chelmsford, Essex, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Lewin, Julie Dawn in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIN, Julie Dawn 05 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 13 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 24 July 2017
MR04 - N/A 20 April 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 08 September 2016
AA01 - Change of accounting reference date 14 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
363s - Annual Return 25 March 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 13 March 2007
363s - Annual Return 16 March 2006
225 - Change of Accounting Reference Date 24 February 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
225 - Change of Accounting Reference Date 21 April 2005
363s - Annual Return 03 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 15 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
395 - Particulars of a mortgage or charge 19 October 2004
AA - Annual Accounts 17 August 2004
395 - Particulars of a mortgage or charge 10 July 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 February 2005 Outstanding

N/A

Legal mortgage 10 February 2005 Outstanding

N/A

Legal mortgage 14 January 2005 Outstanding

N/A

Legal mortgage 28 September 2004 Outstanding

N/A

Debenture 08 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.