UKBizDB.co.uk

CHURCHWARD PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Churchward Plc. The company was founded 34 years ago and was given the registration number 02489314. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHURCHWARD PLC
Company Number:02489314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 April 1990
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Collison Close, Hitchin, SG4 0RE

Secretary-Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Secretary29 September 1999Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary01 May 1995Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Secretary01 July 1996Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary13 January 1995Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 December 2001Active
19 Lynmouth Drive, Sully, Penarth, CF64 5TP

Director05 January 2004Active
4 Collison Close, Hitchin, SG4 0RE

Director-Active
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ

Director-Active
17 Chamberlain Road, Hanbury Park, St Johns, WR2 4PP

Director01 May 1995Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Director16 April 1992Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director14 December 1992Active
12 Spithead Close, Seaview, PO34 5AZ

Director16 May 2001Active
23 Clarence Terrace, London, NW1 4RD

Director-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 December 2011Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Director01 May 1995Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director16 May 2001Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Director01 July 1996Active
Colston Bassett Hall, Colston Bassett, Nottingham, NG12 3FB

Director-Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Director02 March 2010Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director14 December 1992Active
Darragh House, Burnt Oak Lane, Newdigate, Dorking, RH5 5BJ

Director-Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director16 May 2001Active
Old Meadow, Stockton Road, Abberley, WR6 6AT

Director01 May 1995Active

People with Significant Control

Carillion Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation disclaimer notice.

Download
2019-07-22Address

Change registered office address company with date old address new address.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Insolvency

Liquidation disclaimer notice.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-01Insolvency

Liquidation compulsory winding up order.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-06-29Accounts

Accounts with accounts type full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.