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

CHURCHILL BUSINESS FINANCE LIMITED

THE SILVERWORKS, 67-71 NORTHWOOD STREET, BIRMINGHAM, WEST MIDLANDS, B3 1TX,
Company Registration Number
04040985
Private Limited Company
Liquidation

Company Overview

About Churchill Business Finance Ltd
CHURCHILL BUSINESS FINANCE LIMITED was founded on 2000-07-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Churchill Business Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHURCHILL BUSINESS FINANCE LIMITED
 
Legal Registered Office
THE SILVERWORKS
67-71 NORTHWOOD STREET
BIRMINGHAM
WEST MIDLANDS
B3 1TX
Other companies in EN5
 
Filing Information
Company Number 04040985
Company ID Number 04040985
Date formed 2000-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769570380  
Last Datalog update: 2022-11-06 08:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL BUSINESS FINANCE LIMITED
The accountancy firm based at this address is CGM1949 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 CHURCHILL BUSINESS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN TREVOR GOLBY
Company Secretary 2001-06-23
JOHN TREVOR GOLBY
Director 2000-07-26
ROGER MICHAEL WARNER
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN COLLINS
Director 2005-11-04 2011-12-31
ANNE MARY MOORE
Company Secretary 2000-07-26 2001-06-23
RWL REGISTRARS LIMITED
Nominated Secretary 2000-07-26 2000-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TREVOR GOLBY CHURCHILL FINANCE GROUP LIMITED Company Secretary 2001-06-23 CURRENT 2000-07-27 Active - Proposal to Strike off
JOHN TREVOR GOLBY CHURCHILL ASSET FINANCE LIMITED Company Secretary 2001-03-14 CURRENT 2000-02-16 Active - Proposal to Strike off
JOHN TREVOR GOLBY CHURCHILL OAK LIMITED Company Secretary 2000-12-27 CURRENT 2000-12-27 Active - Proposal to Strike off
JOHN TREVOR GOLBY CHURCHILL VENDOR FINANCE LIMITED Company Secretary 1997-10-15 CURRENT 1997-07-29 Active - Proposal to Strike off
JOHN TREVOR GOLBY RUTH WINSTON CENTRE Director 2014-09-23 CURRENT 1996-03-06 Active
JOHN TREVOR GOLBY CHURCHILL FINANCE GROUP LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active - Proposal to Strike off
ROGER MICHAEL WARNER CHURCHILL OAK LIMITED Director 2000-12-27 CURRENT 2000-12-27 Active - Proposal to Strike off
ROGER MICHAEL WARNER CHURCHILL ASSET FINANCE LIMITED Director 2000-11-01 CURRENT 2000-02-16 Active - Proposal to Strike off
ROGER MICHAEL WARNER CHURCHILL FINANCE GROUP LIMITED Director 2000-11-01 CURRENT 2000-07-27 Active - Proposal to Strike off
ROGER MICHAEL WARNER CHURCHILL VENDOR FINANCE LIMITED Director 1997-10-15 CURRENT 1997-07-29 Active - Proposal to Strike off

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
2023-11-30Voluntary liquidation Statement of receipts and payments to 2023-09-28
2022-10-13Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-13Appointment of a voluntary liquidator
2022-10-13Voluntary liquidation Statement of affairs
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 86 Gladbeck Way Enfield EN2 7EL England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 86 Gladbeck Way Enfield EN2 7EL England
2022-10-13LIQ02Voluntary liquidation Statement of affairs
2022-10-13600Appointment of a voluntary liquidator
2022-10-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-09-29
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2022-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TREVOR GOLBY
2022-03-23PSC09Withdrawal of a person with significant control statement on 2022-03-23
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040409850027
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-05-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Highstone House 165 High Street Barnet Hertfordshire EN5 5SU
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040409850026
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0126/07/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0126/07/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040409850025
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040409850024
2013-08-27AR0126/07/13 ANNUAL RETURN FULL LIST
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040409850023
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-23AR0126/07/12 FULL LIST
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLINS
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-08-25AR0126/07/11 FULL LIST
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-19AR0126/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR GOLBY / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL WARNER / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN COLLINS / 26/07/2010
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TREVOR GOLBY / 26/07/2010
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-04-08225PREVEXT FROM 30/06/2007 TO 30/12/2007
2007-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-06363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 8 KINETIC CRESCENT INNOVA PARK ENFIELD MIDDLESEX EN3 7XH
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15AUDAUDITOR'S RESIGNATION
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL BUSINESS FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2023-08-11
Notices to2022-10-27
Resolution2022-10-07
Appointmen2022-10-07
Fines / Sanctions
No fines or sanctions have been issued against CHURCHILL BUSINESS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-21 Outstanding SENECA CAPTIAL LIMITED
2014-06-10 Outstanding ALDERMORE BANK PLC
2013-11-06 Outstanding SHAWBROOK BANK LIMITED
2013-07-05 Outstanding ARKLE FINANCE LIMITED
BLOCK DISCOUNTING AGREEMENT 2012-01-20 Outstanding HITACHI CAPITAL (UK) PLC
GUARANTEE AND CHARGE 2006-09-26 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2006-06-30 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2006-05-02 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2006-04-01 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2006-01-27 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2005-12-28 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2005-11-30 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2005-10-28 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2005-09-30 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2005-08-23 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2005-07-28 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2005-06-30 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2005-05-31 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE AND CHARGE 2005-04-29 Satisfied SG EQUIPMENT FINANCE LIMITED
GURANTEE AND CHARGE 2005-04-29 Satisfied SG EQUIPMENT FINANCE LIMITED
CHATTEL MORTGAGE 2004-03-17 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 2003-12-30 Satisfied YORKSHIRE BANK PLC
BLOCK DISCOUNT MASTER AGREEMENT 2003-12-03 Satisfied YORKSHIRE BANK PLC
FIRST FIXED CHARGE 2003-08-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-08-16 Outstanding BARCLAYS BANK PLC
CERTIFICATE OF ASSIGNMENT 2003-01-16 Satisfied CAPITAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CHURCHILL BUSINESS FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHILL BUSINESS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL BUSINESS FINANCE LIMITED
Trademarks
We have not found any records of CHURCHILL BUSINESS FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL BUSINESS FINANCE 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 (64910 - Financial leasing) as CHURCHILL BUSINESS FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL BUSINESS FINANCE 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 partyCHURCHILL BUSINESS FINANCE LIMITEDEvent Date2022-10-27
 
Initiating party Event TypeResolution
Defending partyCHURCHILL BUSINESS FINANCE LIMITEDEvent Date2022-10-07
 
Initiating party Event TypeAppointmen
Defending partyCHURCHILL BUSINESS FINANCE LIMITEDEvent Date2022-10-07
Company Number: 04040985 Name of Company: CHURCHILL BUSINESS FINANCE LIMITED Nature of Business: Financial leasing Registered office: 86 Gladbeck Way, Enfield, EN2 7EL Principal trading address: Churc…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL BUSINESS FINANCE 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 CHURCHILL BUSINESS FINANCE 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.