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

CHRISTCHURCH BAY LTD

LONDON, E1,
Company Registration Number
06585451
Private Limited Company
Dissolved

Dissolved 2018-07-12

Company Overview

About Christchurch Bay Ltd
CHRISTCHURCH BAY LTD was founded on 2008-05-06 and had its registered office in London. The company was dissolved on the 2018-07-12 and is no longer trading or active.

Key Data
Company Name
CHRISTCHURCH BAY LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06585451
Date formed 2008-05-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2018-07-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.
Companies with same name CHRISTCHURCH BAY LTD
The following companies were found which have the same name as CHRISTCHURCH BAY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTCHURCH BAY (FIFTY-FIVE) LTD 8 DEWLANDS ROAD VERWOOD DORSET BH31 6PL Active Company formed on the 2010-01-25

Company Officers of CHRISTCHURCH BAY LTD

Current Directors
Officer Role Date Appointed
MATTHEW ADAM HITCHMOUGH
Company Secretary 2008-05-06
CATHERINE MARIE HITCHMOUGH
Director 2008-05-06
MATTHEW ADAM HITCHMOUGH
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM WHITELEY
Director 2013-03-10 2013-10-29
HCS SECRETARIAL LIMITED
Company Secretary 2008-05-06 2008-05-06
HANOVER DIRECTORS LIMITED
Director 2008-05-06 2008-05-06

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
2018-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-04-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/12/2017:LIQ. CASE NO.1
2017-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2016-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 1 WATERSIDE CHRISTCHURCH DORSET BH23 3NZ
2014-12-294.20STATEMENT OF AFFAIRS/4.19
2014-12-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0106/05/14 FULL LIST
2014-01-16AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITELEY
2013-05-23AR0106/05/13 FULL LIST
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-26AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM WHITELEY
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-30AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-01AR0106/05/12 FULL LIST
2012-03-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-24AR0106/05/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAM HITCHMOUGH / 18/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARIE HITCHMOUGH / 18/08/2011
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ADAM HITCHMOUGH / 18/08/2011
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 5 PINEHURST AVENUE MUDEFORD CHRISTCHURCH DORSET BH23 3NS
2011-07-30DISS40DISS40 (DISS40(SOAD))
2011-07-29AA31/05/10 TOTAL EXEMPTION SMALL
2011-07-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-06-07GAZ1FIRST GAZETTE
2010-05-12AR0106/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM HITCHMOUGH / 01/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIE HITCHMOUGH / 01/05/2010
2010-03-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HITCHMOUGH / 18/05/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HITCHMOUGH / 18/05/2009
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM BARFIELD & CO CERTIFIED PUBLIC ACCOUNTANTS 141 PARKWOOD ROAD BOURNEMOUTH DORSET BH5 2BT
2008-06-05288aDIRECTOR AND SECRETARY APPOINTED MATTHEW ADAM HITCHMOUGH
2008-05-27288aDIRECTOR APPOINTED CATHERINE MARIE HITCHMOUGH
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2008-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 CHRISTCHURCH BAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-19
Appointment of Liquidators2014-12-19
Meetings of Creditors2014-12-01
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against CHRISTCHURCH BAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-03-08 Outstanding MARTIN SIMON PROPERTIES LIMITED
DEBENTURE 2013-03-08 Outstanding MARTIN SIMON PROPERTIES LIMITED
Creditors
Creditors Due After One Year 2012-06-01 £ 418,459
Creditors Due Within One Year 2012-06-01 £ 177,122

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

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 CHRISTCHURCH BAY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2012-05-31 £ 2
Called Up Share Capital 2011-05-31 £ 2
Cash Bank In Hand 2012-06-01 £ 60,307
Cash Bank In Hand 2012-05-31 £ 10,030
Cash Bank In Hand 2011-05-31 £ 20
Current Assets 2012-06-01 £ 595,735
Current Assets 2012-05-31 £ 10,030
Current Assets 2011-05-31 £ 20
Debtors 2012-06-01 £ 2,928
Shareholder Funds 2012-06-01 £ 154
Shareholder Funds 2012-05-31 £ -60,886
Shareholder Funds 2011-05-31 £ -68,059
Stocks Inventory 2012-06-01 £ 532,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISTCHURCH BAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTCHURCH BAY LTD
Trademarks
We have not found any records of CHRISTCHURCH BAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTCHURCH BAY LTD. 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 CHRISTCHURCH BAY LTD 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 CHRISTCHURCH BAY LTD 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 TypeResolutions for Winding-up
Defending partyCHRISTCHURCH BAY LTDEvent Date2014-12-10
At a general meeting of the members of the above named Company,duly convened and held at 66 Prescot Street, London E1 8NN on 10 December 2014 at 3.00pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That it has been proven to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, the Company be wound up voluntarily and that Carl James Bowles and John Anthony Dickinson , both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN , (IP Nos 9709 and 9342) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and are authorised to act jointly and severally. Further details contact: Carl James Bowles, Email: carl.bowles@cbw.co.uk, Tel: 020 7309 3800. Alternative contact: Danielle Bennett, Email: danielle.bennett@cbw.co.uk, Tel: 020 7309 3833. Matthew Hitchmough , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHRISTCHURCH BAY LTDEvent Date2014-12-10
Carl James Bowles and John Anthony Dickinson , both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . : Further details contact: Carl James Bowles, Email: carl.bowles@cbw.co.uk, Tel: 020 7309 3800. Alternative contact: Danielle Bennett, Email: danielle.bennett@cbw.co.uk, Tel: 020 7309 3833.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHRISTCHURCH BAY LTDEvent Date2014-11-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at 66 Prescot Street, London, E1 8NN , on 10 December 2014 , at 3.00 pm for the purposes mentioned in Sections 100 and 101 of the said Act, that is: The nomination of a Liquidator and the appointment of a Liquidation Committee. Matters to be considered by the meeting may also include resolutions to fix the Liquidators remuneration and to agree the costs of convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, accompanied by a full statement of account, at 66 Prescot Street, London E1 8NN, not later than 12.00 noon on the full working day immediately preceding that of the meeting. For the purposes of voting, a secured creditor is required (unless security will be surrendered) to lodge at 66 Prescot Street, London E1 8NN before the meeting, a statement giving particulars of the security, the date when it was given and the value at which it is assessed. Notice is also given that, pursuant to Section 98(2) of the Insolvency Act 1986, that Carl James Bowles and John Anthony Dickinson of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN , are qualified to act as insolvency practitioners in relation to the above Company. A list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Alternative contact for enquiries on proceedings: Danielle Bennett, E-mail: danielle.bennett@cbw.co.uk, Tel: 020 7309 3833.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHRISTCHURCH BAY LTDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTCHURCH BAY LTD 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 CHRISTCHURCH BAY LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1