Company NameChurch Investments Limited
Company StatusDissolved
Company Number02453289
CategoryPrivate Limited Company
Incorporation Date18 December 1989(34 years, 4 months ago)
Dissolution Date31 October 2023 (6 months ago)
Previous NameLonglist Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Arthur Birchley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(2 years after company formation)
Appointment Duration31 years, 10 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House 26-28 Northgate Street
Ipswich
IP1 3DB
Secretary NameWendy Joyce Birchley
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration26 years, 10 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressQuietways School Road
Waldringfield
Woodbridge
Suffolk
IP12 4QR
Director NameJoseph Martin Keefe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 May 1995)
RoleCompany Director
Correspondence Address23 Brookshill Avenue
Harrow Weald
Harrow
Middlesex
HA3 6RZ

Location

Registered AddressArmoury House
Armoury Road, West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Philip Arthur Birchley
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,951
Cash£62
Current Liabilities£138,510

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 October 1998Delivered on: 8 October 1998
Persons entitled: Suffolk Mercantile PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holmdale stone st,crowfield suffolk.
Outstanding
13 July 1998Delivered on: 15 July 1998
Persons entitled: Suffolk Mercantile PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old fisherman's guild oakley square aldeburgh suffolk.
Outstanding
20 May 1998Delivered on: 28 May 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 May 1998Delivered on: 27 May 1998
Persons entitled: Suffolk Mercantile PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 232A high street, aldeburgh, suffolk.
Outstanding
6 April 1998Delivered on: 15 April 1998
Persons entitled: Suffolk Mercantile PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 212 high street aldeburgh suffolk.
Outstanding
4 November 1997Delivered on: 5 November 1997
Persons entitled: Suffolk Mercantile PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 25 high view road ipswich.
Outstanding
26 August 1997Delivered on: 10 September 1997
Persons entitled: Suffolk Mercantile PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 lacey street ipswich suffolk.
Outstanding
23 May 1997Delivered on: 12 June 1997
Persons entitled: Suffolk Mercantile PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 severn gardens burgh nr. Woodbridge suffolk.
Outstanding
18 January 1999Delivered on: 19 January 1999
Persons entitled: Suffolk Mercantile PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old fishermans guild oakley square aldeburgh suffolk.
Outstanding
31 January 1997Delivered on: 11 February 1997
Persons entitled: Suffolk Mercantile PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 burrell rd,ipswich,suffolk.
Outstanding
21 September 2000Delivered on: 26 September 2000
Satisfied on: 27 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 felixtowe road ipswich IP3 8DX. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
8 August 2023Application to strike the company off the register (1 page)
2 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
25 October 2018Satisfaction of charge 7 in full (2 pages)
22 October 2018Termination of appointment of Wendy Joyce Birchley as a secretary on 19 October 2018 (1 page)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
31 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Satisfaction of charge 11 in full (4 pages)
27 February 2015Satisfaction of charge 11 in full (4 pages)
14 January 2015Director's details changed for Mr Philip Arthur Birchley on 1 August 2014 (2 pages)
14 January 2015Director's details changed for Mr Philip Arthur Birchley on 1 August 2014 (2 pages)
14 January 2015Director's details changed for Mr Philip Arthur Birchley on 1 August 2014 (2 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Philip Arthur Birchley on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Philip Arthur Birchley on 22 January 2010 (2 pages)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Return made up to 18/12/07; full list of members (2 pages)
7 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Return made up to 18/12/06; full list of members (6 pages)
18 January 2007Return made up to 18/12/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 18/12/05; full list of members (6 pages)
18 January 2006Return made up to 18/12/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 18/12/04; full list of members (6 pages)
7 January 2005Return made up to 18/12/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Return made up to 18/12/03; full list of members (6 pages)
31 January 2004Return made up to 18/12/03; full list of members (6 pages)
19 February 2003Return made up to 18/12/02; full list of members (6 pages)
19 February 2003Return made up to 18/12/02; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 July 2002Return made up to 18/12/01; full list of members (6 pages)
4 July 2002Return made up to 18/12/01; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 May 2001Registered office changed on 01/05/01 from: lawley house butt road colchester essex CO3 3DG (1 page)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 May 2001Registered office changed on 01/05/01 from: lawley house butt road colchester essex CO3 3DG (1 page)
25 January 2001Return made up to 18/12/00; full list of members (6 pages)
25 January 2001Return made up to 18/12/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1999Return made up to 18/12/98; no change of members (4 pages)
4 March 1999Return made up to 18/12/98; no change of members (4 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 18/12/97; no change of members (4 pages)
16 April 1998Return made up to 18/12/97; no change of members (4 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Return made up to 18/12/96; full list of members (6 pages)
24 January 1997Return made up to 18/12/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (3 pages)
7 February 1996Full accounts made up to 31 March 1995 (3 pages)
19 December 1995Return made up to 18/12/95; no change of members (4 pages)
19 December 1995Return made up to 18/12/95; no change of members (4 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)