ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Churchill Contractors Limited

Churchill Contractors Limited is a liquidation company incorporated on 29 May 1979 with the registered office located in Wolverhampton, West Midlands. Churchill Contractors Limited was registered 46 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
01423743
Private limited company
Age
46 years
Incorporated 29 May 1979
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 316 days
Dated 30 November 2023 (1 year 11 months ago)
Next confirmation dated 30 November 2024
Was due on 14 December 2024 (10 months ago)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 391 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year ago)
Address
C/O Muras Baker Jones Ltd Regent House
Bath Avenue
Wolverhampton
WV1 4EG
Address changed on 24 Jun 2024 (1 year 4 months ago)
Previous address was Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT
Telephone
01384211689
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Sales Engineer • British • Born in Feb 1955
Director • British • Born in Mar 1964
Merlin Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Merlin Holdings Limited
Mr Robert Stephen Plimmer is a mutual person.
Active
Churchill Handrail Systems Limited
Mr Robert Stephen Plimmer and are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£16.93K
Decreased by £105.92K (-86%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£389.76K
Decreased by £22.04K (-5%)
Total Liabilities
-£289.06K
Increased by £57.74K (+25%)
Net Assets
£100.69K
Decreased by £79.78K (-44%)
Debt Ratio (%)
74%
Increased by 17.99% (+32%)
Latest Activity
Voluntary Liquidator Appointed
4 Months Ago on 12 Jun 2025
Moved to Voluntary Liquidation
4 Months Ago on 5 Jun 2025
Charge Satisfied
11 Months Ago on 5 Nov 2024
Administrator Appointed
1 Year 4 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 28 Feb 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Full Accounts Submitted
2 Years Ago on 29 Sep 2023
Harley Holdings Limited (PSC) Resigned
2 Years 4 Months Ago on 27 Jun 2023
Get Credit Report
Discover Churchill Contractors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 12 Jun 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 5 Jun 2025
Administrator's progress report
Submitted on 16 Jan 2025
Satisfaction of charge 3 in full
Submitted on 5 Nov 2024
Result of meeting of creditors
Submitted on 30 Aug 2024
Statement of administrator's proposal
Submitted on 8 Aug 2024
Statement of affairs with form AM02SOA
Submitted on 7 Aug 2024
Appointment of an administrator
Submitted on 26 Jun 2024
Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton WV1 4EG on 24 June 2024
Submitted on 24 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year