Company NameE A P Securities Limited
Company StatusDissolved
Company Number00246358
CategoryPrivate Limited Company
Incorporation Date8 March 1930(94 years, 2 months ago)
Dissolution Date8 April 2013 (11 years ago)
Previous NameEast Anglian Properties (Maldon) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Maralyn Jane Adams
NationalityBritish
StatusClosed
Appointed31 December 1991(61 years, 10 months after company formation)
Appointment Duration21 years, 3 months (closed 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincel House Princel Lane
Dedham
Colchester
Essex
CO7 6HD
Director NameMrs Maralyn Jane Adams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(73 years, 1 month after company formation)
Appointment Duration10 years (closed 08 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPrincel House Princel Lane
Dedham
Colchester
Essex
CO7 6HD
Director NameRichard William Adams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(74 years, 1 month after company formation)
Appointment Duration9 years (closed 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Low Road
Hellesdon
Norwich
Norfolk
NR6 5AG
Director NameMr Christopher John Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(77 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanwood
26 Little Baddow Road
Danbury
Essex
CM3 4NT
Director NameMr Evan James William Adams
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address79 Low Road
Hellesdon
Norwich
Norfolk
NR6 5AG
Director NameJohn Gilbert Adams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 27 August 2009)
RoleChartered Accountant
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Director NameMr Frank Michael Datson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 1998)
RoleCompany Director
Correspondence AddressRayham Farm Leysdown Road
Eastchurch
Sheerness
Kent
ME12 4BD
Director NameMr David George Thomas Linnell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Titchmarsh
Kettering
Northants
NN14 3DG
Director NameProf David William Cadman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(62 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1997)
RoleChartered Surveyor
Correspondence AddressThe Hamlet
Kelvedon Road, Coggeshall
Colchester
Essex
CO6 1RJ
Director NameMr Anthony Frank Edward James Evans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(66 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield
Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameMr Hugh Stringer Johnson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(70 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Director NameMrs Annette Christine Gesoff
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(74 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
135 High Street North Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EX

Location

Registered AddressJupiter House
The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

208.8k at £1Adams Securities LTD
56.32%
Ordinary
79.9k at £1Arundel Properties LTD
21.54%
Ordinary
8.3k at £1Jane B. Smalec
2.23%
Ordinary
40.7k at £1Geoffrey L. Holman
10.98%
Ordinary
7.3k at £1Mrs Prudence M. Lester
1.97%
Ordinary
5.5k at £1Richard W. Holman
1.48%
Ordinary
5.4k at £1Evelyn Hawkins & Jane B. Smalec
1.47%
Ordinary
5.4k at £1Prudence M. Lester & John Herbert Sadd
1.47%
Ordinary
1.6k at £1Colleen P. Miles
0.43%
Ordinary
1.4k at £1John Herbert Sadd
0.39%
Ordinary
-OTHER
0.34%
-
1k at £1Jean Penelope Ann Mckeown
0.27%
Ordinary
970 at £1Anne E. Sadd
0.26%
Ordinary
585 at £1Richard W. Adams
0.16%
Ordinary
500 at £1Maralyn J. Adams
0.13%
Ordinary
500 at £1Rosamund H. Adams
0.13%
Ordinary
334 at £1Annette Christine Gesoff
0.09%
Ordinary
335 at £1Charlotte Rosamund Binder
0.09%
Ordinary
334 at £1Jacqueline Diana Parsons
0.09%
Ordinary
280 at £1Ian William Gilchrist
0.08%
Ordinary
250 at £1Hugh S. Johnson
0.07%
Ordinary

Financials

Year2014
Net Worth£8,153,830
Cash£5,869,980
Current Liabilities£424,460

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Liquidators statement of receipts and payments to 8 December 2012 (7 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
8 January 2013Liquidators' statement of receipts and payments to 8 December 2012 (7 pages)
8 January 2013Liquidators statement of receipts and payments to 8 December 2012 (7 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
8 January 2013Liquidators' statement of receipts and payments to 8 December 2012 (7 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
10 January 2012Registered office address changed from Princel House Princel Lane Dedham Colchester CO7 6HD on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Princel House Princel Lane Dedham Colchester CO7 6HD on 10 January 2012 (2 pages)
9 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2012Declaration of solvency (6 pages)
9 January 2012Appointment of a voluntary liquidator (2 pages)
9 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-09
(1 page)
9 January 2012Appointment of a voluntary liquidator (2 pages)
9 January 2012Declaration of solvency (6 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 290,829
(4 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 290,829
(4 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 290,829
(4 pages)
28 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 January 2010Director's details changed for Christopher John Clarke on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard William Adams on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Christopher John Clarke on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
7 January 2010Director's details changed for Richard William Adams on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Christopher John Clarke on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard William Adams on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
6 January 2010Termination of appointment of John Adams as a director (1 page)
6 January 2010Termination of appointment of John Adams as a director (1 page)
15 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 April 2009Appointment Terminated Director annette gesoff (1 page)
6 April 2009Appointment Terminated Director evan adams (1 page)
6 April 2009Appointment terminated director evan adams (1 page)
6 April 2009Appointment terminated director annette gesoff (1 page)
8 January 2009Return made up to 21/12/08; full list of members (20 pages)
8 January 2009Return made up to 21/12/08; full list of members (20 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 January 2008Return made up to 21/12/07; full list of members (11 pages)
10 January 2008Return made up to 21/12/07; full list of members (11 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
11 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2007Return made up to 21/12/06; full list of members (10 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 January 2006Return made up to 21/12/05; full list of members (10 pages)
6 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 21/12/04; full list of members (10 pages)
12 January 2005Return made up to 21/12/04; full list of members (10 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 May 2004£ ic 371063/370679 16/04/04 £ sr 384@1=384 (1 page)
11 May 2004£ ic 371063/370679 16/04/04 £ sr 384@1=384 (1 page)
4 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
14 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2004Return made up to 21/12/03; full list of members (9 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
7 January 2003Return made up to 21/12/02; full list of members (10 pages)
7 January 2003Return made up to 21/12/02; full list of members (10 pages)
5 December 2002Full accounts made up to 31 March 2002 (15 pages)
5 December 2002Full accounts made up to 31 March 2002 (15 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 21/12/01; full list of members (9 pages)
7 January 2002Return made up to 21/12/01; full list of members (9 pages)
10 December 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
10 December 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
31 July 2001£ ic 443190/371063 20/07/01 £ sr 72127@1=72127 (1 page)
31 July 2001£ ic 443190/371063 20/07/01 £ sr 72127@1=72127 (1 page)
16 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
2 February 2001£ ic 468499/443190 16/01/01 £ sr 25309@1=25309 (2 pages)
2 February 2001£ ic 468499/443190 16/01/01 £ sr 25309@1=25309 (2 pages)
29 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 January 2001Return made up to 21/12/00; full list of members (13 pages)
9 January 2001Return made up to 21/12/00; full list of members (13 pages)
18 October 2000Full group accounts made up to 31 March 2000 (18 pages)
18 October 2000Full group accounts made up to 31 March 2000 (18 pages)
10 January 2000Return made up to 21/12/99; full list of members (11 pages)
10 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 November 1999Full group accounts made up to 31 March 1999 (18 pages)
21 November 1999Full group accounts made up to 31 March 1999 (18 pages)
31 December 1998Return made up to 21/12/98; full list of members (12 pages)
31 December 1998Director resigned (1 page)
31 December 1998Return made up to 21/12/98; full list of members (12 pages)
31 December 1998Director resigned (1 page)
27 October 1998Full group accounts made up to 31 March 1998 (18 pages)
27 October 1998Full group accounts made up to 31 March 1998 (18 pages)
2 January 1998Return made up to 21/12/97; full list of members (13 pages)
2 January 1998Return made up to 21/12/97; full list of members (13 pages)
2 December 1997Full group accounts made up to 31 March 1997 (18 pages)
2 December 1997Full group accounts made up to 31 March 1997 (18 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: 6 dedham mill mill lane dedham , colchester essex CO7 6DH (1 page)
9 January 1997Registered office changed on 09/01/97 from: 6 dedham mill mill lane dedham , colchester essex CO7 6DH (1 page)
6 January 1997Return made up to 21/12/96; full list of members (16 pages)
6 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
12 December 1996Full group accounts made up to 31 March 1996 (16 pages)
12 December 1996Full group accounts made up to 31 March 1996 (16 pages)
21 June 1996Ad 31/05/96--------- premium £ si 2750@1=2750 £ ic 465749/468499 (3 pages)
21 June 1996Ad 31/05/96--------- premium £ si 2750@1=2750 £ ic 465749/468499 (3 pages)
18 June 1996Ad 23/05/96--------- £ si 41329@1=41329 £ ic 424420/465749 (4 pages)
18 June 1996Ad 23/05/96--------- £ si 41329@1=41329 £ ic 424420/465749 (4 pages)
8 May 1996Memorandum and Articles of Association (13 pages)
8 May 1996Memorandum and Articles of Association (13 pages)
24 April 1996New director appointed (3 pages)
23 April 1996Nc inc already adjusted 17/04/96 (1 page)
23 April 1996Nc inc already adjusted 17/04/96 (1 page)
23 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 December 1995Full accounts made up to 31 March 1995 (16 pages)
28 December 1995Return made up to 21/12/95; full list of members (24 pages)
28 December 1995Full accounts made up to 31 March 1995 (16 pages)
28 December 1995Return made up to 21/12/95; full list of members (14 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
14 March 1995Particulars of mortgage/charge (5 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (5 pages)
14 March 1995Particulars of mortgage/charge (5 pages)
14 March 1995Particulars of mortgage/charge (6 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (5 pages)
14 March 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (100 pages)
8 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1986Return made up to 11/11/86; full list of members (11 pages)
18 December 1986Return made up to 11/11/86; full list of members (11 pages)
8 March 1930Certificate of incorporation (1 page)
8 March 1930Certificate of incorporation (1 page)