Company NameH. Skeels (Leigh-On-Sea) Limited
Company StatusDissolved
Company Number00343901
CategoryPrivate Limited Company
Incorporation Date31 August 1938(85 years, 7 months ago)
Dissolution Date31 October 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Clive Frank Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(55 years, 5 months after company formation)
Appointment Duration25 years, 9 months (closed 31 October 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address84 Cricketfield Grove
Leigh On Sea
Essex
SS9 3EL
Director NameMr Christopher John Batt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(56 years, 4 months after company formation)
Appointment Duration24 years, 10 months (closed 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PS
Secretary NameMr Christopher John Batt
NationalityBritish
StatusClosed
Appointed20 August 2003(65 years after company formation)
Appointment Duration16 years, 2 months (closed 31 October 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address231 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PS
Director NameHenry Oliver Skeels
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(52 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address9 Westleigh Avenue
Leigh On Sea
Essex
SS9 2LD
Director NameRonald James Skeels
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(52 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address35 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LN
Secretary NameRonald James Skeels
NationalityBritish
StatusResigned
Appointed31 January 1991(52 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address35 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LN
Director NameBarry Thomas Larman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(55 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 August 2003)
RoleProperty Developer
Correspondence AddressCornhill
Mount Bovers Lane
Hawkwell
Essex
SS5 4JE
Secretary NameBarry Thomas Larman
NationalityBritish
StatusResigned
Appointed19 January 1994(55 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 August 2003)
RoleProperty Developer
Correspondence AddressCornhill
Mount Bovers Lane
Hawkwell
Essex
SS5 4JE

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

3.9k at £1Christopher John Batt
50.00%
Ordinary
3.9k at £1Mr Clive Frank Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£49,548
Cash£3,061
Current Liabilities£73,539

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 May 1994Delivered on: 2 June 1994
Persons entitled: National Westminster 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: F/H property k/a 1123-1125 london road leigh-on-sea essex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

31 October 2019Final Gazette dissolved following liquidation (1 page)
31 July 2019Return of final meeting in a members' voluntary winding up (12 pages)
24 October 2018Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 24 October 2018 (2 pages)
18 October 2018Appointment of a voluntary liquidator (3 pages)
18 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-04
(1 page)
18 October 2018Declaration of solvency (7 pages)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
22 August 2018Satisfaction of charge 1 in full (2 pages)
9 April 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7,888
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7,888
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 7,888
(5 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 7,888
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 7,888
(5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 7,888
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Resolutions
  • RES13 ‐ Company business 20/05/2010
(2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Resolutions
  • RES13 ‐ Company business 20/05/2010
(2 pages)
15 April 2010Director's details changed for Christopher John Batt on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Christopher John Batt on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Clive Frank Roberts on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Clive Frank Roberts on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Clive Frank Roberts on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Christopher John Batt on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from 1123 London Road, Leigh-on-Sea SS9 3JJ on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 1123 London Road, Leigh-on-Sea SS9 3JJ on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 1123 London Road, Leigh-on-Sea SS9 3JJ on 7 April 2010 (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 April 2009Return made up to 31/01/09; full list of members (4 pages)
9 April 2009Return made up to 31/01/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 March 2007Return made up to 31/01/07; full list of members (7 pages)
9 March 2007Return made up to 31/01/07; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 March 2006Return made up to 31/01/06; full list of members (7 pages)
7 March 2006Return made up to 31/01/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Return made up to 31/01/04; full list of members (7 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Return made up to 31/01/04; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 June 2002Return made up to 31/01/02; full list of members (7 pages)
19 June 2002Return made up to 31/01/02; full list of members (7 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 April 1999Return made up to 31/01/99; full list of members (6 pages)
30 April 1999Return made up to 31/01/99; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
22 April 1997Full accounts made up to 31 August 1996 (8 pages)
22 April 1997Full accounts made up to 31 August 1996 (8 pages)
22 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996Full accounts made up to 31 August 1995 (8 pages)
29 April 1996Full accounts made up to 31 August 1995 (8 pages)
23 April 1996Return made up to 31/01/96; no change of members (4 pages)
23 April 1996Return made up to 31/01/96; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
7 June 1995Return made up to 31/01/95; change of members (6 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Return made up to 31/01/95; change of members (6 pages)
7 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)