Company NameElmsleigh Motor & Marine Engineering Limited
Company StatusDissolved
Company Number00567820
CategoryPrivate Limited Company
Incorporation Date20 June 1956(67 years, 10 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Angela Simpson-Gipps
NationalityBritish
StatusClosed
Appointed28 January 1992(35 years, 7 months after company formation)
Appointment Duration31 years, 11 months (closed 19 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Barncombe Close
Benfleet
Essex
SS7 4AQ
Director NameMr Jeffrey Howard Simpson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(45 years, 3 months after company formation)
Appointment Duration22 years, 2 months (closed 19 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address440 Kents Hill Road North
Benfleet
Essex
SS7 4AB
Director NameMr James William Cuthbert
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(34 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 January 1992)
RoleEngineer
Correspondence Address172 Blenheim Chase
Leigh On Sea
Essex
SS9 3HQ
Director NameMr Charles William Wilkins
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(34 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 1995)
RoleEngineer
Correspondence Address10 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Director NameMrs Pamela Mary Wilkins
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(34 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 January 1991)
RoleCompany Director
Correspondence Address21 Laurel Close
Leigh On Sea
Essex
SS9 2EE
Secretary NameMr James William Cuthbert
NationalityBritish
StatusResigned
Appointed02 February 1991(34 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 January 1992)
RoleCompany Director
Correspondence Address172 Blenheim Chase
Leigh On Sea
Essex
SS9 3HQ
Director NamePatrick Howard Simpson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(35 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2001)
RoleMechanic
Correspondence Address463 Kents Hill Road North
Benfleet
Essex
SS7 4AD

Contact

Telephone01268 565752
Telephone regionBasildon

Location

Registered Address2b Armstrong Road
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

11k at £1Dayprestige LTD
99.99%
Ordinary
1 at £1Executors Of P.h. Simpson
0.01%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 February 1986Delivered on: 5 March 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditanents and premises being:- 8 madeira avenue leigh on sea essex title no:- ex 142828.
Outstanding
12 June 1980Delivered on: 19 June 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 March 2018Register inspection address has been changed from 177 London Road Southend-on-Sea Essex SS1 1PW United Kingdom to 2B Manor Trading Estate Benfleet SS7 4PW (1 page)
16 March 2018Register(s) moved to registered office address 2B Armstrong Road Benfleet Essex SS7 4PW (1 page)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 11,000
(5 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 11,000
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 11,000
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 11,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 11,000
(5 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 11,000
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 February 2010Director's details changed for Jeffrey Howard Simpson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Jeffrey Howard Simpson on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Jeffrey Howard Simpson on 1 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 31/01/09; full list of members (3 pages)
26 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
4 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 July 2000Full accounts made up to 31 March 2000 (5 pages)
27 July 2000Full accounts made up to 31 March 2000 (5 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
17 February 1999Return made up to 31/01/99; no change of members (4 pages)
17 February 1999Return made up to 31/01/99; no change of members (4 pages)
4 August 1998Full accounts made up to 31 March 1998 (5 pages)
4 August 1998Full accounts made up to 31 March 1998 (5 pages)
23 February 1998Return made up to 31/01/98; full list of members (6 pages)
23 February 1998Return made up to 31/01/98; full list of members (6 pages)
30 July 1997Full accounts made up to 31 March 1997 (5 pages)
30 July 1997Full accounts made up to 31 March 1997 (5 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 August 1996Full accounts made up to 31 March 1996 (5 pages)
18 August 1996Full accounts made up to 31 March 1996 (5 pages)
13 February 1996Return made up to 02/02/96; no change of members (4 pages)
13 February 1996Return made up to 02/02/96; no change of members (4 pages)
13 September 1995Full accounts made up to 31 March 1995 (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (6 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)