Company Name00576124 Limited
Company StatusDissolved
Company Number00576124
CategoryPrivate Limited Company
Incorporation Date24 December 1956(67 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameA.Houghton And Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCarole Jean Austin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(43 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 17 January 2017)
RoleSecretary
Correspondence Address194 Great Berry Lane
Basildon
Essex
SS16 6BS
Secretary NameCarole Jean Austin
NationalityBritish
StatusClosed
Appointed31 March 2000(43 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 17 January 2017)
RoleSecretary
Correspondence Address194 Great Berry Lane
Basildon
Essex
SS16 6BS
Director NameLucy Austin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(49 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 17 January 2017)
RoleManager
Correspondence Address194 Great Berry Lane
Langdon Hills
Basildon
Essex
SS16 6BS
Director NameMr John Henry Austin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(34 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 June 2006)
RoleBuilder
Correspondence Address194 Great Berry Lane
Langdon Hills
Basildon
Essex
SS16 6BS
Director NameMr Paul Anthony Houghton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(34 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleBuilder
Correspondence Address56 St Leonards Way
Hornchurch
Essex
RM11 1FR
Secretary NameMr Paul Anthony Houghton
NationalityBritish
StatusResigned
Appointed23 March 1991(34 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address56 St Leonards Way
Hornchurch
Essex
RM11 1FR
Director NameMalcolm Coucher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(49 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2009)
RoleContracts Manager
Correspondence Address37 Thorington Avenue
Benfleet
Essex
SS7 2TH

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£160,343
Cash£156,286
Current Liabilities£216,591

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2015Restoration by order of the court (4 pages)
5 February 2015Restoration by order of the court (4 pages)
18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
18 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
13 June 2011Liquidators' statement of receipts and payments to 15 April 2011 (16 pages)
13 June 2011Liquidators' statement of receipts and payments to 15 April 2011 (16 pages)
13 June 2011Liquidators statement of receipts and payments to 15 April 2011 (16 pages)
23 April 2010Statement of affairs with form 4.19 (7 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2010Statement of affairs with form 4.19 (7 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 11 March 2010 (2 pages)
24 February 2010Registered office address changed from 630 Cranbrook Road Ilford Essex IG6 1HJ on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 630 Cranbrook Road Ilford Essex IG6 1HJ on 24 February 2010 (2 pages)
17 July 2009Appointment terminated director malcolm coucher (1 page)
17 July 2009Appointment terminated director malcolm coucher (1 page)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Return made up to 03/03/09; full list of members (4 pages)
6 March 2009Director's change of particulars / lucy austin / 01/01/2009 (1 page)
6 March 2009Director's change of particulars / lucy austin / 01/01/2009 (1 page)
6 March 2009Return made up to 03/03/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 March 2008Return made up to 03/03/08; full list of members (4 pages)
28 March 2008Return made up to 03/03/08; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 03/03/07; full list of members (3 pages)
24 April 2007Return made up to 03/03/07; full list of members (3 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2006Director resigned (1 page)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 03/03/06; full list of members (2 pages)
8 March 2006Return made up to 03/03/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 03/03/05; full list of members (2 pages)
30 March 2005Return made up to 03/03/05; full list of members (2 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2002Return made up to 23/03/02; full list of members (10 pages)
10 April 2002Return made up to 23/03/02; full list of members (10 pages)
12 March 2002Ad 31/03/01--------- £ si 200@1=200 £ ic 8000/8200 (2 pages)
12 March 2002Ad 31/03/01--------- £ si 200@1=200 £ ic 8000/8200 (2 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2001£ nc 20000/20200 31/03/01 (1 page)
22 August 2001£ nc 20000/20200 31/03/01 (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 May 2001Return made up to 23/03/01; full list of members (6 pages)
30 May 2001Return made up to 23/03/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 May 2000£ ic 20000/8000 31/03/00 £ sr 12000@1=12000 (1 page)
25 May 2000£ ic 20000/8000 31/03/00 £ sr 12000@1=12000 (1 page)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
3 April 2000Return made up to 23/03/00; full list of members (6 pages)
3 April 2000Return made up to 23/03/00; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999Return made up to 23/03/99; no change of members (4 pages)
16 April 1999Return made up to 23/03/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Return made up to 23/03/98; full list of members (6 pages)
14 April 1998Return made up to 23/03/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
9 April 1997Return made up to 23/03/97; no change of members (4 pages)
9 April 1997Return made up to 23/03/97; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 March 1996Return made up to 23/03/96; no change of members (8 pages)
24 March 1996Return made up to 23/03/96; no change of members (8 pages)
18 September 1995Auditor's resignation (2 pages)
18 September 1995Auditor's resignation (2 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1988Wd 23/09/88 ad 25/06/88--------- £ si 19500@1=19500 £ ic 500/20000 (3 pages)
28 September 1988Wd 23/09/88 ad 25/06/88--------- £ si 19500@1=19500 £ ic 500/20000 (3 pages)
28 September 1988Particulars of contract relating to shares (3 pages)
28 September 1988Particulars of contract relating to shares (3 pages)