Company NameOnslow Bros. (Builders & Contractors) Limited
Company StatusDissolved
Company Number00689174
CategoryPrivate Limited Company
Incorporation Date10 April 1961(63 years, 1 month ago)
Dissolution Date19 January 2024 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Onslow
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 4 months (closed 19 January 2024)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRiverview Queen Street
Fyfield
Ongar
Essex
CM5 0RY
Secretary NameMrs Janice Sydney Onslow
NationalityBritish
StatusClosed
Appointed15 September 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 4 months (closed 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview Queen Street
Fyfield
Ongar
Essex
CM5 0RY
Director NameMrs Janice Sydney Onslow
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(49 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver View
Queen Street
Fyfield
Essex
CM5 0RY
Director NameMr Clifford William Onslow
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(30 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 March 2002)
RoleBuilder
Correspondence Address51 Parkview Court
Newbury Park
Ilford
Essex
IG2 7EQ
Director NameMrs Francis Elizabeth Emily Onslow
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(30 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address61 Parkview Court
Brancaster Road
Newbury Park Ilford
Essex
IG2 7EQ
Director NameMrs Janice Sydney Onslow
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(38 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview Queen Street
Fyfield
Ongar
Essex
CM5 0RY

Contact

Telephone01277 899400
Telephone regionBrentwood

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1.2k at £1Mr Michael John Onslow
60.00%
Ordinary
800 at £1Mrs Janice Sydney Onslow
40.00%
Ordinary

Financials

Year2014
Turnover£12,644
Gross Profit£6,920
Net Worth£109,880
Cash£74,784
Current Liabilities£12,593

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

29 October 1981Delivered on: 10 November 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. Land & buildings on west side of fyfield road. Chipping ongar essex. Title no:- ex 232422.
Outstanding

Filing History

19 January 2024Final Gazette dissolved following liquidation (1 page)
19 October 2023Return of final meeting in a members' voluntary winding up (11 pages)
18 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-08
(1 page)
18 February 2023Appointment of a voluntary liquidator (3 pages)
18 February 2023Registered office address changed from River View Queen Street Fyfield Essex CM5 0RY to 6 Royal Mews Southend on Sea Essex SS1 1DB on 18 February 2023 (2 pages)
18 February 2023Declaration of solvency (5 pages)
31 January 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
22 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
20 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 30 September 2020 (2 pages)
8 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 February 2018Notification of Michael John Onslow as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 June 2017Satisfaction of charge 1 in full (1 page)
19 June 2017Satisfaction of charge 1 in full (1 page)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,000
(4 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,000
(4 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(4 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(4 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,000
(4 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,000
(4 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
8 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
29 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 October 2010Appointment of Mrs Janice Sydney Onslow as a director (2 pages)
29 October 2010Director's details changed for Mr Michael John Onslow on 15 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Michael John Onslow on 15 September 2010 (2 pages)
29 October 2010Appointment of Mrs Janice Sydney Onslow as a director (2 pages)
29 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
17 November 2008Return made up to 15/09/08; full list of members (3 pages)
17 November 2008Return made up to 15/09/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 October 2007Return made up to 15/09/07; no change of members (6 pages)
16 October 2007Return made up to 15/09/07; no change of members (6 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
18 October 2006Return made up to 15/09/06; full list of members (7 pages)
18 October 2006Return made up to 15/09/06; full list of members (7 pages)
19 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 October 2005Return made up to 15/09/05; full list of members (7 pages)
27 October 2005Return made up to 15/09/05; full list of members (7 pages)
19 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
19 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
7 October 2004Return made up to 15/09/04; full list of members (7 pages)
7 October 2004Return made up to 15/09/04; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
20 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
13 October 2003Return made up to 15/09/03; full list of members (7 pages)
13 October 2003Return made up to 15/09/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
9 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 September 2001Return made up to 15/09/01; full list of members (9 pages)
11 September 2001Return made up to 15/09/01; full list of members (9 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
9 November 2000Return made up to 15/09/00; full list of members (9 pages)
9 November 2000Return made up to 15/09/00; full list of members (9 pages)
4 July 2000Full accounts made up to 30 September 1999 (8 pages)
4 July 2000Full accounts made up to 30 September 1999 (8 pages)
4 October 1999Return made up to 15/09/99; no change of members (4 pages)
4 October 1999Return made up to 15/09/99; no change of members (4 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
5 July 1999Full accounts made up to 30 September 1998 (8 pages)
5 July 1999Full accounts made up to 30 September 1998 (8 pages)
14 October 1998Return made up to 15/09/98; full list of members (6 pages)
14 October 1998Return made up to 15/09/98; full list of members (6 pages)
8 July 1998Full accounts made up to 30 September 1997 (8 pages)
8 July 1998Full accounts made up to 30 September 1997 (8 pages)
15 October 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1997Full accounts made up to 30 September 1996 (9 pages)
30 June 1997Full accounts made up to 30 September 1996 (9 pages)
26 September 1996Return made up to 15/09/96; no change of members (4 pages)
26 September 1996Return made up to 15/09/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 October 1995Return made up to 15/09/95; full list of members (6 pages)
3 October 1995Return made up to 15/09/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)