Company NameJ.C.McCarthy(Estates)Limited
Company StatusDissolved
Company Number00762549
CategoryPrivate Limited Company
Incorporation Date29 May 1963(60 years, 11 months ago)
Dissolution Date13 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Charles McCarthy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed22 January 1992(28 years, 8 months after company formation)
Appointment Duration25 years, 1 month (closed 13 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top House 35 Mount Harry Road
Sevenoaks
Kent
TN13 3JL
Director NameJohn Michael McCarthy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(28 years, 8 months after company formation)
Appointment Duration25 years, 1 month (closed 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House Elm Walk
Farnborough
Orpington
Kent
BR6 8LX
Director NamePamela Jonas
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(36 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables 3 Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Secretary NameMr Christopher Charles McCarthy
NationalityEnglish
StatusClosed
Appointed30 September 1999(36 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top House 35 Mount Harry Road
Sevenoaks
Kent
TN13 3JL
Secretary NamePamela Jonas
NationalityBritish
StatusResigned
Appointed22 January 1992(28 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables 3 Shoreham Lane
Sevenoaks
Kent
TN13 3DT

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

Financials

Year2012
Net Worth£1,947,332
Cash£18,106
Current Liabilities£577,956

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2017Final Gazette dissolved following liquidation (1 page)
13 December 2016Return of final meeting in a members' voluntary winding up (7 pages)
26 September 2016Liquidators' statement of receipts and payments to 28 June 2016 (8 pages)
14 July 2015Satisfaction of charge 4 in full (4 pages)
14 July 2015Satisfaction of charge 5 in full (4 pages)
9 July 2015Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 9 July 2015 (1 page)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Declaration of solvency (3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 180
(8 pages)
3 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 May 2015All of the property or undertaking has been released from charge 4 (5 pages)
14 May 2015All of the property or undertaking has been released from charge 3 (5 pages)
1 May 2015All of the property or undertaking has been released from charge 5 (5 pages)
1 May 2015Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 180
(7 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 180
(7 pages)
20 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 December 2013Director's details changed for Mr Christopher Charles Mccarthy on 9 December 2013 (2 pages)
19 December 2013Secretary's details changed for Mr Christopher Charles Mccarthy on 9 December 2013 (1 page)
19 December 2013Director's details changed for Mr Christopher Charles Mccarthy on 9 December 2013 (2 pages)
19 December 2013Secretary's details changed for Mr Christopher Charles Mccarthy on 9 December 2013 (1 page)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
6 July 2011Secretary's details changed for Mr Christopher Charles Mccarthy on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Christopher Charles Mccarthy on 28 June 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Director's details changed for Pamela Jonas on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Christopher Charles Mccarthy on 22 January 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 22/01/09; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 22/01/08; full list of members (3 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 22/01/07; full list of members (3 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 January 2006Return made up to 22/01/06; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 February 2004Return made up to 22/01/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 22/01/03; full list of members (7 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2002Return made up to 22/01/02; full list of members (9 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 May 2001£ ic 240/180 04/05/01 £ sr 60@1=60 (1 page)
12 March 2001Return made up to 22/01/01; full list of members (7 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
18 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 January 2001£ nc 100/240 27/11/00 (1 page)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2000Return made up to 22/01/00; full list of members (7 pages)
8 December 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 40/45 herringham rd. Charlton london SE7 8NJ (1 page)
8 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 July 1999New director appointed (2 pages)
12 February 1999Return made up to 22/01/99; full list of members (6 pages)
14 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 January 1998Return made up to 22/01/98; no change of members (4 pages)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 January 1997Return made up to 22/01/97; no change of members (4 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 January 1996Return made up to 22/01/96; full list of members (6 pages)
17 July 1969Company name changed\certificate issued on 17/07/69 (2 pages)
29 May 1963Incorporation (16 pages)