Company NameSouth Essex Kitchens Limited
Company StatusDissolved
Company Number01685176
CategoryPrivate Limited Company
Incorporation Date8 December 1982(41 years, 4 months ago)
Dissolution Date3 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Andrew Leonard Barber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(25 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 03 December 2015)
RoleManagement
Correspondence AddressBarbers Cromwell Hill
Maldon
Essex
CM9 4QD
Director NameDaniel Barber
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(25 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Mews Cromwell Hill
Maldon
Essex
CM9 4QD
Secretary NameLinda Elaine Barber
NationalityBritish
StatusClosed
Appointed20 October 2008(25 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 03 December 2015)
RoleCo Secretary
Correspondence AddressCromwell Mews Cromwell Hill
Maldon
Essex
CM9 4QD
Director NameAllen Robert Jacobs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address60 Low Road
Wortwell
Harleston
Norfolk
IP20 0HJ
Director NameMaureen Jacobs
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWallaces Farm Cottage
Wallaces Lane
Boreham
Essex
Director NameRichard Jacobs
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Burlescoombe Road
Southend On Sea
Essex
SS1 3QG
Director NameRobert Allan Jacobs
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wallaces Farm Cottage
Wallace Lane, Boreham
Chelmsford
Essex
CM3 3AU
Secretary NameMaureen Jacobs
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWallaces Farm Cottage
Wallaces Lane
Boreham
Essex
Director NameMichael Burrows
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 14 December 1998)
RoleMarket Gardener
Correspondence AddressWoodhouse Nursery Main Road
Boreham
Chelmsford
Essex
Director NameMr Andrew Leonard Barber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(16 years after company formation)
Appointment Duration9 years, 6 months (resigned 17 June 2008)
RoleCompany Director
Correspondence AddressCromwell Mews
Cromwell Hill
Maldon
Essex
CM9 4QD
Secretary NameMr Andrew Leonard Barber
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2003)
RoleCompany Director
Correspondence AddressCromwell Mews
Cromwell Hill
Maldon
Essex
CM9 4QD
Secretary NameLinda Elaine Barber
NationalityBritish
StatusResigned
Appointed28 August 2003(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 June 2008)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Mews
Cromwell Hill
Maldon
Essex
CM9 4QD
Director NameDaniel Barber
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Mews Cromwell Hill
Maldon
Essex
CM9 4QD
Director NameCompany Corporate Transfer Limited (Corporation)
Date of BirthApril 1938 (Born 86 years ago)
StatusResigned
Appointed17 June 2008(25 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 July 2008)
Correspondence Address1-7 Archer House Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Secretary NameGenesys 2000 Ltd (Corporation)
StatusResigned
Appointed17 June 2008(25 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 July 2008)
Correspondence Address1-7 Archer House
Northbourne Road
Eastbourne
East Sussex
BN22 8PW

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

140 at 1Andrew Leonard Barber
90.91%
Ordinary
14 at 1Daniel Barber
9.09%
Ordinary

Financials

Year2014
Net Worth£312,664
Current Liabilities£266,487

Accounts

Latest Accounts29 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
3 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
19 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (16 pages)
19 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (16 pages)
19 June 2015Liquidators statement of receipts and payments to 12 April 2015 (16 pages)
20 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (16 pages)
20 June 2014Liquidators statement of receipts and payments to 12 April 2014 (16 pages)
20 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (16 pages)
15 April 2011Administrator's progress report to 6 April 2011 (15 pages)
15 April 2011Administrator's progress report to 6 April 2011 (15 pages)
15 April 2011Administrator's progress report to 6 April 2011 (15 pages)
13 April 2011Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
13 April 2011Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
1 December 2010Administrator's progress report to 20 November 2010 (13 pages)
1 December 2010Administrator's progress report to 20 November 2010 (13 pages)
22 November 2010Director's details changed for Mr Andrew Leonard Barber on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Andrew Leonard Barber on 22 November 2010 (2 pages)
9 August 2010Result of meeting of creditors (22 pages)
9 August 2010Result of meeting of creditors (22 pages)
2 June 2010Appointment of an administrator (1 page)
2 June 2010Appointment of an administrator (1 page)
24 March 2010Total exemption small company accounts made up to 29 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 29 June 2009 (7 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 154
(5 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 154
(5 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 January 2009Total exemption small company accounts made up to 29 June 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 29 June 2008 (6 pages)
22 December 2008Return made up to 26/10/08; full list of members (4 pages)
22 December 2008Return made up to 26/10/08; full list of members (4 pages)
1 December 2008Registered office changed on 01/12/2008 from 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW (1 page)
1 December 2008Secretary appointed linda elaine barber (1 page)
1 December 2008Registered office changed on 01/12/2008 from 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW (1 page)
1 December 2008Director appointed daniel barber (1 page)
1 December 2008Director appointed daniel barber (1 page)
1 December 2008Secretary appointed linda elaine barber (1 page)
17 July 2008Appointment terminated secretary genesys 2000 LTD (1 page)
17 July 2008Appointment terminated secretary genesys 2000 LTD (1 page)
17 July 2008Appointment terminated director company corporate transfer LIMITED (1 page)
17 July 2008Director appointed andrew leonard barber (2 pages)
17 July 2008Director appointed andrew leonard barber (2 pages)
17 July 2008Appointment terminated director company corporate transfer LIMITED (1 page)
24 June 2008Appointment terminated director andrew barber (1 page)
24 June 2008Director appointed company corporate transfer LIMITED (5 pages)
24 June 2008Director appointed company corporate transfer LIMITED (5 pages)
24 June 2008Registered office changed on 24/06/2008 from 46-54 high street ingatestone essex CM4 9DW (1 page)
24 June 2008Appointment terminated director andrew barber (1 page)
24 June 2008Appointment terminated secretary linda barber (1 page)
24 June 2008Appointment terminated director daniel barber (1 page)
24 June 2008Appointment terminated director daniel barber (1 page)
24 June 2008Registered office changed on 24/06/2008 from 46-54 high street ingatestone essex CM4 9DW (1 page)
24 June 2008Secretary appointed genesys 2000 LTD (2 pages)
24 June 2008Secretary appointed genesys 2000 LTD (2 pages)
24 June 2008Appointment terminated secretary linda barber (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 May 2008Total exemption small company accounts made up to 1 July 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 1 July 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 1 July 2007 (6 pages)
16 April 2008Director's change of particulars / daniel barber / 16/04/2008 (1 page)
16 April 2008Director's change of particulars / daniel barber / 16/04/2008 (1 page)
5 November 2007Return made up to 26/10/07; full list of members (3 pages)
5 November 2007Return made up to 26/10/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 2 July 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 2 July 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 2 July 2006 (6 pages)
23 November 2006Return made up to 26/10/06; full list of members (3 pages)
23 November 2006Return made up to 26/10/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 3 July 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 3 July 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 3 July 2005 (6 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
18 November 2005Return made up to 26/10/05; full list of members (3 pages)
18 November 2005Return made up to 26/10/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 4 July 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 4 July 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 4 July 2004 (6 pages)
30 November 2004Return made up to 26/10/04; full list of members (6 pages)
30 November 2004Return made up to 26/10/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 January 2004Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 November 2002Return made up to 26/10/02; full list of members (7 pages)
13 November 2002Return made up to 26/10/02; full list of members (7 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 February 2002Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Secretary resigned (1 page)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 December 2000Return made up to 26/10/00; full list of members (6 pages)
12 December 2000Return made up to 26/10/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 January 2000Return made up to 26/10/99; full list of members (7 pages)
13 January 2000Return made up to 26/10/99; full list of members (7 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Ad 14/12/98--------- £ si 77@1=77 £ ic 77/154 (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Ad 14/12/98--------- £ si 77@1=77 £ ic 77/154 (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
6 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 November 1998Return made up to 26/10/98; full list of members (6 pages)
11 November 1998Return made up to 26/10/98; full list of members (6 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 1998£ nc 100/1000 22/04/98 (1 page)
5 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 1998£ nc 100/1000 22/04/98 (1 page)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
23 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 December 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 November 1995Return made up to 26/10/95; no change of members (6 pages)
13 November 1995Return made up to 26/10/95; no change of members (6 pages)
2 June 1987Particulars of mortgage/charge (4 pages)
2 June 1987Particulars of mortgage/charge (4 pages)
8 December 1982Certificate of incorporation (1 page)
8 December 1982Certificate of incorporation (1 page)