Company NameC A E Limited
Company StatusDissolved
Company Number01901002
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Keith Ian Taylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1985(4 months, 1 week after company formation)
Appointment Duration35 years, 7 months (closed 23 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage
Colam Lane Little Baddow
Chelmsford
Essex
CM3 4SY
Director NameMrs Margaret Dawn Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(18 years after company formation)
Appointment Duration17 years, 12 months (closed 23 March 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SY
Secretary NameGeoffrey Charles Capon
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleArchitect/Structural Engineer
Correspondence Address1 Mildmays
Danbury
Chelmsford
Essex
CM3 4DP
Secretary NameGillian Marjorie Harste
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Park Drive
Ingatestone
Essex
CM4 9DT
Director NameJames Bateman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years after company formation)
Appointment Duration4 years (resigned 01 April 2003)
RoleBuilder/Decorator
Correspondence Address6 Wilshire Avenue
Springfield
Chelmsford
Essex
CM2 6QW
Secretary NameMr Keith Ian Taylor
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years after company formation)
Appointment Duration6 years (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage
Colam Lane Little Baddow
Chelmsford
Essex
CM3 4SY
Director NameGillian Marjorie Harste
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years after company formation)
Appointment Duration2 years (resigned 15 April 2005)
RoleAccountant
Correspondence Address2 Park Drive
Ingatestone
Essex
CM4 9DT
Director NameMatthew James Fitzsimmonds Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years after company formation)
Appointment Duration9 years, 6 months (resigned 27 September 2012)
RoleSolicitor
Correspondence AddressHickling House The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT
Director NameDavina Anne Lofting
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2007)
RoleQualified Accountant
Correspondence Address17a Chaney Road
Colchester
Essex
CO7 9QZ
Secretary NameMrs Marlene Thelma Essex
NationalityBritish
StatusResigned
Appointed27 April 2005(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nelson Villas Quex Road
Westgate On Sea
Kent
CT8 8BN
Secretary NameCompany Administrations Limited (Corporation)
StatusResigned
Appointed18 July 1990(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 1992)
Correspondence Address182 Cromwell Tower
London
EC2Y 8DD

Contact

Websitecae-group.co.uk

Location

Registered Address73 Springfield Road
Chelmsford
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Keith Ian Taylor
50.00%
Ordinary
1 at £1Margaret Dawn Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£229,782
Cash£267
Current Liabilities£865,400

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 June 2007Delivered on: 21 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at unit 4 office village two chelmsford business park springfield lyons approach chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 May 2007Delivered on: 15 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 March 1997Delivered on: 3 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 haven court hatfield peverel essex with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
1 October 1987Delivered on: 12 October 1987
Persons entitled: Midland Bank PLC

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

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
9 November 2020Application to strike the company off the register (2 pages)
30 September 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
10 August 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(4 pages)
1 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(4 pages)
4 June 2013Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 4 June 2013 (1 page)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 October 2012Termination of appointment of Matthew Taylor as a director (2 pages)
11 October 2012Termination of appointment of Matthew Taylor as a director (2 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
20 October 2010ML28 removing accounts for cae inc. (1 page)
20 October 2010ML28 removing accounts for cae inc. (1 page)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from, hill cottage, colam lane little baddow, chelmsford essex, CM3 4SY (1 page)
29 May 2009Registered office changed on 29/05/2009 from, hill cottage, colam lane little baddow, chelmsford essex, CM3 4SY (1 page)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2009Appointment terminated secretary marlene essex (1 page)
8 January 2009Appointment terminated secretary marlene essex (1 page)
31 July 2008Return made up to 18/07/08; full list of members (4 pages)
31 July 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
31 July 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
31 July 2008Return made up to 18/07/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Return made up to 18/07/07; full list of members (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Return made up to 18/07/07; full list of members (2 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
4 August 2006Return made up to 18/07/06; full list of members (3 pages)
4 August 2006Return made up to 18/07/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 18/07/05; no change of members (5 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 18/07/05; no change of members (5 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
8 September 2004Return made up to 18/07/04; full list of members (8 pages)
8 September 2004Return made up to 18/07/04; full list of members (8 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003Return made up to 18/07/03; full list of members (6 pages)
21 October 2003Return made up to 18/07/03; full list of members (6 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 18/07/02; no change of members (4 pages)
1 August 2002Return made up to 18/07/02; no change of members (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 18/07/01; no change of members (5 pages)
9 August 2001Return made up to 18/07/01; no change of members (5 pages)
14 April 2001Amended accounts made up to 31 March 2000 (6 pages)
14 April 2001Amended accounts made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Return made up to 18/07/00; full list of members (6 pages)
14 July 2000Return made up to 18/07/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Return made up to 18/07/99; full list of members (6 pages)
20 August 1999Return made up to 18/07/99; full list of members (6 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Return made up to 18/07/98; no change of members (4 pages)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Return made up to 18/07/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 July 1996Return made up to 18/07/96; full list of members (6 pages)
30 July 1996Return made up to 18/07/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 September 1995Return made up to 18/07/95; no change of members (4 pages)
18 September 1995Return made up to 18/07/95; no change of members (4 pages)
20 June 1995Memorandum and Articles of Association (10 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1995Memorandum and Articles of Association (10 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 July 1994Return made up to 18/07/94; no change of members
  • 363(287) ‐ Registered office changed on 19/07/94
(4 pages)
19 July 1994Return made up to 18/07/94; no change of members
  • 363(287) ‐ Registered office changed on 19/07/94
(4 pages)
28 April 1994Accounts for a small company made up to 31 March 1993 (6 pages)
28 April 1994Accounts for a small company made up to 31 March 1993 (6 pages)
27 August 1993Secretary resigned;new secretary appointed (2 pages)
27 August 1993Secretary resigned;new secretary appointed (2 pages)
28 July 1993Return made up to 18/07/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 July 1993Return made up to 18/07/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
16 February 1993Registered office changed on 16/02/93 from: hill cottage, colan lane, little baddow, chelmsford. Essex. CM3 4SY. (1 page)
16 February 1993Registered office changed on 16/02/93 from: hill cottage, colan lane, little baddow, chelmsford. Essex. CM3 4SY. (1 page)
16 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
22 September 1992Return made up to 18/07/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 September 1992Return made up to 18/07/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
6 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
24 March 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 March 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 November 1991New secretary appointed (2 pages)
4 November 1991New secretary appointed (2 pages)
18 September 1991Registered office changed on 18/09/91 from: 182 cromwell tower, barbican, london, EC2Y 8DD (1 page)
18 September 1991Registered office changed on 18/09/91 from: 182 cromwell tower, barbican, london, EC2Y 8DD (1 page)
9 May 1991Return made up to 18/07/90; no change of members (6 pages)
9 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
9 May 1991Return made up to 18/07/90; no change of members (6 pages)
9 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
23 July 1990Registered office changed on 23/07/90 from: 182 cromwell tower, barbican, london, EC2Y 8DD (1 page)
23 July 1990Registered office changed on 23/07/90 from: 182 cromwell tower, barbican, london, EC2Y 8DD (1 page)
10 July 1990Return made up to 31/12/88; full list of members (4 pages)
10 July 1990Return made up to 31/12/88; full list of members (4 pages)
12 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
12 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
11 March 1988First gazette (1 page)
11 March 1988First gazette (1 page)
12 October 1987Particulars of mortgage/charge (3 pages)
12 October 1987Particulars of mortgage/charge (3 pages)
26 November 1986Return made up to 14/04/86; full list of members (4 pages)
26 November 1986Return made up to 14/04/86; full list of members (4 pages)
13 August 1985Dir / sec appoint / resign (1 page)
13 August 1985Dir / sec appoint / resign (1 page)
1 April 1985Incorporation (15 pages)
1 April 1985Incorporation (15 pages)