Company NameEssex Entertainments Limited
Company StatusDissolved
Company Number02018800
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 11 months ago)
Dissolution Date4 October 2018 (5 years, 5 months ago)
Previous NameAdminwild Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Secretary NameMrs Janet Ruth Bonnington
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration26 years, 9 months (closed 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Overhall Cottage
Bures
Suffolk
CO8 1BN
Director NameMrs Janet Ruth Bonnington
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(10 years, 8 months after company formation)
Appointment Duration21 years, 8 months (closed 04 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Overhall Cottage
Bures
Suffolk
CO8 1BN
Director NameMr Martyn Stokes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(24 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Duke Street
Chelmsford
Essex
CM1 1HL
Director NameMr Robert Bartella
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleHotelier
Correspondence AddressFloreat Pontlands Park Country Hotel
West Hanningfield Road
Great Baddow
Chelmsford Essex
CM2 8HR
Director NameMr Luigi Francesco Manzi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 25 Chalkwell Esplanade
Westcliff-On-Sea
Essex
SS0 8JQ
Director NameJason Joseph Bartella
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1996)
RoleCompany Director
Correspondence AddressLittle Regent 37 Stanley Rise
Regents Gate Chelmer Village
Chelmsford
Essex
CM2 6PJ
Director NameBrinsley Manzi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2000)
RoleCompany Director
Correspondence Address113a Shaftesbury Avenue
Southend On Sea
Essex
SS1 3AN
Director NameCarol Ann Reeve
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Springfield Drive
Westcliff On Sea
Essex
SS0 0RA
Director NameMr Dennis George Travell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Weare Gifford
Thorpe Bay
Essex
SS3 8AB

Location

Registered Address24 Duke Street
Chelmsford
Essex
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2010
Net Worth£85,933
Cash£123,509
Current Liabilities£242,558

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Completion of winding up (1 page)
17 August 2012Order of court to wind up (2 pages)
17 August 2012Order of court to wind up (2 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 10,000
(5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 10,000
(5 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
18 July 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 September 2010Termination of appointment of Luigi Manzi as a director (1 page)
20 September 2010Termination of appointment of Luigi Manzi as a director (1 page)
20 September 2010Appointment of Mr Martyn Peter Stokes as a director (2 pages)
20 September 2010Appointment of Mr Martyn Peter Stokes as a director (2 pages)
21 July 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
21 July 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Luigi Francesco Manzi on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Luigi Francesco Manzi on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mrs Janet Ruth Bonnington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Janet Ruth Bonnington on 31 December 2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 January 2009Director's change of particulars / luigi manzi / 30/11/2008 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Director's change of particulars / luigi manzi / 30/11/2008 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
28 February 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 April 2005Full accounts made up to 31 August 2004 (18 pages)
18 April 2005Full accounts made up to 31 August 2004 (18 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Full accounts made up to 31 August 2003 (18 pages)
14 February 2004Full accounts made up to 31 August 2003 (18 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
2 July 2003Full accounts made up to 31 August 2002 (19 pages)
2 July 2003Full accounts made up to 31 August 2002 (19 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 November 2002Auditor's resignation (1 page)
20 November 2002Auditor's resignation (1 page)
29 June 2002Full accounts made up to 31 August 2001 (19 pages)
29 June 2002Full accounts made up to 31 August 2001 (19 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 July 2001Full accounts made up to 31 August 2000 (15 pages)
2 July 2001Full accounts made up to 31 August 2000 (15 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
15 April 2000Full accounts made up to 31 August 1999 (14 pages)
15 April 2000Full accounts made up to 31 August 1999 (14 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 August 1999Registered office changed on 11/08/99 from: 9 mansfield street london W1M 9FH (1 page)
11 August 1999Registered office changed on 11/08/99 from: 9 mansfield street london W1M 9FH (1 page)
25 April 1999Full accounts made up to 31 August 1998 (11 pages)
25 April 1999Full accounts made up to 31 August 1998 (11 pages)
1 February 1999Return made up to 31/12/98; no change of members (5 pages)
1 February 1999Return made up to 31/12/98; no change of members (5 pages)
29 April 1998Full accounts made up to 31 August 1997 (12 pages)
29 April 1998Full accounts made up to 31 August 1997 (12 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1997Registered office changed on 15/10/97 from: 8 baker st london wim 1DA (1 page)
15 October 1997Registered office changed on 15/10/97 from: 8 baker st london wim 1DA (1 page)
27 March 1997Auditor's resignation (1 page)
27 March 1997Auditor's resignation (1 page)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Full accounts made up to 31 August 1996 (16 pages)
6 December 1996Full accounts made up to 31 August 1996 (16 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
22 August 1996Accounting reference date extended from 10/07/96 to 31/08/96 (1 page)
22 August 1996Accounting reference date extended from 10/07/96 to 31/08/96 (1 page)
17 May 1996Full accounts made up to 3 July 1995 (18 pages)
17 May 1996Full accounts made up to 3 July 1995 (18 pages)
17 May 1996Full accounts made up to 3 July 1995 (18 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 May 1995Return made up to 31/12/94; no change of members; amend (8 pages)
31 May 1995Return made up to 31/12/94; no change of members; amend (8 pages)
10 May 1995Full accounts made up to 3 July 1994 (18 pages)
10 May 1995Full accounts made up to 3 July 1994 (18 pages)
10 May 1995Full accounts made up to 3 July 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
9 November 1994Full accounts made up to 4 July 1993 (17 pages)
9 November 1994Full accounts made up to 4 July 1993 (17 pages)
9 November 1994Full accounts made up to 4 July 1993 (17 pages)
8 June 1992Return made up to 31/12/91; full list of members (6 pages)
8 June 1992Return made up to 31/12/91; full list of members (6 pages)
20 August 1991Return made up to 31/12/90; full list of members (7 pages)
20 August 1991Return made up to 31/12/90; full list of members (7 pages)
6 July 1990Accounts for a small company made up to 9 July 1989 (6 pages)
6 July 1990Accounts for a small company made up to 10 July 1988 (6 pages)
6 July 1990Accounts for a small company made up to 10 July 1988 (6 pages)
6 July 1990Accounts for a small company made up to 9 July 1989 (6 pages)
6 July 1990Accounts for a small company made up to 9 July 1989 (6 pages)
16 May 1990Return made up to 31/12/87; full list of members (4 pages)
16 May 1990Return made up to 31/12/87; full list of members (4 pages)
1 July 1986Company name changed adminwild LIMITED\certificate issued on 01/07/86 (2 pages)
1 July 1986Company name changed adminwild LIMITED\certificate issued on 01/07/86 (2 pages)
12 May 1986Certificate of incorporation (1 page)
12 May 1986Certificate of incorporation (1 page)