Company NameConteyor (UK) Limited
DirectorMalcolm Smith
Company StatusDissolved
Company Number02130461
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 12 months ago)
Previous NameJ. Tec (Essex) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMartin Andrew Watts
NationalityBritish
StatusCurrent
Appointed08 May 2001(14 years after company formation)
Appointment Duration22 years, 12 months
RoleFinancial Controller
Correspondence Address40a Southfalls Road
Canvey Island
Essex
SS8 7QA
Director NameMalcolm Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(14 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address21 East Hatley
Hatley St George
Cambridgeshire
SG19 3JA
Director NameMr Robert John Cripps
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 August 1999)
RoleFabricator
Correspondence Address18 Gifhorn Road
Canvey Island
Essex
SS8 8LA
Director NameEdward Alan Emery
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2000)
RoleConsultant
Correspondence Address54 Landsburg Road
Canvey Island
Essex
SS8 8HW
Director NameMr Kenneth George Johnson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 August 1999)
RoleWelder
Correspondence Address9 Dyke Crescent
Canvey Island
Essex
SS8 0QF
Director NameMr Frederick Thomas Tregunno
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 August 1994)
RoleFabricator
Correspondence Address25 Southwick Road
Canvey Island
Essex
Ss8
Secretary NameMr Kenneth George Johnson
NationalityBritish
StatusResigned
Appointed14 November 1990(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address9 Dyke Crescent
Canvey Island
Essex
SS8 0QF
Director NameRoland Patrick Hugenholtz
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed18 August 1999(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2002)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressReinaertdreef 12
Saint-Martens-Latem
B9830
Director NameRoland Rene Hugenholtz
Date of BirthApril 1932 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed18 August 1999(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressHoge Haar 55
's Gravenwezel, B-2970
Belgium
Foreign
Director NameLuc Loose
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed18 August 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2000)
RoleVice Chairman
Correspondence AddressSteenveldstraat 23
Torhout, B-8820
Belgium
Foreign
Director NameIan Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklea 171 Main Road
Broomfield
Chelmsford
Essex
CM1 5DJ
Secretary NameCarol Emery
NationalityBritish
StatusResigned
Appointed18 August 1999(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 January 2000)
RoleCompany Director
Correspondence Address54 Landsburg Road
Canvey Island
Essex
SS8 8HW
Secretary NameStephen Alan Larkin
NationalityBritish
StatusResigned
Appointed12 January 2000(12 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 2000)
RoleCompany Director
Correspondence Address7 All Saints Close
Chelmsford
Essex
CM1 7HT
Director NameRay Mills
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(13 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 August 2001)
RoleManaging Director
Correspondence Address52 Rayleigh Road
Thundersley
Essex
SS7 3YB
Secretary NameElizabeth Bavalia
NationalityBritish
StatusResigned
Appointed29 September 2000(13 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 2001)
RoleAccountant
Correspondence AddressHoge Haar 44
15 Gravenwezel
B 2970
Belgium

Location

Registered AddressPheonix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2014
Turnover£6,251,930
Gross Profit£521,324
Net Worth-£437,482
Cash£27,216
Current Liabilities£2,319,197

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2006Dissolved (1 page)
15 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Appointment of a voluntary liquidator (1 page)
22 November 2002Statement of affairs (9 pages)
22 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2002Registered office changed on 27/07/02 from: kings close charfleet industrial estate, canvey island essex SS8 0QZ (1 page)
20 June 2002Director resigned (1 page)
2 June 2002Notice of assignment of name or new name to shares (1 page)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
5 December 2001Return made up to 03/11/01; full list of members (7 pages)
20 August 2001Director resigned (1 page)
21 June 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
21 June 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
1 May 2001Full accounts made up to 30 June 2000 (25 pages)
15 January 2001Company name changed J. tec (essex) LIMITED\certificate issued on 15/01/01 (2 pages)
9 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 30 June 1999 (19 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: great western house station road reading berkshire RG1 1JX (1 page)
18 January 2000Return made up to 14/11/99; full list of members (7 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
21 September 1999Auditor's resignation (1 page)
1 September 1999Registered office changed on 01/09/99 from: chase house 5 chase road southend on sea essex SS1 2RE (1 page)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
22 April 1999Full accounts made up to 30 June 1998 (13 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 January 1998Return made up to 14/11/97; no change of members (4 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
16 January 1997Return made up to 14/11/96; full list of members (6 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
3 January 1996Full accounts made up to 30 June 1995 (15 pages)
15 November 1995Return made up to 14/11/95; full list of members (6 pages)
11 May 1987Incorporation (15 pages)