Company NameMid Essex Gravel Limited
Company StatusDissolved
Company Number02144358
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NamesAmplesmooth Limited and Cliffords Limited

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Richard James Clifford Stubbings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(5 years, 1 month after company formation)
Appointment Duration26 years, 9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPratts Farmhouse
Pratts Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMr Clifford Anthony Peter Stubbings
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(15 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelsteads Cottage
Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Director NameMr Jason Jonathan Livens
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(15 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Arbour Lane
Chelmsford
Essex
CM1 7RL
Secretary NameMr Stuart Wesley Orrin
NationalityEnglish
StatusClosed
Appointed09 September 2005(18 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tapley Road
Chelmsford
Essex
CM1 4XY
Director NameMr Stuart Wesley Orrin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2006(19 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tapley Road
Chelmsford
Essex
CM1 4XY
Secretary NameSara Jane Stubbings-Larner
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern Cottage
Belsteads Farm Lane, Little Waltham
Chelmsford
Essex
CM3 3PT
Director NameJohn Wasmuth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2005)
RoleFinance Manager
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Secretary NameJohn Wasmuth
NationalityBritish
StatusResigned
Appointed07 March 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2005)
RoleFinance Director
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Director NameTimothy James Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lesley Avenue
Canterbury
Kent
CT1 3LF

Contact

Websitemidessex-asphalt.com

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

3 at £1Cliffords LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

18 November 2005Delivered on: 19 November 2005
Satisfied on: 17 September 2014
Persons entitled: National Westminster 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.
Fully Satisfied
16 July 2003Delivered on: 24 July 2003
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (4 pages)
10 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
6 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(7 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 September 2014Satisfaction of charge 2 in full (1 page)
17 September 2014Satisfaction of charge 2 in full (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(7 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(7 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(7 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(7 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Full accounts made up to 31 March 2012 (14 pages)
8 May 2013Full accounts made up to 31 March 2012 (14 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
1 June 2012Registered office address changed from Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
11 April 2012Full accounts made up to 31 March 2011 (14 pages)
11 April 2012Full accounts made up to 31 March 2011 (14 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 September 2009Return made up to 22/08/09; full list of members (4 pages)
3 September 2009Return made up to 22/08/09; full list of members (4 pages)
16 February 2009Appointment terminated director timothy smith (1 page)
16 February 2009Appointment terminated director timothy smith (1 page)
19 December 2008Full accounts made up to 31 March 2008 (14 pages)
19 December 2008Full accounts made up to 31 March 2008 (14 pages)
14 October 2008Director's change of particulars / richard stubbings / 01/10/2008 (1 page)
14 October 2008Director's change of particulars / richard stubbings / 01/10/2008 (1 page)
1 September 2008Return made up to 22/08/08; full list of members (4 pages)
1 September 2008Return made up to 22/08/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
31 August 2006Return made up to 22/08/06; full list of members (3 pages)
31 August 2006Return made up to 22/08/06; full list of members (3 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
20 December 2005Full accounts made up to 31 March 2005 (14 pages)
20 December 2005Full accounts made up to 31 March 2005 (14 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
22 August 2005Return made up to 22/08/05; full list of members (3 pages)
22 August 2005Return made up to 22/08/05; full list of members (3 pages)
18 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 22/08/04; full list of members (3 pages)
20 August 2004Return made up to 22/08/04; full list of members (3 pages)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
21 October 2003Return made up to 22/08/03; full list of members (7 pages)
21 October 2003Return made up to 22/08/03; full list of members (7 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
12 April 2003Registered office changed on 12/04/03 from: aquilla house waterloo lane chelmsford essex CM1 1BN (1 page)
12 April 2003Registered office changed on 12/04/03 from: aquilla house waterloo lane chelmsford essex CM1 1BN (1 page)
6 April 2003New director appointed (3 pages)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003New director appointed (3 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New director appointed (3 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New director appointed (3 pages)
31 March 2003Company name changed cliffords LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed cliffords LIMITED\certificate issued on 31/03/03 (2 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 September 2002Return made up to 22/08/02; full list of members (6 pages)
8 September 2002Return made up to 22/08/02; full list of members (6 pages)
22 April 2002Company name changed amplesmooth LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed amplesmooth LIMITED\certificate issued on 22/04/02 (2 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 22/08/01; no change of members (4 pages)
11 September 2001Return made up to 22/08/01; no change of members (4 pages)
30 October 2000Full accounts made up to 31 March 2000 (4 pages)
30 October 2000Full accounts made up to 31 March 2000 (4 pages)
19 September 2000Secretary's particulars changed (1 page)
19 September 2000Secretary's particulars changed (1 page)
19 September 2000Return made up to 22/08/00; no change of members (4 pages)
19 September 2000Return made up to 22/08/00; no change of members (4 pages)
21 September 1999Return made up to 22/08/99; full list of members (6 pages)
21 September 1999Return made up to 22/08/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 March 1999 (4 pages)
25 May 1999Full accounts made up to 31 March 1999 (4 pages)
12 October 1998Secretary's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Return made up to 22/08/98; no change of members (5 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Secretary's particulars changed (1 page)
12 October 1998Return made up to 22/08/98; no change of members (5 pages)
6 July 1998Full accounts made up to 31 March 1998 (4 pages)
6 July 1998Full accounts made up to 31 March 1998 (4 pages)
30 September 1997Return made up to 22/08/97; no change of members (5 pages)
30 September 1997Return made up to 22/08/97; no change of members (5 pages)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
15 September 1997Full accounts made up to 31 March 1997 (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 October 1996Return made up to 22/08/96; full list of members (6 pages)
18 October 1996Location of register of members (1 page)
18 October 1996Location of debenture register (1 page)
18 October 1996Location of debenture register (1 page)
18 October 1996Location of register of members (1 page)
18 October 1996Return made up to 22/08/96; full list of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (4 pages)
27 September 1995Return made up to 22/08/95; no change of members (5 pages)
27 September 1995Return made up to 22/08/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
28 October 1993Ad 28/01/93--------- £ si 1@1 (2 pages)
28 October 1993Ad 28/01/93--------- £ si 1@1 (2 pages)
13 December 1988Wd 29/11/88 pd 05/08/87--------- £ si 2@1 (2 pages)
13 December 1988Wd 29/11/88 pd 05/08/87--------- £ si 2@1 (2 pages)
29 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 September 1987Memorandum and Articles of Association (13 pages)
29 September 1987Memorandum and Articles of Association (13 pages)
29 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1987Incorporation (12 pages)
2 July 1987Incorporation (12 pages)