Company NameEssex And County Drylining Limited
Company StatusDissolved
Company Number03540924
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date14 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Frank George Dartford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hillcrest View
Basildon
Essex
SS16 4QU
Director NameStephen William Kenevan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address34 Berry Lane
Laindon
Essex
SS16 5AY
Secretary NameStephen William Kenevan
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address34 Berry Lane
Laindon
Essex
SS16 5AY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteecdlltd.co.uk
Telephone01268 286060
Telephone regionBasildon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Frank George Dartford
26.00%
Ordinary
26 at £1Stephen William Kenevan
26.00%
Ordinary
24 at £1Carol Kenevan
24.00%
Ordinary
24 at £1Denise Dartford
24.00%
Ordinary

Financials

Year2014
Net Worth£196,956
Cash£250,423
Current Liabilities£469,539

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

4 June 2010Delivered on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 orion court cranes farm road basildon essex.
Outstanding
23 February 2000Delivered on: 2 March 2000
Persons entitled: Barclays 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

Filing History

14 February 2021Final Gazette dissolved following liquidation (1 page)
14 November 2020Return of final meeting in a creditors' voluntary winding up (24 pages)
17 October 2019Liquidators' statement of receipts and payments to 12 September 2019 (21 pages)
26 September 2018Registered office address changed from 30 Milton Road Westcliff on Sea Essex SS0 7JX to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 26 September 2018 (2 pages)
25 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-13
(1 page)
25 September 2018Statement of affairs (9 pages)
25 September 2018Appointment of a voluntary liquidator (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
30 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 June 2012Secretary's details changed for Kenevan Stephen William on 20 June 2012 (1 page)
21 June 2012Director's details changed for Kenevan Stephen William on 20 June 2012 (2 pages)
21 June 2012Secretary's details changed for Kenevan Stephen William on 20 June 2012 (1 page)
21 June 2012Director's details changed for Kenevan Stephen William on 20 June 2012 (2 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2010Director's details changed for Kenevan Stephen William on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Kenevan Stephen William on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Frank George Dartford on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Frank George Dartford on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Frank George Dartford on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Kenevan Stephen William on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 May 2009Return made up to 18/03/09; full list of members (4 pages)
1 May 2009Return made up to 18/03/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 April 2008Return made up to 18/03/08; no change of members (7 pages)
15 April 2008Return made up to 18/03/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 April 2007Return made up to 18/03/07; full list of members (8 pages)
17 April 2007Return made up to 18/03/07; full list of members (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 May 2006Return made up to 18/03/06; full list of members (8 pages)
26 May 2006Return made up to 18/03/06; full list of members (8 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
22 March 2005Return made up to 18/03/05; full list of members (8 pages)
22 March 2005Return made up to 18/03/05; full list of members (8 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
21 May 2004Return made up to 26/03/04; full list of members (8 pages)
21 May 2004Return made up to 26/03/04; full list of members (8 pages)
6 October 2003Full accounts made up to 30 April 2003 (12 pages)
6 October 2003Full accounts made up to 30 April 2003 (12 pages)
15 April 2003Registered office changed on 15/04/03 from: manor house heron court cranes farm road basildon essex SS14 3DF (1 page)
15 April 2003Registered office changed on 15/04/03 from: manor house heron court cranes farm road basildon essex SS14 3DF (1 page)
2 April 2003Return made up to 26/03/03; full list of members (8 pages)
2 April 2003Return made up to 26/03/03; full list of members (8 pages)
6 March 2003Full accounts made up to 30 April 2002 (12 pages)
6 March 2003Full accounts made up to 30 April 2002 (12 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
26 February 2002Full accounts made up to 30 April 2001 (11 pages)
26 February 2002Full accounts made up to 30 April 2001 (11 pages)
14 June 2001Return made up to 06/04/01; full list of members (7 pages)
14 June 2001Return made up to 06/04/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 May 2000Return made up to 06/04/00; full list of members (8 pages)
5 May 2000Return made up to 06/04/00; full list of members (8 pages)
2 March 2000Particulars of mortgage/charge (4 pages)
2 March 2000Particulars of mortgage/charge (4 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 April 1999Return made up to 06/04/99; full list of members (6 pages)
21 April 1999Return made up to 06/04/99; full list of members (6 pages)
23 April 1998Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1998Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 1998Incorporation (10 pages)
6 April 1998Incorporation (10 pages)