Basildon
Essex
SS16 4QU
Director Name | Stephen William Kenevan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 34 Berry Lane Laindon Essex SS16 5AY |
Secretary Name | Stephen William Kenevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 34 Berry Lane Laindon Essex SS16 5AY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | ecdlltd.co.uk |
---|---|
Telephone | 01268 286060 |
Telephone region | Basildon |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | Frank George Dartford 26.00% Ordinary |
---|---|
26 at £1 | Stephen William Kenevan 26.00% Ordinary |
24 at £1 | Carol Kenevan 24.00% Ordinary |
24 at £1 | Denise Dartford 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,956 |
Cash | £250,423 |
Current Liabilities | £469,539 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 June 2010 | Delivered 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 2000 | Delivered 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 |
14 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
17 October 2019 | Liquidators' statement of receipts and payments to 12 September 2019 (21 pages) |
26 September 2018 | Registered 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 2018 | Resolutions
|
25 September 2018 | Statement of affairs (9 pages) |
25 September 2018 | Appointment of a voluntary liquidator (3 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
30 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 June 2012 | Secretary's details changed for Kenevan Stephen William on 20 June 2012 (1 page) |
21 June 2012 | Director's details changed for Kenevan Stephen William on 20 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Kenevan Stephen William on 20 June 2012 (1 page) |
21 June 2012 | Director's details changed for Kenevan Stephen William on 20 June 2012 (2 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2010 | Director's details changed for Kenevan Stephen William on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Kenevan Stephen William on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Frank George Dartford on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Frank George Dartford on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Frank George Dartford on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Kenevan Stephen William on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 April 2008 | Return made up to 18/03/08; no change of members (7 pages) |
15 April 2008 | Return made up to 18/03/08; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 May 2006 | Return made up to 18/03/06; full list of members (8 pages) |
26 May 2006 | Return made up to 18/03/06; full list of members (8 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (8 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (8 pages) |
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
21 May 2004 | Return made up to 26/03/04; full list of members (8 pages) |
21 May 2004 | Return made up to 26/03/04; full list of members (8 pages) |
6 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
6 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: manor house heron court cranes farm road basildon essex SS14 3DF (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: manor house heron court cranes farm road basildon essex SS14 3DF (1 page) |
2 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
14 June 2001 | Return made up to 06/04/01; full list of members (7 pages) |
14 June 2001 | Return made up to 06/04/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members (8 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members (8 pages) |
2 March 2000 | Particulars of mortgage/charge (4 pages) |
2 March 2000 | Particulars of mortgage/charge (4 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
23 April 1998 | Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 1998 | Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 1998 | Incorporation (10 pages) |
6 April 1998 | Incorporation (10 pages) |