Company NamePaul & Co Ltd.
Company StatusDissolved
Company Number03644761
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date6 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul James Friday
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(1 week after company formation)
Appointment Duration20 years, 4 months (closed 06 March 2019)
RoleRepossession Agent/Locksmith
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameNicola Friday
NationalityBritish
StatusResigned
Appointed13 October 1998(1 week after company formation)
Appointment Duration15 years, 2 months (resigned 10 December 2013)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEwer House 44-46
Crouch Street
Colchester
CO3 3HH
Director NameNicola Friday
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEwer House 44-46
Crouch Street
Colchester
CO3 3HH
Director NamePaul Lebrett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 06 April 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gables 153 Clacton Road
St Osyth
Clacton On Sea
Essex
CO16 8PT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£276,022
Cash£180,732
Current Liabilities£188,312

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 March 2019Final Gazette dissolved following liquidation (1 page)
6 December 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
21 May 2018Liquidators' statement of receipts and payments to 11 March 2018 (17 pages)
6 June 2017Liquidators' statement of receipts and payments to 11 March 2017 (21 pages)
6 June 2017Liquidators' statement of receipts and payments to 11 March 2017 (21 pages)
20 May 2016Liquidators statement of receipts and payments to 11 March 2016 (20 pages)
20 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (20 pages)
20 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (20 pages)
21 April 2015Statement of affairs with form 4.19 (9 pages)
21 April 2015Statement of affairs with form 4.19 (9 pages)
8 April 2015Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2015 (2 pages)
1 April 2015Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 1 April 2015 (2 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
(1 page)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 March 2014Registered office address changed from Ewer House 44-46 Crouch Street Colchester CO3 3HH England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Ewer House 44-46 Crouch Street Colchester CO3 3HH England on 10 March 2014 (1 page)
29 January 2014Purchase of own shares. (3 pages)
29 January 2014Purchase of own shares. (3 pages)
6 January 2014Termination of appointment of Nicola Friday as a director (1 page)
6 January 2014Termination of appointment of Nicola Friday as a director (1 page)
6 January 2014Termination of appointment of Nicola Friday as a secretary (1 page)
6 January 2014Termination of appointment of Nicola Friday as a secretary (1 page)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(5 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(5 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(5 pages)
8 July 2013Registered office address changed from Unit C3 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Unit C3 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Unit C3 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT United Kingdom on 8 July 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 January 2013Registered office address changed from Unit a2 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Unit a2 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT England on 11 January 2013 (1 page)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 November 2011Secretary's details changed for Nicola Friday on 1 January 2011 (1 page)
10 November 2011Director's details changed for Nicola Friday on 1 January 2011 (2 pages)
10 November 2011Secretary's details changed for Nicola Friday on 1 January 2011 (1 page)
10 November 2011Director's details changed for Paul Friday on 1 January 2011 (2 pages)
10 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Nicola Friday on 1 January 2011 (2 pages)
10 November 2011Director's details changed for Paul Friday on 1 January 2011 (2 pages)
10 November 2011Director's details changed for Nicola Friday on 1 January 2011 (2 pages)
10 November 2011Registered office address changed from Unit B5 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT United Kingdom on 10 November 2011 (1 page)
10 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 November 2011Secretary's details changed for Nicola Friday on 1 January 2011 (1 page)
10 November 2011Registered office address changed from Unit B5 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT United Kingdom on 10 November 2011 (1 page)
10 November 2011Director's details changed for Paul Friday on 1 January 2011 (2 pages)
20 May 2011Registered office address changed from Suite 215 1St Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Suite 215 1St Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 20 May 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 October 2009Director's details changed for Paul Friday on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Nicola Friday on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Nicola Friday on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Friday on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Nicola Friday on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Friday on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
1 July 2009Appointment terminated director paul lebrett (1 page)
1 July 2009Appointment terminated director paul lebrett (1 page)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 October 2008Director's change of particulars / paul friday / 22/10/2008 (1 page)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / nicola firday / 22/10/2008 (1 page)
22 October 2008Director's change of particulars / nicola firday / 22/10/2008 (1 page)
22 October 2008Director's change of particulars / paul friday / 22/10/2008 (1 page)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 October 2008Ad 07/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
22 October 2008Ad 07/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 May 2008Director appointed nicola emma firday (2 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
8 May 2008Ad 07/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 May 2008Director appointed paul lebrett (2 pages)
8 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
8 May 2008Director appointed paul lebrett (2 pages)
8 May 2008Ad 07/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 May 2008Director appointed nicola emma firday (2 pages)
25 October 2007Return made up to 06/10/07; full list of members (2 pages)
25 October 2007Return made up to 06/10/07; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2006Registered office changed on 21/04/06 from: unit C7 seedbed centre, wyncolls road severails est, colchester, essex CO4 9HT (1 page)
21 April 2006Registered office changed on 21/04/06 from: unit C7 seedbed centre, wyncolls road severails est, colchester, essex CO4 9HT (1 page)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 January 2006Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2006Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2005Registered office changed on 13/12/05 from: 28 manfield gardens, st osyth, clacton on sea, essex CO16 8QB (1 page)
13 December 2005Registered office changed on 13/12/05 from: 28 manfield gardens, st osyth, clacton on sea, essex CO16 8QB (1 page)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2004Return made up to 06/10/04; full list of members (6 pages)
7 December 2004Return made up to 06/10/04; full list of members (6 pages)
20 October 2004Registered office changed on 20/10/04 from: 57 london road, clacton on sea, essex CO15 3SR (1 page)
20 October 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Registered office changed on 20/10/04 from: 57 london road, clacton on sea, essex CO15 3SR (1 page)
20 October 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 October 2003Return made up to 06/10/03; full list of members (6 pages)
10 October 2003Return made up to 06/10/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 October 2002Return made up to 06/10/02; full list of members (6 pages)
24 October 2002Return made up to 06/10/02; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 October 2001Return made up to 06/10/01; full list of members (6 pages)
8 October 2001Return made up to 06/10/01; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
24 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
3 November 2000Return made up to 06/10/00; full list of members (6 pages)
3 November 2000Return made up to 06/10/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 October 1999 (6 pages)
19 July 2000Full accounts made up to 31 October 1999 (6 pages)
20 October 1999Return made up to 06/10/99; full list of members (6 pages)
20 October 1999Return made up to 06/10/99; full list of members (6 pages)
19 October 1998Registered office changed on 19/10/98 from: 26 cotman road, clacton on sea, essex CO16 8YB (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: 26 cotman road, clacton on sea, essex CO16 8YB (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
6 October 1998Incorporation (14 pages)
6 October 1998Incorporation (14 pages)