Company NameEastlon Brickwork Limited
DirectorsMichael Brown and Darren Sidney Davison
Company StatusLiquidation
Company Number04053289
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Darren Sidney Davison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMr Michael Brown
NationalityBritish
StatusCurrent
Appointed30 September 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr John Whitten
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Barns
Berry
Shebbear
Devon
EX21 5RA
Secretary NameMrs Ann Whitten
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBerry Barns Berry
Shebbear
Devon
EX21 5RA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Rbs Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,611
Cash£916,574
Current Liabilities£732,970

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2021 (2 years, 5 months ago)
Next Return Due8 November 2022 (overdue)

Filing History

7 October 2023Liquidators' statement of receipts and payments to 9 August 2023 (26 pages)
17 August 2022Appointment of a voluntary liquidator (3 pages)
17 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-10
(1 page)
17 August 2022Statement of affairs (8 pages)
16 August 2022Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 August 2022 (2 pages)
4 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
18 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Director's details changed for Mr Darren Sidney Davison on 1 July 2013 (2 pages)
27 August 2013Director's details changed for Mr Darren Sidney Davison on 1 July 2013 (2 pages)
27 August 2013Director's details changed for Mr Darren Sidney Davison on 1 July 2013 (2 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
21 January 2013Secretary's details changed for Mr Michael Brown on 19 December 2012 (1 page)
21 January 2013Director's details changed for Mr Michael Brown on 19 December 2012 (2 pages)
21 January 2013Secretary's details changed for Mr Michael Brown on 19 December 2012 (1 page)
21 January 2013Director's details changed for Mr Michael Brown on 19 December 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Director's change of particulars / darren davison / 17/11/2008 (1 page)
21 November 2008Director's change of particulars / darren davison / 17/11/2008 (1 page)
21 August 2008Return made up to 15/08/08; full list of members (3 pages)
21 August 2008Return made up to 15/08/08; full list of members (3 pages)
2 July 2008Director's change of particulars / darren davison / 01/07/2008 (1 page)
2 July 2008Director's change of particulars / darren davison / 01/07/2008 (1 page)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 15/08/06; full list of members (7 pages)
22 September 2006Return made up to 15/08/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005New director appointed (2 pages)
23 September 2005Return made up to 15/08/05; full list of members (6 pages)
23 September 2005Return made up to 15/08/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 15/08/04; full list of members (6 pages)
23 September 2004Return made up to 15/08/04; full list of members (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 September 2003Return made up to 15/08/03; full list of members (6 pages)
12 September 2003Return made up to 15/08/03; full list of members (6 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
25 October 2000Registered office changed on 25/10/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
15 August 2000Incorporation (13 pages)
15 August 2000Incorporation (13 pages)