Company NameShout Properties Limited
Company StatusDissolved
Company Number04139280
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date20 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ronald John Collier
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapman Sands
25 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Secretary NameMr Ronald John Collier
NationalityBritish
StatusClosed
Appointed24 April 2001(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapman Sands
25 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Director NameRaymond John White
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(3 months, 1 week after company formation)
Appointment Duration13 years (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Eastwood Boulevard
Westcliff On Sea
Essex
SS0 0BY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£135,329
Cash£41,225
Current Liabilities£2,829

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

29 June 2005Delivered on: 1 July 2005
Persons entitled: Ronald John Collier

Classification: Legal charge
Secured details: £425,000.00 due or to become due from the company to.
Particulars: The old rectory the causeway lowestoft suffolk.
Outstanding
30 June 2005Delivered on: 1 July 2005
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: 7 chase gardens westcliff on sea essex.
Outstanding
9 January 2004Delivered on: 17 January 2004
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: Property intended to be k/a 58A westleigh avenue, leigh on sea, essex.
Outstanding
26 March 2003Delivered on: 1 April 2003
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
21 March 2003Delivered on: 25 March 2003
Persons entitled: George Hughes

Classification: Legal charge
Secured details: The loan and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at the rear of 41 alexander street southend-on-sea essex.
Outstanding

Filing History

20 September 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
20 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
25 March 2017Liquidators' statement of receipts and payments to 10 February 2017 (6 pages)
13 February 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 13 February 2017 (2 pages)
23 February 2016Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 23 February 2016 (2 pages)
19 February 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Declaration of solvency (3 pages)
19 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
(1 page)
19 February 2016Declaration of solvency (3 pages)
19 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
(1 page)
19 February 2016Appointment of a voluntary liquidator (1 page)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
30 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
23 May 2014Termination of appointment of Raymond White as a director (1 page)
23 May 2014Termination of appointment of Raymond White as a director (1 page)
22 May 2014Purchase of own shares. (3 pages)
22 May 2014Purchase of own shares. (3 pages)
22 May 2014Cancellation of shares. Statement of capital on 22 May 2014
  • GBP 1
(4 pages)
22 May 2014Cancellation of shares. Statement of capital on 22 May 2014
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 January 2014Director's details changed for Raymond John White on 25 March 2013 (2 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
16 January 2014Director's details changed for Raymond John White on 25 March 2013 (2 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 August 2010Director's details changed for Raymond John White on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Raymond John White on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Raymond John White on 9 August 2010 (2 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Raymond John White on 20 November 2009 (4 pages)
21 January 2010Director's details changed for Raymond John White on 20 November 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
21 January 2009Director and secretary's change of particulars / ronald collier / 06/08/2008 (1 page)
21 January 2009Director and secretary's change of particulars / ronald collier / 06/08/2008 (1 page)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2008Return made up to 11/01/08; full list of members (3 pages)
23 January 2008Return made up to 11/01/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 February 2007Return made up to 11/01/07; full list of members (3 pages)
9 February 2007Return made up to 11/01/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
18 January 2005Return made up to 11/01/05; full list of members (7 pages)
18 January 2005Return made up to 11/01/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 January 2004Return made up to 11/01/04; full list of members (7 pages)
23 January 2004Return made up to 11/01/04; full list of members (7 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Particulars of mortgage/charge (4 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
24 January 2003Return made up to 11/01/03; full list of members (7 pages)
24 January 2003Return made up to 11/01/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 January 2002Return made up to 11/01/02; full list of members (6 pages)
22 January 2002Return made up to 11/01/02; full list of members (6 pages)
14 November 2001Registered office changed on 14/11/01 from: 73-75 princess street st.peters square manchester M2 4EG (1 page)
14 November 2001Registered office changed on 14/11/01 from: 73-75 princess street st.peters square manchester M2 4EG (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
11 January 2001Incorporation (13 pages)
11 January 2001Incorporation (13 pages)