Company NameColey Court Management Company Limited
Company StatusDissolved
Company Number04158963
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joe Mayo
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 12 December 2017)
RoleManagment Company
Country of ResidenceEngland
Correspondence AddressFlat 7 Coley Court
505 High Road
Benfleet
Essex
SS7 5AD
Secretary NameMr Ian Delamain
StatusClosed
Appointed15 July 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 12 December 2017)
RoleCompany Director
Correspondence AddressFlat 7 Coley Court
505 High Road
Benfleet
Essex
SS7 5AD
Director NameGregory Bernard Wallen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleEngineer
Correspondence Address2 Coley Court
505 High Road
Benfleet
Essex
SS7 5AD
Secretary NameLezanne Jane Wallen
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Coley Court
505 High Road
Benfleet
Essex
SS7 5AD
Director NameIan Robert Clift
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 2002)
RoleSolicitor
Correspondence Address7 Coley Court
505 High Road
South Benfleet
Essex
SS7 5AD
Secretary NameClare Haylen
NationalityBritish
StatusResigned
Appointed01 July 2001(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 2002)
RoleAdministrator
Correspondence Address7 Coley Court
505 High Road
South Benfleet
Essex
SS7 5AD
Director NameMs Belinda Jane Bavin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(11 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 30 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Coley Court 505 High Road
Benfleet
Essex
SS7 5AD
Secretary NameMs Belinda Jane Bavin
NationalityBritish
StatusResigned
Appointed24 January 2002(11 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 January 2003)
RoleHostel Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Coley Court 505 High Road
Benfleet
Essex
SS7 5AD
Secretary NameDee Atkins
NationalityBritish
StatusResigned
Appointed03 January 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2005)
RoleBeauty Therapist
Correspondence Address505 High Road
Flat 1 Coley Court
Benfleet
Essex
SS7 5AD
Secretary NameVictoria Anne Aldridge
NationalityBritish
StatusResigned
Appointed22 May 2005(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 September 2011)
RolePa Secretary
Correspondence AddressFlat 4 Coley Court
505 High Road
Benfleet
Essex
SS7 5AD
Secretary NameMiss Yvette Chin
StatusResigned
Appointed09 September 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2015)
RoleCompany Director
Correspondence Address38c Hermitage Wall
Wapping
London
E1W 1LW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressFlat 7 Coley Court
505 High Road
Benfleet
Essex
SS7 5AD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1C. Gardiner
12.50%
Ordinary
1 at £1L. Morris & W. Morris
12.50%
Ordinary
1 at £1Miss L. Plested
12.50%
Ordinary
1 at £1Mr I. Delamain
12.50%
Ordinary
1 at £1Mr J. Mayo
12.50%
Ordinary
1 at £1Ms V. Aldridge
12.50%
Ordinary
1 at £1N.a. Bavin
12.50%
Ordinary
1 at £1Y. Chan
12.50%
Ordinary

Financials

Year2014
Net Worth£1,769
Cash£1,769

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
9 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8
(4 pages)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 July 2015Appointment of Mr Ian Delamain as a secretary on 15 July 2015 (2 pages)
23 July 2015Termination of appointment of Yvette Chin as a secretary on 15 July 2015 (1 page)
23 July 2015Termination of appointment of Yvette Chin as a secretary on 15 July 2015 (1 page)
23 July 2015Appointment of Mr Ian Delamain as a secretary on 15 July 2015 (2 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8
(4 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8
(4 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Mr Joe Mayo as a director (2 pages)
31 January 2012Registered office address changed from Flat 2 Coley Court 505 High Road Benfleet Essex SS7 5AD England on 31 January 2012 (1 page)
31 January 2012Appointment of Mr Joe Mayo as a director (2 pages)
31 January 2012Registered office address changed from Flat 2 Coley Court 505 High Road Benfleet Essex SS7 5AD England on 31 January 2012 (1 page)
30 January 2012Termination of appointment of Belinda Bavin as a director (1 page)
30 January 2012Termination of appointment of Belinda Bavin as a director (1 page)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
12 September 2011Appointment of Miss Yvette Chin as a secretary (2 pages)
12 September 2011Appointment of Miss Yvette Chin as a secretary (2 pages)
9 September 2011Termination of appointment of Victoria Aldridge as a secretary (1 page)
9 September 2011Termination of appointment of Victoria Aldridge as a secretary (1 page)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
14 February 2010Director's details changed for Ms Belinda Jane Bavin on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Ms Belinda Jane Bavin on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
14 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (2 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (2 pages)
20 February 2009Director's change of particulars / belinda bavin / 12/02/2009 (2 pages)
20 February 2009Return made up to 13/02/09; full list of members (5 pages)
20 February 2009Director's change of particulars / belinda bavin / 12/02/2009 (2 pages)
20 February 2009Return made up to 13/02/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 39 lytton road chadwell st mary grays thurrock essex RM16 4EU (1 page)
11 September 2008Registered office changed on 11/09/2008 from 39 lytton road chadwell st mary grays thurrock essex RM16 4EU (1 page)
18 February 2008Return made up to 13/02/08; full list of members (4 pages)
18 February 2008Return made up to 13/02/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (2 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (2 pages)
19 February 2007Return made up to 13/02/07; full list of members (4 pages)
19 February 2007Return made up to 13/02/07; full list of members (4 pages)
30 October 2006Total exemption full accounts made up to 28 February 2006 (2 pages)
30 October 2006Total exemption full accounts made up to 28 February 2006 (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 13/02/06; full list of members (4 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 13/02/06; full list of members (4 pages)
7 November 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
7 November 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: 2 coley court 505 high road south benfleet essex SS7 5AD (1 page)
13 May 2005Registered office changed on 13/05/05 from: 2 coley court 505 high road south benfleet essex SS7 5AD (1 page)
18 February 2005Return made up to 13/02/05; full list of members (8 pages)
18 February 2005Return made up to 13/02/05; full list of members (8 pages)
12 October 2004Total exemption full accounts made up to 28 February 2004 (14 pages)
12 October 2004Total exemption full accounts made up to 28 February 2004 (14 pages)
2 March 2004Return made up to 13/02/04; full list of members (8 pages)
2 March 2004Return made up to 13/02/04; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 28 February 2003 (15 pages)
3 September 2003Total exemption small company accounts made up to 28 February 2003 (15 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
20 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
22 May 2002Total exemption full accounts made up to 28 February 2002 (15 pages)
22 May 2002Total exemption full accounts made up to 28 February 2002 (15 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
25 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 7 coley court 505 high road south benfleet essex SS7 5AD (1 page)
6 February 2002Registered office changed on 06/02/02 from: 7 coley court 505 high road south benfleet essex SS7 5AD (1 page)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: flat 2 coley court 505 high road benfleet essex SS7 5AD (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: flat 2 coley court 505 high road benfleet essex SS7 5AD (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
13 February 2001Incorporation (14 pages)
13 February 2001Incorporation (14 pages)