Company NameEssex Village Homes Limited
Company StatusDissolved
Company Number04432282
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Geoffrey Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Mascalls
West Hanningfield Road
Chelmsford
Essex
CM2 7SY
Director NameMr Howard John Smee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobbits Hole
South Hanningfield Road
Chelmsford
Essex
CM3 8HD
Secretary NameMr Howard John Smee
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobbits Hole
South Hanningfield Road
Chelmsford
Essex
CM3 8HD
Director NameTimothy John Sheehan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressFarmfield
Southend Road Howe Green
Chelmsford
Essex
CM2 7TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 MatchesOver 10 other UK companies use this postal address

Shareholders

450 at £1Howard John Smee
50.00%
Ordinary
450 at £1Paul Geoffrey Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£362,924
Cash£26,480
Current Liabilities£295,380

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

17 March 2015Delivered on: 20 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 14 burnthouse lane ingatestone.
Outstanding
8 March 2013Delivered on: 26 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land & buildings on the west side of molrams lane great baddow chelmsford t/no EX784296 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 February 2013Delivered on: 2 March 2013
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 February 2008Delivered on: 7 February 2008
Satisfied on: 19 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H willowmead molrams lane great baddow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 October 2006Delivered on: 31 October 2006
Satisfied on: 8 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of the bringey great baddow chelmsford t/no EX740813. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 November 2005Delivered on: 8 November 2005
Satisfied on: 26 March 2013
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 5 April 2004
Satisfied on: 8 February 2011
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: Land lying to the east of southend road howe green essex.
Fully Satisfied
21 August 2002Delivered on: 24 August 2002
Satisfied on: 8 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as howe green service station howe green chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

12 January 2021Final Gazette dissolved following liquidation (1 page)
12 October 2020Return of final meeting in a members' voluntary winding up (12 pages)
2 April 2020Liquidators' statement of receipts and payments to 13 March 2020 (10 pages)
9 April 2019Registered office address changed from Little Mascalls West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 April 2019 (2 pages)
6 April 2019Appointment of a voluntary liquidator (3 pages)
6 April 2019Declaration of solvency (5 pages)
6 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-14
(1 page)
2 April 2019Satisfaction of charge 044322820008 in full (1 page)
13 March 2019Director's details changed for Mr Howard John Smee on 1 March 2019 (2 pages)
19 September 2018Satisfaction of charge 6 in full (4 pages)
19 September 2018Satisfaction of charge 7 in full (4 pages)
13 September 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 31 May 2017 (8 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
20 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
20 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 900
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 900
(5 pages)
13 December 2015Registered office address changed from Hobbits Hole South Hanningfield Road Rettendon Common Chelmsford Essex CM3 8HD to Little Mascalls West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 13 December 2015 (1 page)
13 December 2015Registered office address changed from Hobbits Hole South Hanningfield Road Rettendon Common Chelmsford Essex CM3 8HD to Little Mascalls West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 13 December 2015 (1 page)
10 November 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
10 November 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 900
(5 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 900
(5 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 900
(5 pages)
20 March 2015Registration of charge 044322820008, created on 17 March 2015 (39 pages)
20 March 2015Registration of charge 044322820008, created on 17 March 2015 (39 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (11 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (11 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 900
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 900
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 900
(5 pages)
11 November 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
11 November 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
20 September 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
20 September 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
11 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2010Director's details changed for Howard John Smee on 7 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Geoffrey Morris on 7 May 2010 (2 pages)
17 May 2010Director's details changed for Howard John Smee on 7 May 2010 (2 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Howard John Smee on 7 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Geoffrey Morris on 7 May 2010 (2 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Paul Geoffrey Morris on 7 May 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
30 May 2009Return made up to 07/05/09; full list of members (4 pages)
30 May 2009Return made up to 07/05/09; full list of members (4 pages)
18 February 2009Full accounts made up to 31 May 2008 (10 pages)
18 February 2009Full accounts made up to 31 May 2008 (10 pages)
30 July 2008Amended accounts made up to 31 May 2007 (10 pages)
30 July 2008Amended accounts made up to 31 May 2007 (10 pages)
13 May 2008Return made up to 07/05/08; full list of members (4 pages)
13 May 2008Return made up to 07/05/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
9 July 2007Return made up to 07/05/07; full list of members (3 pages)
9 July 2007Return made up to 07/05/07; full list of members (3 pages)
25 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
25 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
7 July 2006Return made up to 07/05/06; full list of members (3 pages)
7 July 2006Return made up to 07/05/06; full list of members (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
15 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
21 June 2005Return made up to 07/05/05; full list of members (3 pages)
21 June 2005Return made up to 07/05/05; full list of members (3 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
10 May 2004Return made up to 07/05/04; full list of members (7 pages)
10 May 2004Return made up to 07/05/04; full list of members (7 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
29 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
29 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
15 May 2003Return made up to 07/05/03; full list of members (7 pages)
15 May 2003Return made up to 07/05/03; full list of members (7 pages)
2 May 2003Ad 17/03/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
2 May 2003Ad 17/03/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 101 humber road chelmsford essex CM1 7PG (1 page)
17 April 2003Registered office changed on 17/04/03 from: 101 humber road chelmsford essex CM1 7PG (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
7 May 2002Incorporation (17 pages)
7 May 2002Incorporation (17 pages)