Company NameMid Essex Landfill Limited
Company StatusDissolved
Company Number04655086
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Clifford Anthony Peter Stubbings
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelsteads Cottage
Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Director NameMr Richard James Clifford Stubbings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPratts Farmhouse
Pratts Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMr Jason Jonathan Livens
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Arbour Lane
Chelmsford
Essex
CM1 7RL
Secretary NameMr Stuart Wesley Orrin
NationalityEnglish
StatusClosed
Appointed09 September 2005(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Cottage Hyde Lane
Danbury
Chelmsford
CM3 4LW
Director NameMr Stuart Wesley Orrin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2006(3 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Cottage Hyde Lane
Danbury
Chelmsford
CM3 4LW
Secretary NameJohn Wasmuth
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleFinance Director
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Director NameJohn Wasmuth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2005)
RoleFinance Manager
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecliffordsgroup.co.uk

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Cliffords LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 July 2003Delivered on: 24 July 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (4 pages)
13 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 May 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
31 May 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
11 March 2016Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page)
11 March 2016Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages)
11 March 2016Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page)
11 March 2016Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(8 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(8 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(8 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(8 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(8 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(8 pages)
8 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(8 pages)
8 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(8 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Register inspection address has been changed (1 page)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Register inspection address has been changed (1 page)
22 May 2013Register(s) moved to registered inspection location (1 page)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 February 2009Return made up to 03/02/09; full list of members (4 pages)
17 February 2009Return made up to 03/02/09; full list of members (4 pages)
14 October 2008Director's change of particulars / richard stubbings / 01/10/2008 (1 page)
14 October 2008Director's change of particulars / richard stubbings / 01/10/2008 (1 page)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 February 2008Return made up to 03/02/08; full list of members (3 pages)
12 February 2008Return made up to 03/02/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 03/02/06; full list of members (7 pages)
27 January 2006Return made up to 03/02/06; full list of members (7 pages)
20 December 2005Full accounts made up to 31 March 2005 (11 pages)
20 December 2005Full accounts made up to 31 March 2005 (11 pages)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
18 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
18 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
16 February 2005Return made up to 03/02/05; full list of members (3 pages)
16 February 2005Return made up to 03/02/05; full list of members (3 pages)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Return made up to 03/02/04; full list of members (6 pages)
17 March 2004Return made up to 03/02/04; full list of members (6 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
17 March 2003Location of register of members (1 page)
17 March 2003Location of register of members (1 page)
17 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (17 pages)
3 February 2003Incorporation (17 pages)