Company NameUpsticks Estate Agents Ltd
Company StatusDissolved
Company Number04682195
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameClare Monk
NationalityBritish
StatusClosed
Appointed05 March 2003(5 days after company formation)
Appointment Duration18 years, 8 months (closed 16 November 2021)
RoleAdministrator
Correspondence Address70 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Tony Monk
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(8 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 16 November 2021)
RoleReal Estate Management
Country of ResidenceEngland
Correspondence Address70 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Gary Christopher Monk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(5 days after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Drive
Ingatestone
Essex
CM4 9DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone07 904292312
Telephone regionMobile

Location

Registered Address60 Absolute House, Coptfold Hall Farm Writtle Road
Margaretting
Ingatestone
Essex
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting

Financials

Year2012
Net Worth£501
Cash£635
Current Liabilities£255

Accounts

Latest Accounts29 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2021Voluntary strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
14 April 2021Application to strike the company off the register (1 page)
1 February 2021Change of details for Mr Gary Christopher Monk as a person with significant control on 1 February 2021 (2 pages)
17 August 2020Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 60 Absolute House, Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL on 17 August 2020 (1 page)
16 June 2020Registered office address changed from The Old Bank House 56 High Street Ingatestone CM4 9DW to 8 High Street Brentwood Essex CM14 4AB on 16 June 2020 (1 page)
20 March 2020Total exemption full accounts made up to 29 March 2019 (7 pages)
6 February 2020Registered office address changed from 70 High Street Ingatestone Essex CM4 9DW United Kingdom to The Old Bank House 56 High Street Ingatestone CM4 9DW on 6 February 2020 (2 pages)
30 January 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
30 January 2020Change of details for Mr Gary Christopher Monk as a person with significant control on 30 January 2020 (2 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
5 December 2019Director's details changed for Mr Tony Monk on 5 December 2019 (2 pages)
5 December 2019Secretary's details changed for Clare Monk on 5 December 2019 (1 page)
5 December 2019Registered office address changed from The Old Bank House 56 High Street Ingatestone Essex CM4 9DW to 70 High Street Ingatestone Essex CM4 9DW on 5 December 2019 (1 page)
5 December 2019Change of details for Mr Gary Christopher Monk as a person with significant control on 5 December 2019 (2 pages)
10 June 2019Registered office address changed from Head Office Socota House 543-545 London Road Westcliff-on-Sea Essex SS0 9LJ United Kingdom to The Old Bank House 56 High Street Ingatestone Essex CM4 9DW on 10 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
20 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
24 January 2018Director's details changed for Tony Monk on 1 January 2018 (2 pages)
24 January 2018Secretary's details changed for Clare Monk on 24 January 2018 (1 page)
24 January 2018Secretary's details changed for Clare Monk on 24 January 2018 (1 page)
24 January 2018Director's details changed for Tony Monk on 24 January 2018 (2 pages)
24 January 2018Change of details for Mr Gary Christopher Monk as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Tony Monk on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Tony Monk on 1 January 2018 (2 pages)
24 January 2018Change of details for Mr Gary Christopher Monk as a person with significant control on 24 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 August 2017Registered office address changed from 545 London Road Westcliff-on-Sea Essex Sso 9Lj England to Head Office Socota House 543-545 London Road Westcliff-on-Sea Essex SS0 9LJ on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from 545 London Road Westcliff-on-Sea Essex Sso 9Lj England to Head Office Socota House 543-545 London Road Westcliff-on-Sea Essex SS0 9LJ on 31 August 2017 (2 pages)
18 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 August 2017Registered office address changed from Dolphin House High Street Ingatestone Essex CM4 9DW to 545 London Road Westcliff-on-Sea Essex Sso 9Lj on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Dolphin House High Street Ingatestone Essex CM4 9DW to 545 London Road Westcliff-on-Sea Essex Sso 9Lj on 18 August 2017 (1 page)
21 March 2017Director's details changed for Tony Monk on 21 March 2017 (2 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2017Director's details changed for Tony Monk on 21 March 2017 (2 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2017Director's details changed for Tony Monk on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Tony Monk on 21 March 2017 (2 pages)
20 March 2017Director's details changed for Tony Monk on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Tony Monk on 20 March 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(4 pages)
24 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Registered office address changed from Ups House 26a High Street Ingatestone Essex CM4 9EE to Dolphin House High Street Ingatestone Essex CM4 9DW on 28 September 2014 (1 page)
28 September 2014Registered office address changed from Ups House 26a High Street Ingatestone Essex CM4 9EE to Dolphin House High Street Ingatestone Essex CM4 9DW on 28 September 2014 (1 page)
20 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
10 March 2014Registered office address changed from Ups House 262 High Street Ingalestone Essex CM4 0EE on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from Ups House 262 High Street Ingalestone Essex CM4 0EE on 10 March 2014 (2 pages)
24 February 2014Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 24 February 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 July 2011Appointment of Tony Monk as a director (3 pages)
15 July 2011Appointment of Tony Monk as a director (3 pages)
24 June 2011Termination of appointment of Gary Monk as a director (2 pages)
24 June 2011Termination of appointment of Gary Monk as a director (2 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
25 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
15 October 2010Registered office address changed from 273 Fortenay House Ongar Road Brentwood Essex CM15 9GB on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from 273 Fortenay House Ongar Road Brentwood Essex CM15 9GB on 15 October 2010 (2 pages)
17 March 2010Director's details changed for Mr Gary Christopher Monk on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Mr Gary Christopher Monk on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Gary Christopher Monk on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 June 2009Return made up to 28/02/09; full list of members (3 pages)
2 June 2009Return made up to 28/02/09; full list of members (3 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Registered office changed on 01/06/2009 from russetts no 10 park drive ingatestone essex CM4 9DT (1 page)
1 June 2009Registered office changed on 01/06/2009 from russetts no 10 park drive ingatestone essex CM4 9DT (1 page)
29 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 March 2008Registered office changed on 27/03/2008 from 10 park drive ingatestone essex CM4 9DT (1 page)
27 March 2008Registered office changed on 27/03/2008 from 10 park drive ingatestone essex CM4 9DT (1 page)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 April 2007Return made up to 28/02/07; full list of members (6 pages)
27 April 2007Return made up to 28/02/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
28 March 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 March 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
24 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(6 pages)
24 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(6 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
25 February 2005Return made up to 28/02/05; full list of members (6 pages)
25 February 2005Return made up to 28/02/05; full list of members (6 pages)
7 June 2004Return made up to 28/02/04; full list of members (6 pages)
7 June 2004Return made up to 28/02/04; full list of members (6 pages)
21 March 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
28 February 2003Incorporation (9 pages)
28 February 2003Incorporation (9 pages)