Company NameShenfield Estates Limited
Company StatusDissolved
Company Number04821647
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road Flat 1
Shenfield
Brentwood
Essex
CM15 8NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed04 July 2004(1 year after company formation)
Appointment Duration1 year (resigned 04 July 2005)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed04 July 2005(2 years after company formation)
Appointment Duration1 year (resigned 04 July 2006)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed04 July 2006(3 years after company formation)
Appointment Duration2 years (resigned 29 July 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2008(5 years after company formation)
Appointment Duration2 days (resigned 31 July 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

75 at 1Omin Holdings LTD
75.00%
Ordinary
25 at 1The Mercantor Trust
25.00%
Ordinary

Financials

Year2014
Net Worth-£44,609
Current Liabilities£44,609

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
20 August 2009Appointment Terminated Secretary waterlow registrars LIMITED (1 page)
20 August 2009Return made up to 04/07/09; full list of members (3 pages)
20 August 2009Appointment terminated secretary waterlow registrars LIMITED (1 page)
20 August 2009Return made up to 04/07/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
5 November 2008Secretary appointed waterlow registrars LIMITED (1 page)
5 November 2008Secretary appointed waterlow registrars LIMITED (1 page)
4 August 2008Appointment Terminate, Secretary Waterlow Registrars LIMITED Logged Form (1 page)
4 August 2008Appointment terminate, secretary waterlow registrars LIMITED logged form (1 page)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
30 July 2008Appointment Terminated Secretary waterlow registrars LIMITED (1 page)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
30 July 2008Director's Change of Particulars / mark carroll / 01/03/2008 / HouseName/Number was: , now: flat 1; Street was: 29 hyde park gardens mews, now: 66 hutton road; Area was: , now: shenfield; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: W2 2NX, now: CM15 8NB; Country was: , now: united kingdom (1 page)
30 July 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
30 July 2008Director's change of particulars / mark carroll / 01/03/2008 (1 page)
23 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
27 November 2007Return made up to 04/07/07; no change of members (6 pages)
27 November 2007Return made up to 04/07/07; no change of members (6 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
7 July 2006Return made up to 04/07/06; full list of members (2 pages)
7 July 2006Return made up to 04/07/06; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
4 May 2006Total exemption full accounts made up to 31 July 2004 (8 pages)
4 May 2006Total exemption full accounts made up to 31 July 2004 (8 pages)
24 March 2006Registered office changed on 24/03/06 from: 66 hutton road shenfield brentwood essex CM15 8NB (1 page)
24 March 2006Registered office changed on 24/03/06 from: 66 hutton road shenfield brentwood essex CM15 8NB (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
24 June 2005Return made up to 04/07/05; full list of members (6 pages)
24 June 2005Return made up to 04/07/05; full list of members (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 66 hutton road shenfield essex CM15 8NB (1 page)
2 March 2005Registered office changed on 02/03/05 from: 66 hutton road shenfield essex CM15 8NB (1 page)
12 November 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
12 November 2004Return made up to 04/07/04; full list of members (7 pages)
4 November 2004Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2004Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2004New secretary appointed (1 page)
28 October 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: 66 hutton road shenfield essex CM15 8NB (1 page)
30 July 2003Registered office changed on 30/07/03 from: 66 hutton road shenfield essex CM15 8NB (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
4 July 2003Incorporation (18 pages)
4 July 2003Incorporation (18 pages)