Company NameIncarnation Ltd
Company StatusDissolved
Company Number04886475
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months ago)
Dissolution Date4 August 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Peter Alan John Reeve
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
SS1 1JE
Secretary NameMary Rowan Reeve
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleAdministrator
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
SS1 1JE
Director NameMr Michael Lambert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 04 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
SS1 1JE
Director NameMrs Mary Rowan Reeve
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 04 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
SS1 1JE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteincarnation.co.uk
Telephone07 771965187
Telephone regionMobile

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

4 at £1Michael Lambert
40.00%
Ordinary
3 at £1Mary Rowan Reeve
30.00%
Ordinary
3 at £1Peter Alan John Reeve
30.00%
Ordinary

Financials

Year2014
Net Worth£5,196
Cash£16,033
Current Liabilities£399,192

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 May 2013Delivered on: 30 May 2013
Persons entitled: State Securities PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 May 2010Delivered on: 18 May 2010
Persons entitled: State Securities PLC

Classification: Deed of master assignment of sub hire rentals
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land rover freelander 2 5DR 2.2 TD4 white s le D.O.r 30/4/10 s/no EK10 zwm SALFA2CB7AH196398. Land rover freelander 2 TD4 2 2010MY dor 12/5/10 s/no SY10 ozt FA2CB7AH196661. All its rights, title and interest in all sub-hire agreements, all sub-hire rentals, the rights and interest of the hirer under any customer securities and such insurance policies taken out in respect of such sub-hire agreements or state goods let under them and all claims and proceeds arising thereunder.
Outstanding
21 April 2010Delivered on: 23 April 2010
Persons entitled: State Securities PLC

Classification: Deed of master assignment of sub hire rentals
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights, title and interest in all the sub-hire agreements see image for full details.
Outstanding
1 April 2010Delivered on: 14 April 2010
Persons entitled: State Securities PLC

Classification: Deed of master assignment of sub hire rentals
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Toyota hilux HL2 2.5 manual dc s/no EK10 jco AHTFR22G606027032. Toyota hilux HL2 2.5 manual dc s/no EK10 jbe AHTFR22G206026993. Toyota hilux HL2 2.5 manual dc s/no EK10 lrf AHTFR2280627033. All its rights, title and interest in all the sub-hire agreements, rentals and insurance policies. For further details of vehicles charged please refer to the form MG01.
Outstanding
31 March 2010Delivered on: 14 April 2010
Persons entitled: State Securities PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all of its undertaking and all of its property assets and rights whatsoever and wheresoever see image for full details.
Outstanding
15 August 2006Delivered on: 18 August 2006
Persons entitled: National Westminster 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.
Outstanding

Filing History

4 August 2020Final Gazette dissolved following liquidation (1 page)
4 May 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
2 April 2019Liquidators' statement of receipts and payments to 9 March 2019 (16 pages)
28 April 2018Liquidators' statement of receipts and payments to 9 March 2018 (16 pages)
24 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (12 pages)
24 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (12 pages)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
24 March 2016Statement of affairs with form 4.19 (6 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Registered office address changed from Globe House 15 Purdeys Way Rochford Essex SS4 1nd to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 24 March 2016 (1 page)
24 March 2016Statement of affairs with form 4.19 (6 pages)
24 March 2016Registered office address changed from Globe House 15 Purdeys Way Rochford Essex SS4 1nd to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 24 March 2016 (1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
23 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(4 pages)
23 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(4 pages)
23 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(4 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(4 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(4 pages)
25 September 2014Registered office address changed from Globe House Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1ND to Globe House 15 Purdeys Way Rochford Essex SS4 1ND on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Globe House Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1ND to Globe House 15 Purdeys Way Rochford Essex SS4 1ND on 25 September 2014 (1 page)
11 December 2013Director's details changed for Mr Peter Alan John Reeve on 3 September 2013 (2 pages)
11 December 2013Registered office address changed from 15 Purdeys Way Rochford Essex SS4 1ND United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 15 Purdeys Way Rochford Essex SS4 1ND United Kingdom on 11 December 2013 (1 page)
11 December 2013Director's details changed for Mr Peter Alan John Reeve on 3 September 2013 (2 pages)
11 December 2013Secretary's details changed for Mary Rowan Reeve on 3 September 2013 (1 page)
11 December 2013Secretary's details changed for Mary Rowan Reeve on 3 September 2013 (1 page)
11 December 2013Director's details changed for Mr Peter Alan John Reeve on 3 September 2013 (2 pages)
11 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
(4 pages)
11 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
(4 pages)
11 December 2013Secretary's details changed for Mary Rowan Reeve on 3 September 2013 (1 page)
11 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Registered office address changed from Globe House Star Lane Industrial Estate, Star Lane Great Wakering Southend-on-Sea Essex SS3 0PJ United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Globe House Star Lane Industrial Estate, Star Lane Great Wakering Southend-on-Sea Essex SS3 0PJ United Kingdom on 24 July 2013 (1 page)
30 May 2013Registration of charge 048864750007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
30 May 2013Registration of charge 048864750007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
4 February 2013Appointment of Mrs Mary Rowan Reeve as a director (2 pages)
4 February 2013Appointment of Mrs Mary Rowan Reeve as a director (2 pages)
4 February 2013Appointment of Mr Michael Lambert as a director (2 pages)
4 February 2013Appointment of Mr Michael Lambert as a director (2 pages)
2 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 2Nd Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 2Nd Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 2Nd Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 3 August 2011 (1 page)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Director's details changed for Mr Peter Alan John Reeve on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Peter Alan John Reeve on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Peter Alan John Reeve on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 September 2009Return made up to 03/09/09; full list of members (3 pages)
17 September 2009Return made up to 03/09/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 September 2008Return made up to 03/09/08; full list of members (3 pages)
17 September 2008Return made up to 03/09/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2007Return made up to 03/09/07; full list of members (2 pages)
31 October 2007Return made up to 03/09/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 September 2006Return made up to 03/09/06; full list of members (2 pages)
28 September 2006Return made up to 03/09/06; full list of members (2 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 03/09/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
31 March 2006Return made up to 03/09/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
14 September 2005Registered office changed on 14/09/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
14 September 2005Registered office changed on 14/09/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 May 2005Compulsory strike-off action has been discontinued (1 page)
31 May 2005Compulsory strike-off action has been discontinued (1 page)
25 May 2005Return made up to 03/09/04; full list of members (6 pages)
25 May 2005Return made up to 03/09/04; full list of members (6 pages)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
21 January 2004Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2004Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
5 October 2003Registered office changed on 05/10/03 from: devine house, 1299 -1301 london road, leigh on sea essex SS9 2AD (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
5 October 2003Registered office changed on 05/10/03 from: devine house, 1299 -1301 london road, leigh on sea essex SS9 2AD (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
3 September 2003Incorporation (9 pages)
3 September 2003Incorporation (9 pages)