Messing
Colchester
Essex
CO5 9TA
Director Name | Mr Stephen James Gilbey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Brook Farm Kelvedon Road Messing Colchester Essex CO5 9TA |
Secretary Name | Mrs Jane Gilbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Kelvedon Road Messing Colchester Essex CO5 9TA |
Registered Address | Monometer House, Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Jane Gilbey 50.00% Ordinary |
---|---|
50 at £1 | Stephen James Gilbey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £942 |
Current Liabilities | £54,374 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 June 2012 | Delivered on: 7 June 2012 Satisfied on: 9 October 2012 Persons entitled: Stephen James Gilbey Classification: Legal charge Secured details: £300,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 15 chalklands, howe green, chelmsford, essex. Fully Satisfied |
---|---|
22 February 2008 | Delivered on: 29 February 2008 Satisfied on: 9 October 2012 Persons entitled: National Westminster 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 at rear of 15 chalklands howe green chelmsford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2007 | Delivered on: 15 September 2007 Satisfied on: 18 October 2012 Persons entitled: National Westminster 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: Trelawney 17 castledon road wickford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 March 2006 | Delivered on: 15 March 2006 Satisfied on: 22 March 2008 Persons entitled: National Westminster 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: 8 west beech avenue wickford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
9 October 2017 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
9 October 2017 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
15 November 2010 | Annual return made up to 6 November 2010 (5 pages) |
15 November 2010 | Annual return made up to 6 November 2010 (5 pages) |
15 November 2010 | Annual return made up to 6 November 2010 (5 pages) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
2 August 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 August 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
30 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
30 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
10 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / stephen gilbey / 10/06/2008 (1 page) |
15 October 2008 | Director and secretary's change of particulars / jane gilbey / 10/06/2008 (1 page) |
15 October 2008 | Director and secretary's change of particulars / jane gilbey / 10/06/2008 (1 page) |
15 October 2008 | Director's change of particulars / stephen gilbey / 10/06/2008 (1 page) |
15 October 2008 | Director and secretary's change of particulars / jane gilbey / 10/06/2008 (1 page) |
15 October 2008 | Director and secretary's change of particulars / jane gilbey / 10/06/2008 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
10 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
24 August 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
24 August 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Incorporation (15 pages) |
7 November 2005 | Incorporation (15 pages) |