Company NameSouth East Hose & Hydraulics Ltd
Company StatusDissolved
Company Number05655391
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Lewis Bailey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fishbane Close
Ipswich
IP3 0SE
Director NameMr Michael James Ling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawreth Lane
Rawreth
Wickford
SS11 8SN
Secretary NameSuzanne Jane Ling
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Rawreth Lane
Rawreth
Wickford
SS11 8SN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Mr Michael James Ling
25.00%
Ordinary
1 at £1Mr Sean Lewis Bailey
25.00%
Ordinary
1 at £1Mrs Louise Victoria Bailey
25.00%
Ordinary
1 at £1Mrs Suzanne Jane Ling
25.00%
Ordinary

Financials

Year2014
Net Worth£599
Cash£160
Current Liabilities£586,046

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Liquidators statement of receipts and payments to 18 April 2014 (5 pages)
6 May 2014Liquidators' statement of receipts and payments to 18 April 2014 (5 pages)
6 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 2014Liquidators' statement of receipts and payments to 18 April 2014 (5 pages)
17 July 2013Liquidators' statement of receipts and payments to 16 May 2013 (4 pages)
17 July 2013Liquidators' statement of receipts and payments to 16 May 2013 (4 pages)
17 July 2013Liquidators statement of receipts and payments to 16 May 2013 (4 pages)
18 July 2012Liquidators' statement of receipts and payments to 16 May 2012 (4 pages)
18 July 2012Liquidators statement of receipts and payments to 16 May 2012 (4 pages)
18 July 2012Liquidators' statement of receipts and payments to 16 May 2012 (4 pages)
31 May 2011Registered office address changed from 6 Pegasus Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England on 31 May 2011 (2 pages)
31 May 2011Registered office address changed from 6 Pegasus Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England on 31 May 2011 (2 pages)
27 May 2011Appointment of a voluntary liquidator (1 page)
27 May 2011Appointment of a voluntary liquidator (1 page)
27 May 2011Statement of affairs with form 4.19 (7 pages)
27 May 2011Statement of affairs with form 4.19 (7 pages)
27 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2011Termination of appointment of Michael Ling as a director (1 page)
18 February 2011Termination of appointment of Suzanne Ling as a secretary (1 page)
18 February 2011Termination of appointment of Suzanne Ling as a secretary (1 page)
18 February 2011Termination of appointment of Michael Ling as a director (1 page)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 4
(5 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 4
(5 pages)
4 January 2011Registered office address changed from , 366-368 London Road, Westcliff on Sea, Essex, SS0 7HZ on 4 January 2011 (1 page)
4 January 2011Registered office address changed from , 366-368 London Road, Westcliff on Sea, Essex, SS0 7HZ on 4 January 2011 (1 page)
4 January 2011Registered office address changed from , 366-368 London Road, Westcliff on Sea, Essex, SS0 7HZ on 4 January 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 February 2010Director's details changed for Sean Lewis Bailey on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Sean Lewis Bailey on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Michael James Ling on 1 December 2009 (2 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Sean Lewis Bailey on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Michael James Ling on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Michael James Ling on 1 December 2009 (2 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 April 2009Registered office changed on 15/04/2009 from, 1-5 nelson street, southend-on-sea, SS1 1EG (1 page)
15 April 2009Registered office changed on 15/04/2009 from, 1-5 nelson street, southend-on-sea, SS1 1EG (1 page)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 May 2008Amended accounts made up to 31 December 2006 (7 pages)
29 May 2008Amended accounts made up to 31 December 2006 (7 pages)
23 April 2008Return made up to 15/12/07; full list of members (4 pages)
23 April 2008Return made up to 15/12/07; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 15/12/06; full list of members (7 pages)
15 January 2007Return made up to 15/12/06; full list of members (7 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Ad 20/12/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
10 January 2006Ad 20/12/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (17 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (17 pages)