Company NameAmaryllis Principal Contracting Limited
Company StatusDissolved
Company Number05979447
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 5 months ago)
Dissolution Date8 January 2011 (13 years, 3 months ago)
Previous NamesEvolution Botanical Ltd and East Kent Plastics Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Richard King
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Riffhams Drive
Great Baddow
Essex
CM2 7DE
Director NameMr Adrian White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 08 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Green Way
Eltham
London
SE9 5SZ
Secretary NameGavin Ashley Mann
NationalityBritish
StatusClosed
Appointed01 February 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 08 January 2011)
RoleCompany Director
Correspondence Address2b Clifftown Parade
Southend On Sea
Essex
SS1 1DP
Director NameMr Michael John Eyre Ievers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Gillhurst Road
Harbourne
Birmingham
West Midlands
B17 8PA
Secretary NameRebecca Jane Brooks
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
37 Linkfield Street
Redhill
Surrey
RH1 6BW
Secretary NameMr Kieran Paul Chapman
NationalityBritish
StatusResigned
Appointed08 January 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address64 Windmill Road
Halstead
Essex
CO9 1JN
Secretary NameRebecca Claire Sinclair
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressFennbrook House South Woodham Ferrers
Essex
CM3 5QU

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2011Final Gazette dissolved following liquidation (1 page)
8 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
8 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
8 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
16 May 2009Registered office changed on 16/05/2009 from amaryllis house, montrose road chelmsford essex CM2 6TE (1 page)
16 May 2009Registered office changed on 16/05/2009 from amaryllis house, montrose road chelmsford essex CM2 6TE (1 page)
13 May 2009Statement of affairs with form 4.19 (6 pages)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Statement of affairs with form 4.19 (6 pages)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-06
(1 page)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2009Appointment terminated director michael ievers (1 page)
14 April 2009Appointment Terminated Director michael ievers (1 page)
17 February 2009Secretary appointed gavin ashley mann (2 pages)
17 February 2009Secretary appointed gavin ashley mann (2 pages)
8 February 2009Appointment terminated secretary rebecca sinclair (1 page)
8 February 2009Appointment Terminated Secretary rebecca sinclair (1 page)
11 November 2008Return made up to 26/10/08; full list of members (4 pages)
11 November 2008Return made up to 26/10/08; full list of members (4 pages)
20 August 2008Appointment terminated secretary kieran chapman (1 page)
20 August 2008Secretary appointed rebecca claire sinclair (2 pages)
20 August 2008Appointment Terminated Secretary kieran chapman (1 page)
20 August 2008Secretary appointed rebecca claire sinclair (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
19 December 2007Memorandum and Articles of Association (9 pages)
19 December 2007Memorandum and Articles of Association (9 pages)
14 December 2007Company name changed east kent plastics LIMITED\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed east kent plastics LIMITED\certificate issued on 14/12/07 (2 pages)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
13 November 2007Accounts made up to 31 March 2007 (7 pages)
7 November 2007Return made up to 26/10/07; full list of members (2 pages)
7 November 2007Return made up to 26/10/07; full list of members (2 pages)
18 May 2007Memorandum and Articles of Association (7 pages)
18 May 2007Memorandum and Articles of Association (7 pages)
14 May 2007Memorandum and Articles of Association (4 pages)
14 May 2007Memorandum and Articles of Association (4 pages)
8 May 2007Company name changed evolution botanical LTD\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed evolution botanical LTD\certificate issued on 08/05/07 (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
16 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
16 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
26 October 2006Incorporation (16 pages)
26 October 2006Incorporation (16 pages)