Company NamePaul Shiers Construction Limited
Company StatusDissolved
Company Number06305300
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Timothy Shiers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address47 Queens Road
Leigh-On-Sea
Essex
SS9 1AZ
Secretary NameLinsay Jean Shiers
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Queens Road
Leigh On Sea
Essex
SS9 1AZ
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mr Paul Timothy Shiers
100.00%
Ordinary

Financials

Year2014
Net Worth-£247,902
Cash£828
Current Liabilities£181,403

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
22 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
10 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2014 (17 pages)
10 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2014 (17 pages)
11 November 2013Notice of completion of voluntary arrangement (23 pages)
11 November 2013Notice of completion of voluntary arrangement (23 pages)
15 October 2013Registered office address changed from The Stables 50B Ramuz Drive Westcliff on Sea Essex SS0 9JB on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from The Stables 50B Ramuz Drive Westcliff on Sea Essex SS0 9JB on 15 October 2013 (2 pages)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Statement of affairs with form 4.19 (8 pages)
14 October 2013Statement of affairs with form 4.19 (8 pages)
26 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2013 (20 pages)
26 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2013 (20 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
18 April 2013Court order insolvency:miscellaneous (7 pages)
18 April 2013Court order insolvency:miscellaneous (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2012 (5 pages)
20 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2012 (5 pages)
24 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
9 August 2011Secretary's details changed for Linsay Jean Shiers on 30 July 2011 (2 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
9 August 2011Secretary's details changed for Linsay Jean Shiers on 30 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Paul Timothy Shiers on 30 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Paul Timothy Shiers on 30 July 2011 (2 pages)
20 July 2011Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
20 July 2011Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Director's details changed for Mr Paul Timothy Shiers on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Paul Timothy Shiers on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Paul Timothy Shiers on 6 July 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 21 redcliff drive leigh on sea essex SS9 1AY (1 page)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 July 2009Registered office changed on 29/07/2009 from 21 redcliff drive leigh on sea essex SS9 1AY (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
5 August 2008Return made up to 06/07/08; full list of members (3 pages)
5 August 2008Return made up to 06/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
6 July 2007Incorporation (17 pages)
6 July 2007Incorporation (17 pages)