Company NameGround Control Ems Limited
Company StatusDissolved
Company Number06363618
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Dissolution Date18 February 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameKevin Brian Reeman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Alfreda Avenue
Hullbridge
Essex
SS5 6LT
Secretary NamePatricia Ann Seyfang
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Victoria Road
Maldon
CM9 5HF

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,417,747
Cash£426,643
Current Liabilities£288,775

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 December 2017Liquidators' statement of receipts and payments to 19 October 2017 (15 pages)
22 December 2016Liquidators' statement of receipts and payments to 19 October 2016 (15 pages)
5 January 2016Registered office address changed from 4 Alfreda Avenue Hullbridge Hockley SS5 6LT to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 5 January 2016 (2 pages)
5 November 2015Registered office address changed from 4 Alfreda Avenue Hullbridge Hockley Essex SS5 6LT to 4 Alfreda Avenue Hullbridge Hockley SS5 6LT on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 4 Alfreda Avenue Hullbridge Hockley Essex SS5 6LT to 4 Alfreda Avenue Hullbridge Hockley SS5 6LT on 5 November 2015 (2 pages)
4 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
(1 page)
4 November 2015Declaration of solvency (3 pages)
13 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(3 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 October 2014Registered office address changed from 20 Brittania Court Basildon SS13 1EU to 4 Alfreda Avenue Hullbridge Hockley Essex SS5 6LT on 2 October 2014 (1 page)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Registered office address changed from 20 Brittania Court Basildon SS13 1EU to 4 Alfreda Avenue Hullbridge Hockley Essex SS5 6LT on 2 October 2014 (1 page)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Kevin Brian Reeman on 1 June 2010 (2 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Kevin Brian Reeman on 1 June 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
11 September 2009Return made up to 06/09/09; full list of members (3 pages)
6 April 2009Appointment terminated secretary patricia seyfang (2 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
26 September 2008Return made up to 06/09/08; full list of members (3 pages)
6 September 2007Incorporation (8 pages)