Company NameBillericay Men Salon Limited
Company StatusDissolved
Company Number06473471
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date31 October 2018 (5 years, 5 months ago)
Previous NameEssensuals Men (Billericay) Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJim Andrew Shaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address27 Gaywood
Laindon
Basildon
Essex
SS15 6EY
Director NameJustin Charles Edinburgh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(2 months after company formation)
Appointment Duration10 years, 7 months (closed 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Staceys Mount
Crays Hill
Billericay
Essex
CM11 2XH
Director NameMaria Diana Boylan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleHairdresser
Correspondence Address13 Dunning Close
South Ockendon
Essex
RM15 5DT
Secretary NameMr Edward Anthony Lampe
NationalityAustralian
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Orchard Close
Maidenhead
Berkshire
SL6 2QX
Secretary NameMr John Bernard Miller
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Maytree Walk
Caversham
Reading
Berkshire
RG4 6LZ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitemascologroup.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60k at £1Essensuals (Billericay) LTD
100.00%
Ordinary B

Financials

Year2014
Net Worth-£142,559
Current Liabilities£124,491

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

13 March 2008Delivered on: 20 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 October 2018Final Gazette dissolved following liquidation (1 page)
31 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
(1 page)
31 July 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
7 November 2017Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA to 75 Springfield Road Chelmsford Essex CM2 6JB on 7 November 2017 (2 pages)
7 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 November 2017Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA to 75 Springfield Road Chelmsford Essex CM2 6JB on 7 November 2017 (2 pages)
30 October 2017Appointment of a voluntary liquidator (1 page)
30 October 2017Statement of affairs (9 pages)
30 October 2017Appointment of a voluntary liquidator (1 page)
30 October 2017Statement of affairs (9 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
(3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
(3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 January 2016Director's details changed for Justin Charles Edinburgh on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Jim Andrew Shaw on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Jim Andrew Shaw on 15 January 2016 (2 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60,000
(5 pages)
18 January 2016Director's details changed for Justin Charles Edinburgh on 15 January 2016 (2 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60,000
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 March 2015Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA (1 page)
25 March 2015Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA (1 page)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60,000
(5 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 60,000
(5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 60,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
11 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
11 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
19 October 2009Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 19 October 2009 (1 page)
16 October 2009Termination of appointment of John Miller as a secretary (1 page)
16 October 2009Termination of appointment of John Miller as a secretary (1 page)
6 October 2009Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009 (1 page)
23 September 2009Appointment terminated secretary edward lampe (1 page)
23 September 2009Appointment terminated secretary edward lampe (1 page)
1 September 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
1 September 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
4 February 2009Return made up to 15/01/09; full list of members (4 pages)
4 February 2009Return made up to 15/01/09; full list of members (4 pages)
23 January 2009Ad 17/03/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages)
23 January 2009Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Ad 17/03/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages)
21 January 2009Secretary appointed mr john bernard miller (1 page)
21 January 2009Secretary appointed mr john bernard miller (1 page)
20 March 2008Director appointed justin charles edinburgh (2 pages)
20 March 2008Director appointed justin charles edinburgh (2 pages)
20 March 2008Appointment terminated director maria boylan (1 page)
20 March 2008Appointment terminated director maria boylan (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (17 pages)
15 January 2008Incorporation (17 pages)