Company NameEssex Car Logistics Ltd
Company StatusDissolved
Company Number06519573
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Darren James Rapley
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Clear Springs
Low Road
Harwich
Essex
CO12 3TS
Director NameMr Leslie Leonard Ratty
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address10 Clear Springs Low Road
Dovercourt
Essex
CO12 3TS
Director NameMr John Arthur Davey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMr Darren James Rapley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMr Paul Martin O'Brien
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 September 2009)
RoleAccident Repair
Country of ResidenceUnited Kingdom
Correspondence Address31 Methersgate
Basildon
Essex
SS14 2LS

Location

Registered AddressUnit 10 Clear Springs
Low Road
Harwich
Essex
CO12 3TS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich

Shareholders

50 at 1Darren Rapley
50.00%
Ordinary
50 at 1John Davey
50.00%
Ordinary

Financials

Year2014
Net Worth£19,387
Cash£17,435
Current Liabilities£301,393

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom on 1 December 2010 (1 page)
10 November 2010Appointment of Leslie Leonard Ratty as a director (3 pages)
10 November 2010Termination of appointment of Darren Rapley as a director (2 pages)
10 November 2010Termination of appointment of Darren Rapley as a director (2 pages)
10 November 2010Appointment of Leslie Leonard Ratty as a director (3 pages)
10 November 2010Termination of appointment of John Davey as a director (2 pages)
10 November 2010Termination of appointment of John Davey as a director (2 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Director's details changed for Mr John Arthur Davey on 26 February 2010 (2 pages)
21 July 2010Director's details changed for Mr Darren James Rapley on 26 February 2010 (2 pages)
21 July 2010Director's details changed for Mr Darren James Rapley on 26 February 2010 (2 pages)
21 July 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(3 pages)
21 July 2010Secretary's details changed for Mr Darren James Rapley on 26 February 2010 (1 page)
21 July 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(3 pages)
21 July 2010Secretary's details changed for Mr Darren James Rapley on 26 February 2010 (1 page)
21 July 2010Director's details changed for Mr John Arthur Davey on 26 February 2010 (2 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 September 2009Appointment terminated director paul o brien (1 page)
24 September 2009Appointment Terminated Director paul o brien (1 page)
20 April 2009Return made up to 28/02/09; full list of members (4 pages)
20 April 2009Return made up to 28/02/09; full list of members (4 pages)
20 April 2009Director and secretary's change of particulars / darren rapley / 16/02/2009 (1 page)
20 April 2009Director and Secretary's Change of Particulars / darren rapley / 16/02/2009 / HouseName/Number was: , now: 28; Street was: 134A london road, now: four sisters way; Post Town was: rayleigh, now: leigh on sea; Post Code was: SS6 3BN, now: SS9 5SQ (1 page)
17 March 2009Director appointed paul o brien (1 page)
17 March 2009Director appointed paul o brien (1 page)
29 February 2008Incorporation (16 pages)
29 February 2008Incorporation (16 pages)