Company NameEssex Civils Limited
Company StatusDissolved
Company Number06792472
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date28 October 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameBarry John Hart
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleHealth And Safety Manager
Correspondence Address3 Kingsman Road
Stanford Le Hope
Essex
SS17 0JP
Director NameMr Lawrence David Wheaton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 28 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr John Christopher Docking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleChartered Secretary
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Graham Bernard Eiles
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address39 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AJ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

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

60 at £1Graham Eiles
60.00%
Ordinary
40 at £1Lawrence Wheaton
40.00%
Ordinary

Financials

Year2014
Turnover£509,160
Gross Profit£126,072
Net Worth£49,432
Cash£41,099
Current Liabilities£27,170

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 October 2015Final Gazette dissolved following liquidation (1 page)
28 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
28 July 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
11 July 2014Liquidators statement of receipts and payments to 6 June 2014 (15 pages)
11 July 2014Liquidators statement of receipts and payments to 6 June 2014 (15 pages)
11 July 2014Liquidators' statement of receipts and payments to 6 June 2014 (15 pages)
11 July 2014Liquidators' statement of receipts and payments to 6 June 2014 (15 pages)
7 August 2013Liquidators statement of receipts and payments to 6 June 2013 (12 pages)
7 August 2013Liquidators statement of receipts and payments to 6 June 2013 (12 pages)
7 August 2013Liquidators' statement of receipts and payments to 6 June 2013 (12 pages)
7 August 2013Liquidators' statement of receipts and payments to 6 June 2013 (12 pages)
18 June 2012Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 18 June 2012 (2 pages)
15 June 2012Statement of affairs with form 4.19 (6 pages)
15 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2012Statement of affairs with form 4.19 (6 pages)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Termination of appointment of Graham Eiles as a director (1 page)
27 March 2012Termination of appointment of Graham Eiles as a director (1 page)
21 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(5 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(5 pages)
28 January 2011Appointment of Mr Lawrence Wheaton as a director (2 pages)
28 January 2011Appointment of Mr Lawrence Wheaton as a director (2 pages)
16 April 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
16 April 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
29 January 2010Secretary's details changed for Barry John Hart on 15 January 2010 (1 page)
29 January 2010Director's details changed for Graham Bernard Eiles on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Graham Bernard Eiles on 15 January 2010 (2 pages)
29 January 2010Secretary's details changed for Barry John Hart on 15 January 2010 (1 page)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
31 July 2009Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 July 2009Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 January 2009Appointment terminated director john docking (1 page)
26 January 2009Director appointed graham bernard eiles (2 pages)
26 January 2009Secretary appointed barry hart (2 pages)
26 January 2009Appointment terminated secretary cargil management services LIMITED (1 page)
26 January 2009Director appointed graham bernard eiles (2 pages)
26 January 2009Appointment terminated director john docking (1 page)
26 January 2009Appointment terminated secretary cargil management services LIMITED (1 page)
26 January 2009Secretary appointed barry hart (2 pages)
15 January 2009Incorporation (15 pages)
15 January 2009Incorporation (15 pages)