Company NameEssex Countryside (Thorpe Bay) Limited
Company StatusDissolved
Company Number06908094
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date8 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anthony Matthew James Riley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address114 Rectory Road
Hadleigh
Essex
SS7 2NQ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMr Gary Robert Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood Lodge Rayleigh Avenue
Leigh On Sea
Essex
SS9 5DN

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
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

Shareholders

1 at £1Ann Miller
25.00%
Ordinary
1 at £1Anthony Matthew James Riley
25.00%
Ordinary
1 at £1Gary Edwards
25.00%
Ordinary
1 at £1Grosvenor Renovations LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£136,686
Cash£11,854
Current Liabilities£88,347

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 October 2021Final Gazette dissolved following liquidation (1 page)
9 July 2021Administrator's progress report (21 pages)
8 July 2021Notice of move from Administration to Dissolution (21 pages)
14 January 2021Administrator's progress report (22 pages)
4 September 2020Administrator's progress report (21 pages)
3 July 2020Notice of extension of period of Administration (3 pages)
4 February 2020Administrator's progress report (22 pages)
23 September 2019Notice of deemed approval of proposals (3 pages)
5 September 2019Statement of administrator's proposal (40 pages)
6 August 2019Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 6 August 2019 (2 pages)
23 July 2019Appointment of an administrator (3 pages)
22 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
23 October 2017Termination of appointment of Gary Robert Edwards as a director on 28 September 2017 (1 page)
23 October 2017Termination of appointment of Gary Robert Edwards as a director on 28 September 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(4 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(4 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(4 pages)
30 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS United Kingdom on 5 March 2012 (1 page)
5 October 2011Statement of capital following an allotment of shares on 23 September 2010
  • GBP 4
(4 pages)
5 October 2011Statement of capital following an allotment of shares on 23 September 2010
  • GBP 4
(4 pages)
4 October 2011Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (16 pages)
4 October 2011Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (16 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2011
(5 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2011
(5 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 February 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
9 February 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Director appointed gary edwards (2 pages)
23 July 2009Director appointed gary edwards (2 pages)
23 July 2009Director appointed anthony matthew james riley (2 pages)
23 July 2009Director appointed anthony matthew james riley (2 pages)
9 July 2009Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 July 2009Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 May 2009Appointment terminated director michael clifford (1 page)
18 May 2009Incorporation (19 pages)
18 May 2009Incorporation (19 pages)
18 May 2009Appointment terminated director michael clifford (1 page)