Southend-On-Sea
SS1 2PH
Secretary Name | Pace Property Lettings And Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2020(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 August 2022) |
Correspondence Address | Pace Meridian Point 461-463 Southchurch Road Southend-On-Sea SS1 2PH |
Director Name | Mr Keith James George Pracy |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wycherley 2 Rowan Chase Wrecclesham Farnham Surrey GU10 4RH |
Director Name | Robin Margeison Lee |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex Properties 3 - 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Secretary Name | Mrs Carol Anne Sullivan |
---|---|
Status | Resigned |
Appointed | 26 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Essex Properties 3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Secretary Name | Mr James Victor Sullivan |
---|---|
Status | Resigned |
Appointed | 01 May 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2016) |
Role | Company Director |
Correspondence Address | Essex Properties 3 - 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Secretary Name | Essex Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2018) |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Director Name | Pace Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2018(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2018) |
Correspondence Address | 461- 463 Meridian Point Southchurch Road Southend-On-Sea Essex SS1 2PH |
Registered Address | 461 -463 Southchurch Road Southend-On-Sea SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
6 at £1 | Aaron Lyons 33.33% Ordinary |
---|---|
6 at £1 | Keith Pracy 33.33% Ordinary |
6 at £1 | Robin Lee 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496 |
Current Liabilities | £4,448 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2022 | Application to strike the company off the register (3 pages) |
7 October 2021 | Director's details changed for Aaron James Lyons on 6 October 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
13 November 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
7 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
29 August 2020 | Termination of appointment of Pace Plc as a secretary on 29 August 2020 (1 page) |
29 August 2020 | Appointment of Pace Property Lettings and Management Ltd as a secretary on 29 August 2020 (2 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
6 July 2018 | Resolutions
|
5 July 2018 | Withdrawal of a person with significant control statement on 5 July 2018 (2 pages) |
5 July 2018 | Notification of Aaron James Lyons as a person with significant control on 28 June 2018 (2 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
14 February 2018 | Termination of appointment of Pace Plc as a director on 14 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Essex Properties Ltd as a secretary on 14 February 2018 (1 page) |
14 February 2018 | Appointment of Pace Plc as a director on 14 February 2018 (2 pages) |
14 February 2018 | Appointment of Pace Plc as a secretary on 14 February 2018 (2 pages) |
12 February 2018 | Registered office address changed from Essex Properties 3 - 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF to 461 -463 Southchurch Road Southend-on-Sea SS1 2PH on 12 February 2018 (1 page) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page) |
27 May 2016 | Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page) |
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 September 2013 | Appointment of Mr James Victor Sullivan as a secretary (1 page) |
27 September 2013 | Termination of appointment of Robin Lee as a director (1 page) |
27 September 2013 | Termination of appointment of Robin Lee as a director (1 page) |
27 September 2013 | Appointment of Mr James Victor Sullivan as a secretary (1 page) |
27 September 2013 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
27 September 2013 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
25 March 2013 | Registered office address changed from Wycherley 2 Rowan Chase Wrecclesham Farnham GU10 3RH on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Wycherley 2 Rowan Chase Wrecclesham Farnham GU10 3RH on 25 March 2013 (1 page) |
22 March 2013 | Appointment of Mrs Carol Anne Sullivan as a secretary (2 pages) |
22 March 2013 | Termination of appointment of Keith Pracy as a director (1 page) |
22 March 2013 | Appointment of Mrs Carol Anne Sullivan as a secretary (2 pages) |
22 March 2013 | Termination of appointment of Keith Pracy as a director (1 page) |
20 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
20 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
20 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Robin Margeison Lee on 2 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Keith James George Pracy on 2 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Mr Keith James George Pracy on 2 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Robin Margeison Lee on 2 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Robin Margeison Lee on 2 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Mr Keith James George Pracy on 2 September 2011 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 March 2011 | Appointment of Aaron James Lyons as a director (3 pages) |
21 March 2011 | Appointment of Aaron James Lyons as a director (3 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
15 December 2010 | Appointment of Robin Margeison Lee as a director (3 pages) |
15 December 2010 | Appointment of Robin Margeison Lee as a director (3 pages) |
2 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
2 September 2009 | Incorporation (15 pages) |
2 September 2009 | Incorporation (15 pages) |