Company NameFlush Jv(Hillview) Limited
Company StatusDissolved
Company Number07133926
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NameFlush Joint Ventures Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Grant Michael Lodge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Bournes Green Chase
North Shoebury
Essex
SS3 8UA
Director NameMrs Beverley Anne Lodge
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Bournes Green Chase
North Shoebury
Essex
SS3 8UA

Contact

Websitewww.flushjointventures.co.uk

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mrs Beverley Anne Lodge
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

20 July 2017Delivered on: 21 July 2017
Persons entitled: Sjo Enterprises Limited

Classification: A registered charge
Particulars: The freehold land being treetops, hillview road, rayleigh (SS6 7HX) and registered at the land registry with title number EX752299.
Outstanding
20 July 2017Delivered on: 21 July 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Treetops, hillview road, rayleigh, SS6 7HX (title number EX752299).
Outstanding
28 April 2015Delivered on: 2 May 2015
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Outstanding
28 April 2015Delivered on: 2 May 2015
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Particulars: Treetops hillview road rayleigh essex t/no.EX752299.
Outstanding
28 April 2015Delivered on: 29 April 2015
Persons entitled: Bucklersbury Limited

Classification: A registered charge
Particulars: F/H treetops hillview road rayleigh essex t/no EX752299.
Outstanding
28 April 2015Delivered on: 29 April 2015
Persons entitled: Bucklersbury Limited

Classification: A registered charge
Outstanding

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 June 2019Change of details for Flush Group of Companies Limited as a person with significant control on 4 June 2019 (2 pages)
4 June 2019Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to 162-164 High Street Rayleigh Essex SS6 7BS on 4 June 2019 (1 page)
12 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
20 November 2018Notice of ceasing to act as receiver or manager (4 pages)
6 November 2018Change of details for Flush Group of Companies Limited as a person with significant control on 5 November 2018 (2 pages)
6 November 2018Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 September 2018Appointment of receiver or manager (4 pages)
26 March 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
31 January 2018Cessation of Grant Michael Lodge as a person with significant control on 1 March 2017 (1 page)
31 January 2018Notification of Flush Group of Companies Limited as a person with significant control on 1 March 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2017Registration of charge 071339260005, created on 20 July 2017 (40 pages)
21 July 2017Registration of charge 071339260005, created on 20 July 2017 (40 pages)
21 July 2017Registration of charge 071339260006, created on 20 July 2017 (36 pages)
21 July 2017Registration of charge 071339260006, created on 20 July 2017 (36 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 May 2015Registration of charge 071339260003, created on 28 April 2015 (22 pages)
2 May 2015Registration of charge 071339260004, created on 28 April 2015 (40 pages)
2 May 2015Registration of charge 071339260004, created on 28 April 2015 (40 pages)
2 May 2015Registration of charge 071339260003, created on 28 April 2015 (22 pages)
29 April 2015Registration of charge 071339260001, created on 28 April 2015 (49 pages)
29 April 2015Registration of charge 071339260002, created on 28 April 2015 (27 pages)
29 April 2015Registration of charge 071339260001, created on 28 April 2015 (49 pages)
29 April 2015Registration of charge 071339260002, created on 28 April 2015 (27 pages)
2 April 2015Company name changed flush joint ventures LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
2 April 2015Company name changed flush joint ventures LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150

Statement of capital on 2015-03-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(7 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150

Statement of capital on 2015-03-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
10 March 2014Registered office address changed from , 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from , 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom on 10 March 2014 (1 page)
31 January 2014Registered office address changed from , 3Rd Floor, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from , 3Rd Floor, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, England on 31 January 2014 (1 page)
9 May 2013Appointment of Mr Grant Michael Lodge as a director (2 pages)
9 May 2013Termination of appointment of Beverley Lodge as a director (1 page)
9 May 2013Termination of appointment of Beverley Lodge as a director (1 page)
9 May 2013Appointment of Mr Grant Michael Lodge as a director (2 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
21 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)