Company NameEssex Clubs Ltd
Company StatusDissolved
Company Number07376072
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCliff Butt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightacres Spoonmans Lane
Stowmarket
Suffolk
IP14 4DX
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMiss Celetse Wakefield
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Admirals Place 24/27 The Leas
Westcliff-On-Sea
Essex
SS0 7BF
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2010(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
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 £1Cliff Butt
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 June 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
9 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
2 June 2014Liquidators' statement of receipts and payments to 29 March 2014 (15 pages)
2 June 2014Liquidators statement of receipts and payments to 29 March 2014 (15 pages)
2 June 2014Liquidators' statement of receipts and payments to 29 March 2014 (15 pages)
6 June 2013Liquidators statement of receipts and payments to 29 March 2013 (16 pages)
6 June 2013Liquidators' statement of receipts and payments to 29 March 2013 (16 pages)
6 June 2013Liquidators' statement of receipts and payments to 29 March 2013 (16 pages)
11 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2012Statement of affairs with form 4.19 (5 pages)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Statement of affairs with form 4.19 (5 pages)
11 April 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 21 March 2012 (1 page)
5 October 2011Termination of appointment of Celetse Wakefield as a director on 5 October 2011 (1 page)
5 October 2011Termination of appointment of Celetse Wakefield as a director on 5 October 2011 (1 page)
5 October 2011Termination of appointment of Celetse Wakefield as a director on 5 October 2011 (1 page)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
(5 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
(5 pages)
19 August 2011Appointment of Cliff Butt as a director (2 pages)
19 August 2011Appointment of Cliff Butt as a director (2 pages)
16 September 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
16 September 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
16 September 2010Termination of appointment of John Purdon as a director (1 page)
16 September 2010Appointment of Miss Celetse Wakefield as a director (2 pages)
16 September 2010Appointment of Miss Celetse Wakefield as a director (2 pages)
16 September 2010Termination of appointment of John Purdon as a director (1 page)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)