Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Secretary Name | Miss Amie Hibbert |
---|---|
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Central Chambers 227 London Road Hadleigh, Benfleet Essex SS7 2RF |
Director Name | Mr Ian Robert Cook |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 2011(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2018) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Central Chambers 227 London Road Hadleigh, Benfleet Essex SS7 2RF |
Director Name | Ms Jacqueline Mary Potts |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Chambers 227 London Road Hadleigh, Benfleet Essex SS7 2RF |
Website | www.estuaryltd.com |
---|---|
Email address | [email protected] |
Telephone | 01268 906220 |
Telephone region | Basildon |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Ian Cook 50.00% Ordinary |
---|---|
1 at £1 | Scott Terry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,740 |
Cash | £56,101 |
Current Liabilities | £167,552 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
17 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
15 October 2019 | Liquidators' statement of receipts and payments to 13 September 2019 (21 pages) |
5 November 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 October 2018 | Registered office address changed from C/O Field and Co Llp Central Chambers 227 London Road Hadleigh, Benfleet Essex SS7 2RF to Juniper House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 8 October 2018 (2 pages) |
2 October 2018 | Statement of affairs (9 pages) |
2 October 2018 | Resolutions
|
2 October 2018 | Appointment of a voluntary liquidator (3 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
6 July 2018 | Termination of appointment of Jacqueline Mary Potts as a director on 6 July 2018 (1 page) |
16 April 2018 | Resolutions
|
13 April 2018 | Appointment of Ms Jacqueline Mary Potts as a director on 6 April 2018 (2 pages) |
14 March 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
14 March 2018 | Cessation of Ian Cook as a person with significant control on 14 March 2018 (1 page) |
14 March 2018 | Change of details for Mr Scott Terry as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
6 March 2018 | Termination of appointment of Ian Robert Cook as a director on 19 February 2018 (1 page) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 January 2014 | Termination of appointment of Amie Hibbert as a secretary (1 page) |
15 January 2014 | Termination of appointment of Amie Hibbert as a secretary (1 page) |
19 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 October 2011 | Director's details changed for Mr Scott Terry on 20 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Mr Scott Terry on 20 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Company name changed estuary electrical and mechanical LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Company name changed estuary electrical and mechanical LIMITED\certificate issued on 26/09/11
|
8 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
30 March 2011 | Registered office address changed from 17a Oak Walk Benfleet Essex SS7 4SA United Kingdom on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 17a Oak Walk Benfleet Essex SS7 4SA United Kingdom on 30 March 2011 (1 page) |
24 January 2011 | Appointment of Mr Ian Robert Cook as a director (2 pages) |
24 January 2011 | Appointment of Mr Ian Robert Cook as a director (2 pages) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|