Company NameEstuary Electrical & Mechanical Ltd
Company StatusDissolved
Company Number07411970
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date17 May 2020 (3 years, 11 months ago)
Previous NamesEstuary Electrical And Mechanical Limited and Estuary Electrical And Renewables Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Scott Terry
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Secretary NameMiss Amie Hibbert
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCentral Chambers 227 London Road
Hadleigh, Benfleet
Essex
SS7 2RF
Director NameMr Ian Robert Cook
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2011(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2018)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh, Benfleet
Essex
SS7 2RF
Director NameMs Jacqueline Mary Potts
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(7 years, 5 months after company formation)
Appointment Duration3 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh, Benfleet
Essex
SS7 2RF

Contact

Websitewww.estuaryltd.com
Email address[email protected]
Telephone01268 906220
Telephone regionBasildon

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Ian Cook
50.00%
Ordinary
1 at £1Scott Terry
50.00%
Ordinary

Financials

Year2014
Net Worth£136,740
Cash£56,101
Current Liabilities£167,552

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

17 May 2020Final Gazette dissolved following liquidation (1 page)
17 February 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
15 October 2019Liquidators' statement of receipts and payments to 13 September 2019 (21 pages)
5 November 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 October 2018Registered 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 2018Statement of affairs (9 pages)
2 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-14
(1 page)
2 October 2018Appointment of a voluntary liquidator (3 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
6 July 2018Termination of appointment of Jacqueline Mary Potts as a director on 6 July 2018 (1 page)
16 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-06
(3 pages)
13 April 2018Appointment of Ms Jacqueline Mary Potts as a director on 6 April 2018 (2 pages)
14 March 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 100
(4 pages)
14 March 2018Cessation of Ian Cook as a person with significant control on 14 March 2018 (1 page)
14 March 2018Change of details for Mr Scott Terry as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
6 March 2018Termination of appointment of Ian Robert Cook as a director on 19 February 2018 (1 page)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 January 2014Termination of appointment of Amie Hibbert as a secretary (1 page)
15 January 2014Termination of appointment of Amie Hibbert as a secretary (1 page)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(4 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 October 2011Director's details changed for Mr Scott Terry on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Mr Scott Terry on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
26 September 2011Company name changed estuary electrical and mechanical LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Company name changed estuary electrical and mechanical LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
(3 pages)
30 March 2011Registered office address changed from 17a Oak Walk Benfleet Essex SS7 4SA United Kingdom on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 17a Oak Walk Benfleet Essex SS7 4SA United Kingdom on 30 March 2011 (1 page)
24 January 2011Appointment of Mr Ian Robert Cook as a director (2 pages)
24 January 2011Appointment of Mr Ian Robert Cook as a director (2 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)