Company NameEssex Steel Limited
DirectorPeter Joseph Garvin
Company StatusLiquidation
Company Number07698508
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Peter Joseph Garvin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Harvest Road
Canvey Island
SS8 9PD

Location

Registered AddressBrockwell House
Kings Road
Canvey Island
Essex
SS8 0QY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

2 at £1Peter Joseph Garvin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,999
Current Liabilities£15,000

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Completion of winding up (1 page)
12 March 2015Completion of winding up (1 page)
12 May 2014Order of court to wind up (2 pages)
12 May 2014Order of court to wind up (2 pages)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(3 pages)
17 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(3 pages)
17 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(3 pages)
9 August 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
9 August 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
11 July 2011Registered office address changed from C/O C/O Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 11 July 2011 (1 page)
11 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 July 2011Registered office address changed from C/O C/O Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Brockwell House Kings Road Canvey Island SS8 0QY England on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Brockwell House Kings Road Canvey Island SS8 0QY England on 11 July 2011 (1 page)
11 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)