Company NameChelmsford City Construction Ltd
DirectorGlen Murphy
Company StatusLiquidation
Company Number08037190
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Glen Murphy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2012(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Glen Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,676
Cash£4,185
Current Liabilities£71,029

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 July 2020 (3 years, 9 months ago)
Next Return Due21 July 2021 (overdue)

Filing History

11 December 2020Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea SS9 5NN England to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page)
26 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 February 2018Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 17 Leighfields Avenue Leigh-on-Sea SS9 5NN on 26 February 2018 (1 page)
8 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(14 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(14 pages)
28 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(14 pages)
28 September 2015Administrative restoration application (1 page)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 September 2015Administrative restoration application (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2012Termination of appointment of Jonathan Purdon as a director (1 page)
19 April 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
19 April 2012Appointment of Glen Murphy as a director (2 pages)
19 April 2012Appointment of Glen Murphy as a director (2 pages)
19 April 2012Incorporation (11 pages)
19 April 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
19 April 2012Incorporation (11 pages)
19 April 2012Termination of appointment of Jonathan Purdon as a director (1 page)