Company NameBocking Riverside Limited
Company StatusDissolved
Company Number08042095
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 12 months ago)
Dissolution Date20 December 2018 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Barry Norman Mather
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameTanya Jane Mather
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Mr Barry Norman Mather
50.00%
Ordinary A
50 at £1Mrs Tanya Jane Mather
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,933
Cash£71,208
Current Liabilities£1,147,120

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

23 October 2015Delivered on: 23 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 23 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land known as land on the north west side of church lane, bocking (title number: EX795942); freehold land known as the lodge, church lane, braintree, CM7 5RX (title number: EX753103); freehold land known as land adjoining chantry house (for more details please refer to the instrument).
Outstanding
3 September 2015Delivered on: 7 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Return of final meeting in a members' voluntary winding up (7 pages)
8 March 2018Registered office address changed from Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ United Kingdom to 18 Clarence Road Southend on Sea Essex SS1 1AN on 8 March 2018 (2 pages)
6 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-21
(1 page)
6 March 2018Appointment of a voluntary liquidator (4 pages)
6 March 2018Declaration of solvency (6 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
22 June 2016Satisfaction of charge 080420950002 in full (1 page)
22 June 2016Satisfaction of charge 080420950003 in full (1 page)
22 June 2016Satisfaction of charge 080420950002 in full (1 page)
22 June 2016Satisfaction of charge 080420950003 in full (1 page)
22 June 2016Satisfaction of charge 080420950001 in full (1 page)
22 June 2016Satisfaction of charge 080420950001 in full (1 page)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
1 December 2015Registered office address changed from Saling Barn Picotts Lane Great Saling Essex CM7 5DW to Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Saling Barn Picotts Lane Great Saling Essex CM7 5DW to Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ on 1 December 2015 (1 page)
23 October 2015Registration of charge 080420950002, created on 23 October 2015 (8 pages)
23 October 2015Registration of charge 080420950002, created on 23 October 2015 (8 pages)
23 October 2015Registration of charge 080420950003, created on 23 October 2015 (26 pages)
23 October 2015Registration of charge 080420950003, created on 23 October 2015 (26 pages)
7 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
7 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
7 September 2015Registration of charge 080420950001, created on 3 September 2015 (5 pages)
7 September 2015Registration of charge 080420950001, created on 3 September 2015 (5 pages)
7 September 2015Registration of charge 080420950001, created on 3 September 2015 (5 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
28 November 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
28 November 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 November 2013Director's details changed for Mr Barry Norman Mather on 29 October 2013 (2 pages)
18 November 2013Director's details changed for Mr Barry Norman Mather on 29 October 2013 (2 pages)
4 September 2013Registered office address changed from Abbots Hall Braintree Road Shalford Braintree CM7 5HG United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Abbots Hall Braintree Road Shalford Braintree CM7 5HG United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Abbots Hall Braintree Road Shalford Braintree CM7 5HG United Kingdom on 4 September 2013 (1 page)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
18 June 2012Register(s) moved to registered inspection location (1 page)
18 June 2012Register(s) moved to registered inspection location (1 page)
18 June 2012Register inspection address has been changed (1 page)
18 June 2012Register inspection address has been changed (1 page)
23 April 2012Incorporation (24 pages)
23 April 2012Incorporation (24 pages)