Company NamePaul Durston Limited
DirectorPaul John Durston
Company StatusLiquidation
Company Number08371147
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Paul John Durston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Stephen John Thornton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House 24 East Street
Rochford
Essex
SS4 1DB
Director NameMr Martin Charles Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ormonde Gardens
Leigh-On-Sea
Essex
SS9 3RG

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return23 January 2017 (7 years, 2 months ago)
Next Return Due6 February 2018 (overdue)

Charges

30 April 2014Delivered on: 14 May 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

3 August 2020Liquidators' statement of receipts and payments to 23 May 2020 (21 pages)
31 July 2019Liquidators' statement of receipts and payments to 23 May 2019 (21 pages)
28 July 2018Liquidators' statement of receipts and payments to 23 May 2018 (23 pages)
12 June 2017Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 June 2017 (2 pages)
9 June 2017Statement of affairs (7 pages)
9 June 2017Statement of affairs (7 pages)
9 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-24
(1 page)
9 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-24
(1 page)
9 June 2017Appointment of a voluntary liquidator (1 page)
9 June 2017Appointment of a voluntary liquidator (1 page)
18 April 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 April 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(3 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 May 2015Termination of appointment of Martin Charles Smith as a director on 23 April 2015 (2 pages)
1 May 2015Termination of appointment of Martin Charles Smith as a director on 23 April 2015 (2 pages)
1 May 2015Appointment of Mr Paul John Durston as a director on 23 April 2015 (3 pages)
1 May 2015Appointment of Mr Paul John Durston as a director on 23 April 2015 (3 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
(4 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 October 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 300
(4 pages)
6 October 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 300
(4 pages)
6 October 2014Termination of appointment of Stephen John Thornton as a director on 18 August 2014 (2 pages)
6 October 2014Termination of appointment of Stephen John Thornton as a director on 18 August 2014 (2 pages)
14 May 2014Registration of charge 083711470001 (24 pages)
14 May 2014Registration of charge 083711470001 (24 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
(4 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
(4 pages)
5 November 2013Appointment of Mr Martin Charles Smith as a director (2 pages)
5 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
5 November 2013Appointment of Mr Martin Charles Smith as a director (2 pages)
5 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
23 January 2013Incorporation (43 pages)
23 January 2013Incorporation (43 pages)