Company NameEssex Cleaning Ltd
DirectorChris Bacon
Company StatusActive - Proposal to Strike off
Company Number08394680
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Director

Director NameMr Chris Bacon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Little Baddow Road
Danbury
Chelmsford
CM3 4NT

Contact

Websitevanquishcontracts.com

Location

Registered Address14 Little Baddow Road
Danbury
Chelmsford
CM3 4NT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chris Bacon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,846
Cash£1

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 February 2022 (2 years, 2 months ago)
Next Return Due22 February 2023 (overdue)

Filing History

30 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
16 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
(3 pages)
17 April 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
(3 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 October 2017Registered office address changed from The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 11 October 2017 (1 page)
11 October 2017Registered office address changed from The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 11 October 2017 (1 page)
31 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 March 2016Registered office address changed from Unit 2 Perfect Finish Elm Lane Roxwell Chelmsford CM1 4NJ England to The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 17 March 2016 (1 page)
17 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Registered office address changed from Unit 2 Perfect Finish Elm Lane Roxwell Chelmsford CM1 4NJ England to The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 17 March 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 June 2015Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY to Unit 2 Perfect Finish Elm Lane Roxwell Chelmsford CM1 4NJ on 9 June 2015 (1 page)
9 June 2015Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY to Unit 2 Perfect Finish Elm Lane Roxwell Chelmsford CM1 4NJ on 9 June 2015 (1 page)
9 June 2015Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY to Unit 2 Perfect Finish Elm Lane Roxwell Chelmsford CM1 4NJ on 9 June 2015 (1 page)
9 April 2015Company name changed vanquish contracts LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Company name changed vanquish contracts LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 August 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Registered office address changed from 14 Little Baddow Road Danbury Essex CM3 4NT on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 14 Little Baddow Road Danbury Essex CM3 4NT on 31 January 2014 (1 page)
19 July 2013Registered office address changed from the Coach House Baddow Park Wet Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from the Coach House Baddow Park Wet Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 19 July 2013 (2 pages)
19 April 2013Registered office address changed from Main House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Main House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY United Kingdom on 19 April 2013 (1 page)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)