Company NameEssex Project Solutions Ltd
Company StatusDissolved
Company Number08807768
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Harvey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameMr Steven Wilson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH

Location

Registered AddressTrinity House
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

60 at £1Mark Harvey
60.00%
Ordinary
40 at £1Steven Wilson
40.00%
Ordinary

Financials

Year2014
Net Worth£2,396
Cash£4,251
Current Liabilities£28,409

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 January

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
4 October 2019Change of details for Mr Mark Harvey as a person with significant control on 23 September 2019 (2 pages)
4 October 2019Termination of appointment of Steven Wilson as a director on 30 September 2019 (1 page)
4 October 2019Cessation of Steven Wilson as a person with significant control on 23 September 2019 (1 page)
19 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 January 2018 (3 pages)
29 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
25 January 2018Micro company accounts made up to 30 January 2017 (5 pages)
4 January 2018Change of details for Mr Mark Harvey as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Change of details for Mr Steven Wilson as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Steven Wilson on 4 January 2018 (2 pages)
4 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
27 December 2017Change of share class name or designation (2 pages)
20 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
22 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
22 December 2016Director's details changed for Mr Steven Wilson on 5 April 2016 (2 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
22 December 2016Director's details changed for Mr Steven Wilson on 5 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 December 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
23 December 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Director's details changed for Mr Mark Harvey on 19 November 2014 (2 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Director's details changed for Mr Mark Harvey on 19 November 2014 (2 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)