Company NameNorthwood (Colchester) Limited
Company StatusDissolved
Company Number08821234
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Mark Bembrick
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Forge Cottages
Essendon Hill Essendon
Hatfield
Hertfordshire
AL9 6AL

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

100 at £1Mr Mark Bembrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,036
Cash£59,445
Current Liabilities£85,314

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 April 2014Delivered on: 14 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
9 May 2018Liquidators' statement of receipts and payments to 20 March 2017 (7 pages)
9 May 2018Liquidators' statement of receipts and payments to 20 March 2018 (8 pages)
17 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 17 February 2017 (2 pages)
17 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 17 February 2017 (2 pages)
23 January 2017Registered office address changed from 20-22 Bedford Road London WC1R 4JS to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from 20-22 Bedford Road London WC1R 4JS to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 23 January 2017 (2 pages)
12 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 April 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Road London WC1R 4JS on 8 April 2016 (3 pages)
8 April 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Road London WC1R 4JS on 8 April 2016 (3 pages)
5 April 2016Statement of affairs with form 4.19 (8 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(1 page)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(1 page)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Statement of affairs with form 4.19 (8 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
14 April 2014Registration of charge 088212340001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
14 April 2014Registration of charge 088212340001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
(22 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
(22 pages)