ESSEX PARK (GARAGES) LIMITED

ESSEX PARK (GARAGES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameESSEX PARK (GARAGES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01186269
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ESSEX PARK (GARAGES) LIMITED?

    • Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ESSEX PARK (GARAGES) LIMITED located?

    Registered Office Address
    82 St John Street
    London
    EC1M 4JN
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSEX PARK (GARAGES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WICKFORD PARK SERVICE STATION LIMITEDOct 04, 1974Oct 04, 1974

    What are the latest accounts for ESSEX PARK (GARAGES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What are the latest filings for ESSEX PARK (GARAGES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 09, 2017

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 09, 2016

    7 pages4.68

    Satisfaction of charge 8 in full

    4 pagesMR04

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2015

    LRESSP

    Annual return made up to May 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 250,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    Annual return made up to May 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 250,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    5 pagesAA

    Secretary's details changed for Francine Luan Spurr on Dec 02, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to May 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2013

    Statement of capital following an allotment of shares on May 08, 2013

    SH01

    Current accounting period shortened from Nov 30, 2012 to Aug 31, 2012

    1 pagesAA01

    Total exemption small company accounts made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to May 07, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    6 pagesAA

    Annual return made up to May 07, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 07, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2009

    6 pagesAA

    Termination of appointment of Ronald Ives as a director

    1 pagesTM01

    Secretary's details changed for Francine Luan Spurr on Apr 01, 2010

    1 pagesCH03

    Director's details changed for Mr Norman Frederick David Ives on Apr 01, 2010

    2 pagesCH01

    Who are the officers of ESSEX PARK (GARAGES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPURR, Francine Luan
    Southend Road
    SS11 8PG Wickford
    217
    Essex
    England
    Secretary
    Southend Road
    SS11 8PG Wickford
    217
    Essex
    England
    British56482760003
    IVES, Norman Frederick David
    North Street
    RM11 1SR Hornchurch
    50
    Essex
    England
    Director
    North Street
    RM11 1SR Hornchurch
    50
    Essex
    England
    EnglandBritishCompany Director11340260001
    IVES, Norman Frederick David
    Blounts Farm Church Road
    SS5 4SS Hockley
    Essex
    Secretary
    Blounts Farm Church Road
    SS5 4SS Hockley
    Essex
    British11340260001
    KEENE, Brian Stanley
    50 Station Avenue
    SS11 7AY Wickford
    Essex
    Secretary
    50 Station Avenue
    SS11 7AY Wickford
    Essex
    British55187610001
    IVES, Ronald Herbert
    241 Southend Road
    Wickford
    SS11 8PR Southend
    Essex
    Director
    241 Southend Road
    Wickford
    SS11 8PR Southend
    Essex
    BritishCompany Director27309070001
    KEENE, Brian Stanley
    50 Station Avenue
    SS11 7AY Wickford
    Essex
    Director
    50 Station Avenue
    SS11 7AY Wickford
    Essex
    BritishCompany Director55187610001
    MCELHINNEY, Shaun
    18 Meadowlands
    Kirton
    IP10 0PP Ipswich
    Suffolk
    Director
    18 Meadowlands
    Kirton
    IP10 0PP Ipswich
    Suffolk
    BritishCompany Director48292150001

    Does ESSEX PARK (GARAGES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 09, 2004
    Delivered On Aug 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Honda Finance Europe PLC
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Oct 22, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 15, 1993
    Delivered On Oct 21, 1993
    Satisfied
    Amount secured
    £175,000 and all monies due or to become due from the company to the chargee under the charge
    Short particulars
    Essex park service station nevendon road by-pass wickford essex and the goodwill of the business and all plant and equipment.
    Persons Entitled
    • Fina PLC
    Transactions
    • Oct 21, 1993Registration of a charge (395)
    • Mar 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1988
    Delivered On Jun 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land & premises wickford park service station at the eastern end of wick drive basildon essex. T.N. ex 277178.
    Persons Entitled
    • Elf Oil (GB) LTD
    Transactions
    • Jun 29, 1988Registration of a charge
    • Mar 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 14, 1983
    Delivered On Mar 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Pieces of land lying to the west side of the new inner relief road at wickford, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1983Registration of a charge
    • Aug 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 1981
    Delivered On Dec 02, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Wickford park garage and "parkway" 106 nevendon road wickford, essex.
    Persons Entitled
    • Lloyds and Scottish Trust Limited
    Transactions
    • Dec 02, 1980Registration of a charge
    Debenture
    Created On Nov 14, 1981
    Delivered On Nov 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companies assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital).
    Persons Entitled
    • Lloyds and Scottish Trust Limited
    Transactions
    • Nov 18, 1981Registration of a charge
    • Apr 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 02, 1980
    Delivered On Oct 08, 1980
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under ther terms of the charge
    Short particulars
    A fixed & specific charge on present stock of motor vehicles. A floating charge on all stock from time to time held at wickford park service station LTD.
    Persons Entitled
    • Wessex Finance Corporation Limited
    Transactions
    • Oct 08, 1980Registration of a charge
    Debenture
    Created On Sep 30, 1980
    Delivered On Oct 07, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1980Registration of a charge
    • Aug 16, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ESSEX PARK (GARAGES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2015Commencement of winding up
    Apr 17, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    Arundel House 1 Amerley House
    Whitworth Road
    RH11 7XL Crawley
    practitioner
    Arundel House 1 Amerley House
    Whitworth Road
    RH11 7XL Crawley
    Andrew James Pear
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    West Sussex
    practitioner
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    West Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0