EAST HORNDON DEVELOPMENTS LIMITED

EAST HORNDON DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameEAST HORNDON DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02777663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EAST HORNDON DEVELOPMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EAST HORNDON DEVELOPMENTS LIMITED located?

    Registered Office Address
    8 High Street
    CM14 4AB Brentwood
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST HORNDON DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    S. WALSH CONTRACTS LIMITEDJan 07, 1993Jan 07, 1993

    What are the latest accounts for EAST HORNDON DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for EAST HORNDON DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 8 High Street Brentwood CM14 4AB on Mar 16, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 01, 2020

    LRESSP

    Previous accounting period extended from May 31, 2020 to Jul 31, 2020

    1 pagesAA01

    Confirmation statement made on Jan 07, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 07, 2019 with updates

    5 pagesCS01

    Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on Jan 17, 2019

    1 pagesAD01

    Registered office address changed from East Horndon Hall Business Park Tilbury Road Brentwood Essex CM13 3LR to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on Jan 17, 2019

    1 pagesAD01

    Confirmation statement made on Jan 07, 2018 with updates

    5 pagesCS01

    Change of details for Mr Westley Mercer as a person with significant control on Jan 06, 2018

    2 pagesPSC04

    Director's details changed for Mr Westley Mercer on Jan 25, 2018

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 27, 2017

    • Capital: GBP 400
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Notification of Westley Mercer as a person with significant control on Nov 27, 2017

    2 pagesPSC01

    Notification of Timothy John Wheeler as a person with significant control on Nov 27, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jan 17, 2018

    2 pagesPSC09

    Termination of appointment of Sean Anthony Walsh as a director on Nov 27, 2017

    1 pagesTM01

    Appointment of Mr Westley Mercer as a director on Nov 27, 2017

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2017

    3 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of EAST HORNDON DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERCER, Westley
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    United Kingdom
    Director
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    United Kingdom
    United KingdomBritishDirector181823080002
    WALSH, Nicholas Sean
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    Director
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    United KingdomBritishDirector117966020002
    WALSH, Richard Joseph
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    Director
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    United KingdomBritishDirector223702320001
    WHEELER, Timothy John
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    Director
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    United KingdomBritishDirector181823070002
    WALSH, Bridget Mary
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    Secretary
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    Irish16457940001
    WALSH, Sean Anthony
    Sacred Heart Cottage Oxford Road
    Horndon On The Hill
    SS17 8PX Stanford Le Hope
    Essex
    Secretary
    Sacred Heart Cottage Oxford Road
    Horndon On The Hill
    SS17 8PX Stanford Le Hope
    Essex
    IrishHaulage Contractor16457950001
    NOTEHOLD LIMITED
    6 Stoke Newington Road
    N16 7XN London
    Nominee Secretary
    6 Stoke Newington Road
    N16 7XN London
    900002210001
    WALSH, Bridget Mary
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    Director
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    IrishSecretary16457940001
    WALSH, Sean Anthony
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    Director
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    IrishCompany Director16457950001

    Who are the persons with significant control of EAST HORNDON DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy John Wheeler
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    United Kingdom
    Nov 27, 2017
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Westley Mercer
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    United Kingdom
    Nov 27, 2017
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Joseph Walsh
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    Nov 10, 2016
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas Sean Walsh
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    Nov 10, 2016
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sean Anthony Walsh
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    Apr 06, 2016
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for EAST HORNDON DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017Nov 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EAST HORNDON DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2022Dissolved on
    Oct 01, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Melissa Jackson
    8 High Street
    CM14 4AB Brentwood
    Essex
    practitioner
    8 High Street
    CM14 4AB Brentwood
    Essex

    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