EAST HORNDON DEVELOPMENTS LIMITED
Overview
Company Name | EAST HORNDON DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02777663 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EAST HORNDON DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
S. WALSH CONTRACTS LIMITED | Jan 07, 1993 | Jan 07, 1993 |
What are the latest accounts for EAST HORNDON DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for EAST HORNDON DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from May 31, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 07, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2019 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 07, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Westley Mercer as a person with significant control on Jan 06, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Westley Mercer on Jan 25, 2018 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 27, 2017
| 8 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Westley Mercer as a person with significant control on Nov 27, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Timothy John Wheeler as a person with significant control on Nov 27, 2017 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 17, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Sean Anthony Walsh as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Westley Mercer as a director on Nov 27, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 3 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Who are the officers of EAST HORNDON DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MERCER, Westley | Director | Waterloo Lane CM1 1BN Chelmsford Aquila House Essex United Kingdom | United Kingdom | British | Director | 181823080002 | ||||
WALSH, Nicholas Sean | Director | Tilbury Road CM13 3LR Brentwood East Horndon Hall Business Park Essex United Kingdom | United Kingdom | British | Director | 117966020002 | ||||
WALSH, Richard Joseph | Director | Tilbury Road CM13 3LR Brentwood East Horndon Hall Business Park Essex United Kingdom | United Kingdom | British | Director | 223702320001 | ||||
WHEELER, Timothy John | Director | Waterloo Lane CM1 1BN Chelmsford Aquila House Essex England | United Kingdom | British | Director | 181823070002 | ||||
WALSH, Bridget Mary | Secretary | Tilbury Road CM13 3LR Brentwood East Horndon Hall Business Park Essex | Irish | 16457940001 | ||||||
WALSH, Sean Anthony | Secretary | Sacred Heart Cottage Oxford Road Horndon On The Hill SS17 8PX Stanford Le Hope Essex | Irish | Haulage Contractor | 16457950001 | |||||
NOTEHOLD LIMITED | Nominee Secretary | 6 Stoke Newington Road N16 7XN London | 900002210001 | |||||||
WALSH, Bridget Mary | Director | Tilbury Road CM13 3LR Brentwood East Horndon Hall Business Park Essex | Irish | Secretary | 16457940001 | |||||
WALSH, Sean Anthony | Director | Tilbury Road CM13 3LR Brentwood East Horndon Hall Business Park Essex | Irish | Company Director | 16457950001 |
Who are the persons with significant control of EAST HORNDON DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Timothy John Wheeler | Nov 27, 2017 | Waterloo Lane CM1 1BN Chelmsford Aquila House Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Westley Mercer | Nov 27, 2017 | Waterloo Lane CM1 1BN Chelmsford Aquila House Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Richard Joseph Walsh | 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
| |||
Mr Nicholas Sean Walsh | 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
| |||
Sean Anthony Walsh | 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
|
What are the latest statements on persons with significant control for EAST HORNDON DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 19, 2017 | Nov 27, 2017 | The 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 Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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