ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED

ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED

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

    Company NameESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04980118
    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 DISABLED PEOPLE'S ASSOCIATION LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED located?

    Registered Office Address
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Termination of appointment of Daniel Dele-Ojo as a director on Jun 07, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 30, 2018

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2017

    19 pages4.68

    Registered office address changed from Centre for Disability Studies 34 Rocheway Rochford Essex SS4 1DQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on Apr 19, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2016

    LRESSP

    Appointment of Mr Brian Gibson as a director on Apr 01, 2014

    2 pagesAP01

    Annual return made up to Dec 01, 2015 no member list

    5 pagesAR01

    Termination of appointment of Sheila Beddow as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Brian Houssart as a director on Jul 01, 2015

    1 pagesTM01

    Director's details changed for Mr Daniel Dele-Ojo on Feb 10, 2016

    2 pagesCH01

    Termination of appointment of Simon Frederick Garwood as a director on Oct 01, 2015

    1 pagesTM01

    Termination of appointment of Nicola Parry as a director on Jul 01, 2015

    1 pagesTM01

    Director's details changed for Jill Allen-King on Jul 01, 2015

    2 pagesCH01

    Termination of appointment of Rahul Bansal as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Perpetua Thornton as a secretary on Jul 01, 2015

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2015

    18 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of David George Kerry as a director on Oct 30, 2013

    1 pagesTM01

    Annual return made up to Dec 01, 2014 no member list

    7 pagesAR01

    Termination of appointment of David George Kerry as a director on Oct 30, 2013

    1 pagesTM01

    Who are the officers of ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN-KING, Jill
    Silversea Drive
    SS0 9XD Westcliff-On-Sea
    59
    Essex
    United Kingdom
    Director
    Silversea Drive
    SS0 9XD Westcliff-On-Sea
    59
    Essex
    United Kingdom
    United KingdomBritishRetired62254620001
    GIBSON, Brian
    Scotts Hall Road
    Canewdon
    SS4 3RD Rochford
    15
    Essex
    England
    Director
    Scotts Hall Road
    Canewdon
    SS4 3RD Rochford
    15
    Essex
    England
    Uk ResidentBritishRetired205157510001
    PETRE, Dominic William, Hon
    Ingatestone Hall
    CM4 9NR Ingatestone
    Ingatestone Hall
    Essex
    Director
    Ingatestone Hall
    CM4 9NR Ingatestone
    Ingatestone Hall
    Essex
    United KingdomBritishEstate Owner/Farmer111640050003
    TABOR, Charles
    Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old
    Essex
    Director
    Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old
    Essex
    EnglandBritishAgriculture194498480001
    BOYD, Richard Henry, Mr.
    9 Sweyne Avenue
    Hawkwell
    SS5 4LB Hockley
    Essex
    Secretary
    9 Sweyne Avenue
    Hawkwell
    SS5 4LB Hockley
    Essex
    British8295520003
    THORNTON, Perpetua
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    England
    Secretary
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    England
    166145860001
    ARLETT, John
    South Lodge
    Bullwood Hall Lane
    SS5 4TB Hockley
    Essex
    Director
    South Lodge
    Bullwood Hall Lane
    SS5 4TB Hockley
    Essex
    United KingdomBritishRetired Director125701570001
    ASHURST, Kenneth William Stewart
    Oaklands Lodge Valletta Close
    Coval Park
    CM1 2PT Chelmsford
    Essex
    Director
    Oaklands Lodge Valletta Close
    Coval Park
    CM1 2PT Chelmsford
    Essex
    BritishRetired41680500001
    BANSAL, Rahul
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    England
    Director
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    England
    EnglandIndianEducator154674280002
    BARCLAY, Robert William
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    England
    Director
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    England
    EnglandBritishRetired132222490001
    BARKER, Christopher Palgrave
    Harolds Field
    Berden
    CM23 1AR Bishops Stortford
    Hertfordshire
    Director
    Harolds Field
    Berden
    CM23 1AR Bishops Stortford
    Hertfordshire
    BritishRetired17948120002
    BEDDOW, Sheila
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    Director
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    EnglandBritishRetired194498800001
    BOYD, Richard Henry, Mr.
    9 Sweyne Avenue
    Hawkwell
    SS5 4LB Hockley
    Essex
    Director
    9 Sweyne Avenue
    Hawkwell
    SS5 4LB Hockley
    Essex
    United KingdomBritishDirector8295520003
    COTTERELL, Keith Arthur
    Harrow Gardens
    SS5 4HG Hockley
    1
    Essex
    United Kingdom
    Director
    Harrow Gardens
    SS5 4HG Hockley
    1
    Essex
    United Kingdom
    United KingdomBritishRetired148818480001
    DAVIES, Stephen John, Mr.
    Tessmorlands Frenches Green
    Felsted
    CM6 3JU Dunmow
    Essex
    Director
    Tessmorlands Frenches Green
    Felsted
    CM6 3JU Dunmow
    Essex
    United KingdomBritishRetired4562590002
    DELE-OJO, Daniel
    Waverley Road
    RM13 9ND Rainham
    28
    Essex
    England
    Director
    Waverley Road
    RM13 9ND Rainham
    28
    Essex
    England
    EnglandBritishAccountant174300140001
    GARWOOD, Simon Frederick, Reverend
    18 Witham Lodge
    CM8 1HG Witham
    The Vicarage
    Essex
    United Kingdom
    Director
    18 Witham Lodge
    CM8 1HG Witham
    The Vicarage
    Essex
    United Kingdom
    United KingdomBritishParish Priest147901040001
    GIBSON, John Arthur
    30 Nelson Road
    SS6 8HB Rayleigh
    Essex
    Director
    30 Nelson Road
    SS6 8HB Rayleigh
    Essex
    United KingdomBritishRetired Industrial Consultant94193480002
    GIBSON, Julian James
    12 Waterhouse Lane
    CM1 2TF Chelmsford
    Director
    12 Waterhouse Lane
    CM1 2TF Chelmsford
    United KingdomBritishPolice Officer And Teacher125702190001
    HALFHIDE, Jean Elizabeth
    Malus Appletree Corner
    Hartford End
    CM3 1LE Chelmsford
    Essex
    Director
    Malus Appletree Corner
    Hartford End
    CM3 1LE Chelmsford
    Essex
    BritishRetired104473100001
    HARRISON, Owen Derek
    26 Broad Road
    CM7 9RT Braintree
    Essex
    Director
    26 Broad Road
    CM7 9RT Braintree
    Essex
    EnglandBritishRetired23423740001
    HOUSSART, Brian
    Centre For Disability Studies
    34 Rocheway
    SS4 1DQ Rochford
    34
    Essex
    England
    Director
    Centre For Disability Studies
    34 Rocheway
    SS4 1DQ Rochford
    34
    Essex
    England
    EnglandBritishTaxi Owner174222810001
    HUSSAIN, Zulfiqar
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    England
    Director
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    England
    United KingdomBritishAccountant77043290001
    KERRY, David George
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    England
    Director
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    England
    EnglandBritishSolicitor159855390001
    KING, Geoffrey Robert
    10 Eglinton Drive
    CM2 6WT Chelmsford
    Essex
    Director
    10 Eglinton Drive
    CM2 6WT Chelmsford
    Essex
    United KingdomBritishCompany Director104473270001
    PARRY, Nicola
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    Director
    34 Rocheway
    SS4 1DQ Rochford
    Centre For Disability Studies
    Essex
    EnglandBritishTeacher194498720001
    SMITH, Joy Margaret
    11 Stanleys Farm Road
    CB11 3BN Saffron Walden
    Essex
    Director
    11 Stanleys Farm Road
    CB11 3BN Saffron Walden
    Essex
    BritishVoluntary Sector Worker89076880001
    STEPHENSON, Deborah Jane
    17 New Writtle Street
    CM2 0RR Chelmsford
    Essex
    Director
    17 New Writtle Street
    CM2 0RR Chelmsford
    Essex
    BritishJournalist100214590001
    THORNTON, Perpetua Sucarra
    46 Tabors Avenue
    CM2 7EJ Chelmsford
    Director
    46 Tabors Avenue
    CM2 7EJ Chelmsford
    United KingdomCanadianEducation114653140001
    TRAVIS, David Michael
    1 Chalklands
    Howe Green
    CM2 7TH Chelmsford
    Essex
    Director
    1 Chalklands
    Howe Green
    CM2 7TH Chelmsford
    Essex
    Great BritainBritishBroadcaster51039470004
    WILLIAMS, John
    1 Wycombe Avenue
    SS7 4DF Benfleet
    Essex
    Director
    1 Wycombe Avenue
    SS7 4DF Benfleet
    Essex
    BritishConsultant113692420001

    Does ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 24, 2014
    Delivered On Sep 25, 2014
    Outstanding
    Brief description
    1/ £15,881.00TOGETHER with any monies advanced by the chargee under any security ranking pari passu with this charge and any further advance.. 2/ any other indebtedness or liabilities of the company to the chargee.. 3/ all costs and other expenses incurred by the chargee in relation to the charge and/or the indebtedness or liabilities. 4/ interest and charges upon or relating to indebtedness, liabilities, unpaid interest, cost and expenses at 3% per annum above the rate of interest. All monies from time to time standing to the credit of account number (s) 01/D16/601629/00 held at the charity bank limited, 194 high street, tonbridge, TN9 1BE together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Charity Bank Limited
    Transactions
    • Sep 25, 2014Registration of a charge (MR01)
    Legal charge
    Created On Nov 18, 2009
    Delivered On Nov 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land being land lying to the south of rochway rochford SS4 1DG with title no. EX820336 together with the "charged property" see image for full details.
    Persons Entitled
    • East of England Development Agency
    Transactions
    • Nov 21, 2009Registration of a charge (MG01)
    Legal charge
    Created On Jan 09, 2009
    Delivered On Jan 10, 2009
    Outstanding
    Amount secured
    £240,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being land to the south of rocheway rochford essex. T/no EX820336 see image for full details.
    Persons Entitled
    • The Charity Bank Limited
    Transactions
    • Jan 10, 2009Registration of a charge (395)

    Does ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2016Commencement of winding up
    Apr 23, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Louise Donna Baxter
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Dominik Thiel-Czerwinke
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea

    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