CONTRACT SERVICES EAST LIMITED

CONTRACT SERVICES EAST LIMITED

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

    Company NameCONTRACT SERVICES EAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05052647
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONTRACT SERVICES EAST LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CONTRACT SERVICES EAST LIMITED located?

    Registered Office Address
    Langford Hall Barn
    Witham Road
    CM9 4ST Maldon
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTRACT SERVICES EAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for CONTRACT SERVICES EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 200
    SH01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to Feb 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 200
    SH01

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

    6 pagesAA

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

    4 pagesAA

    Annual return made up to Feb 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 200
    SH01

    Registered office address changed from * Unit 7 Readmans Industrial Estate Station Road East Tilbury Essex RM18 8QR* on Jul 22, 2013

    2 pagesAD01

    Annual return made up to Feb 23, 2013

    13 pagesAR01

    Annual return made up to Feb 23, 2012 with full list of shareholders

    13 pagesAR01

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

    5 pagesAA

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2010

    7 pagesAA

    Termination of appointment of Paul Grant as a secretary

    1 pagesTM02

    Termination of appointment of Paul Grant as a director

    1 pagesTM01

    Annual return made up to Feb 23, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John Brian Joseph Hopson on Mar 01, 2011

    2 pagesCH01

    Who are the officers of CONTRACT SERVICES EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPSON, John Brian Joseph
    Witham Road
    CM9 4ST Maldon
    Langford Hall Barn
    Essex
    Director
    Witham Road
    CM9 4ST Maldon
    Langford Hall Barn
    Essex
    EnglandBritish99693150001
    GRANT, Paul Andrew
    Tile Kiln Farm
    Hedingham Road
    CO9 3RL Sible Hedingham
    Essex
    Secretary
    Tile Kiln Farm
    Hedingham Road
    CO9 3RL Sible Hedingham
    Essex
    British98107910001
    MCCALL, Diane Josephine
    90 Burdetts Road
    RM9 6XY Dagenham
    Essex
    Secretary
    90 Burdetts Road
    RM9 6XY Dagenham
    Essex
    British97660740001
    WORRELL, Shirley
    24 Moorscroft
    CM7 3LF Braintree
    Essex
    Secretary
    24 Moorscroft
    CM7 3LF Braintree
    Essex
    British96649050001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    GRANT, Paul Andrew
    Tile Kiln Farm
    Hedingham Road
    CO9 3RL Sible Hedingham
    Essex
    Director
    Tile Kiln Farm
    Hedingham Road
    CO9 3RL Sible Hedingham
    Essex
    United KingdomBritish98107910001
    HOPSON, Lorraine
    29 Oak Lodge Tye
    CM1 6GY Chelmsford
    Essex
    Director
    29 Oak Lodge Tye
    CM1 6GY Chelmsford
    Essex
    British96649120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does CONTRACT SERVICES EAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 02, 2008
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 7 readmans industrial estate station road east tilbury essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 26, 2004
    Delivered On Jul 29, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 2004Registration of a charge (395)
    • Mar 08, 2016Satisfaction of a charge (MR04)

    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