ESSEX COUNTY LAUNDRY,LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusLIQUIDATION
Company No.00140030
CategoryPrivate Limited Company
Incorporated21 Apr 1915
Age109 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ESSEX COUNTY LAUNDRY,LIMITED is an liquidation private limited company with number 00140030. It was incorporated 109 years, 1 month, 26 days ago, on 21 April 1915. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Liquidation compulsory removal of liquidator by court

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 25 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Oct 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 08 Oct 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Oct 2021

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 14 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: 25 Farringdon Street London EC4A 4AB

Change date: 2021-09-06

Old address: 1 Kings Avenue Wnchmore Hill London N21 3NA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 18 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 18 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: 1 Kings Avenue Wnchmore Hill London N21 3NA

Change date: 2021-05-06

Old address: Westcott House Selinas Lane Dagenham Essex RM8 1QH

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2021

Action Date: 22 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-22

Capital : 578,225 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001400300014

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr James Andrew Lincoln

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr Christopher Mark Westcott

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Mark Westcott

Change date: 2021-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001400300016

Charge creation date: 2021-02-26

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clenstar Limited

Notification date: 2020-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-22

Psc name: Westcott Investments Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2021

Action Date: 05 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001400300015

Charge creation date: 2021-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001400300013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001400300014

Charge creation date: 2018-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Aug 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-17

Capital : 288,225 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001400300013

Charge creation date: 2016-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2016

Action Date: 03 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001400300012

Charge creation date: 2016-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Lincoln

Appointment date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Nov 2011

Action Date: 21 Mar 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-03-21

Form type: AR01

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 01 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2010

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Capital : 788,225 GBP

Date: 2010-04-12

Documents

View document PDF

Legacy

Date: 24 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 24 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 24 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 24 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 06 Aug 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on the 8TH october 2010 as it was factually inaccurate.

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lincoln

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Draper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Address

Type: AD01

Old address: , 39 Redbridge Lane East, Ilford, Essex, IG4 5EU

Change date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Lincoln

Change date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Justin Draper

Change date: 2010-03-30

Documents

View document PDF

Legacy

Date: 27 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director iris westcott

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth oldacre

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director donald westcott

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gareth draper / 18/03/2009

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james lincoln / 18/03/2009

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gareth draper / 18/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

DRAGON VEIN LIMITED

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:08240207
Status:ACTIVE
Category:Private Limited Company

J7 HEALTH & FITNESS CIC

14 INVERNESS AVENUE,MANCHESTER,M9 6HN

Number:09925090
Status:ACTIVE
Category:Community Interest Company

LF EVENT SERVICES LTD

1 VICTORIA STREET 1 VICTORIA STREET,ROCHESTER,ME2 4BJ

Number:11482852
Status:ACTIVE
Category:Private Limited Company

MUTARE CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11839021
Status:ACTIVE
Category:Private Limited Company

SAMSON NETWORK SERVICES LTD.

7 WHISTLER CLOSE,YORK,YO23 3LA

Number:11107939
Status:ACTIVE
Category:Private Limited Company

SEVERNSOFT LIMITED

33 DIAL HILL ROAD,CLEVEDON,BS21 7HN

Number:01870663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source