ESSEX VILLAGE HOMES LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.04432282
CategoryPrivate Limited Company
Incorporated07 May 2002
Age22 years, 29 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 24 days

SUMMARY

ESSEX VILLAGE HOMES LIMITED is an dissolved private limited company with number 04432282. It was incorporated 22 years, 29 days ago, on 07 May 2002 and it was dissolved 3 years, 4 months, 24 days ago, on 12 January 2021. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2020

Action Date: 13 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Old address: Little Mascalls West Hanningfield Road Great Baddow Chelmsford CM2 7SY England

Change date: 2019-04-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 06 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044322820008

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Howard John Smee

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2015

Action Date: 13 Dec 2015

Category: Address

Type: AD01

Old address: Hobbits Hole South Hanningfield Road Rettendon Common Chelmsford Essex CM3 8HD

Change date: 2015-12-13

New address: Little Mascalls West Hanningfield Road Great Baddow Chelmsford CM2 7SY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2015

Action Date: 17 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044322820008

Charge creation date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Legacy

Date: 28 Mar 2013

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: 26 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 21 Mar 2013

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: 02 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 09 Feb 2011

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: 09 Feb 2011

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: 09 Feb 2011

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

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Howard John Smee

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Geoffrey Morris

Change date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jul 2008

Action Date: 31 May 2007

Category: Accounts

Type: AAMD

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/03; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/03/03--------- £ si 899@1=899 £ ic 1/900

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 17/04/03 from: 101 humber road chelmsford essex CM1 7PG

Documents

View document PDF

Legacy

Date: 24 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKFORD'S TURF & TOPSOIL LIMITED

BLACKFORDS, GREENHILL GREATFIELD,SWINDON,SN4 8EH

Number:03150514
Status:ACTIVE
Category:Private Limited Company

DARREN SPANSWICK LIMITED

64 KENT ROAD,SWINDON,SN1 3NG

Number:10441601
Status:ACTIVE
Category:Private Limited Company

KAIM LTD

762 MANCHESTER ROAD,ROCHDALE,OL11 3AW

Number:10128345
Status:ACTIVE
Category:Private Limited Company

LOMBARD PROPERTY HOLDINGS LIMITED

UNIT 63 PHOENIX DISTRIBUTION PARK,HESTON,TW5 9NB

Number:05996734
Status:ACTIVE
Category:Private Limited Company

NOTHING ELSE MATTERS LTD

4 HUTCHINSON ROAD,CLEETHORPES,DN35 7JX

Number:11798005
Status:ACTIVE
Category:Private Limited Company

T G MORGAN ELECTRICAL LTD

GREEN PASTURES MEDLAM LANE,BOSTON,PE22 7LU

Number:11241387
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