ESSEX VILLAGE HOMES LIMITED
Status | DISSOLVED |
Company No. | 04432282 |
Category | Private Limited Company |
Incorporated | 07 May 2002 |
Age | 22 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 12 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 06 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 06 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 06 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 02 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044322820008
Documents
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
Mortgage satisfy charge full
Date: 19 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 19 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
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
Legacy
Date: 02 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
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
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
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
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
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
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
Legacy
Date: 31 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 08 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
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
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/03/03--------- £ si 899@1=899 £ ic 1/900
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 24 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BLACKFORD'S TURF & TOPSOIL LIMITED
BLACKFORDS, GREENHILL GREATFIELD,SWINDON,SN4 8EH
Number: | 03150514 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 KENT ROAD,SWINDON,SN1 3NG
Number: | 10441601 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 HUTCHINSON ROAD,CLEETHORPES,DN35 7JX
Number: | 11798005 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN PASTURES MEDLAM LANE,BOSTON,PE22 7LU
Number: | 11241387 |
Status: | ACTIVE |
Category: | Private Limited Company |