Company Information for ESSEX LARDERS LIMITED
Pyes Farm, Onslow Green, Dunmow, ESSEX, CM6 3PR,
|
Company Registration Number
04325705
Private Limited Company
Liquidation |
Company Name | |
---|---|
ESSEX LARDERS LIMITED | |
Legal Registered Office | |
Pyes Farm Onslow Green Dunmow ESSEX CM6 3PR Other companies in CM6 | |
Company Number | 04325705 | |
---|---|---|
Company ID Number | 04325705 | |
Date formed | 2001-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-04-30 | |
Account next due | 31/01/2022 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB102507129 |
Last Datalog update: | 2023-01-05 12:09:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH MALINS |
||
JANE ELIZABETH MALINS |
||
STEPHEN MALINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZINNIA CAMPLING |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNMOW SKIPS LTD | Company Secretary | 2001-10-19 | CURRENT | 2001-10-08 | Active | |
MALINS ROOFING LTD | Company Secretary | 2001-10-19 | CURRENT | 2001-10-08 | Active | |
FIRE SUPPRESSION SOLUTIONS LIMITED | Director | 2016-02-29 | CURRENT | 2015-08-18 | Active | |
FIRE SUPPRESSION SOLUTIONS LIMITED | Director | 2016-02-29 | CURRENT | 2015-08-18 | Active | |
MALINS INSULATION LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Dissolved 2017-07-18 | |
WE TAKE WASTE LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
THE GRAB HIRE (UK) COMPANY LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
DUNMOW METAL RECYCLING LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Dissolved 2017-05-30 | |
TANNER SKIP HIRE LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
KARTAWAY LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
DUNMOW GROUND DESIGN LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2014-12-02 | |
DUNMOW SKIPS LTD | Director | 2001-10-19 | CURRENT | 2001-10-08 | Active | |
MALINS ROOFING LTD | Director | 2001-10-19 | CURRENT | 2001-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-17 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/20 TO 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALINS | |
SH19 | Statement of capital on 2020-02-27 GBP 200 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/02/20 | |
RES13 | Resolutions passed:
| |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
PSC07 | CESSATION OF ZINNIA CAMPLING AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZINNIA CAMPLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. STEPHEN MALINS | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MALINS / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZINNIA CAMPLING / 05/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
123 | £ NC 100/200 11/03/02 | |
RES04 | NC INC ALREADY ADJUSTED 11/03/02 | |
88(2)R | AD 20/11/01--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-09-22 |
Resolution | 2020-09-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.46 | 9 |
MortgagesNumMortOutstanding | 0.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESSEX LARDERS LIMITED
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as ESSEX LARDERS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ESSEX LARDERS LIMITED | Event Date | 2020-09-22 |
Company Number: 04325705 Name of Company: ESSEX LARDERS LIMITED Nature of Business: Manufacture of bread, manufacture of fresh patry goods and cakes Type of Liquidation: Creditors' Voluntary Liquidati… | |||
Initiating party | Event Type | Resolution | |
Defending party | ESSEX LARDERS LIMITED | Event Date | 2020-09-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |