Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSEX COUNTY GAS LIMITED
Company Information for

ESSEX COUNTY GAS LIMITED

C/O VALENTINE & CO, GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
Company Registration Number
06296791
Private Limited Company
Liquidation

Company Overview

About Essex County Gas Ltd
ESSEX COUNTY GAS LIMITED was founded on 2007-06-29 and has its registered office in Moon Lane. The organisation's status is listed as "Liquidation". Essex County Gas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESSEX COUNTY GAS LIMITED
 
Legal Registered Office
C/O VALENTINE & CO
GALLEY HOUSE
MOON LANE
BARNET
EN5 5YL
Other companies in SS9
 
Filing Information
Company Number 06296791
Company ID Number 06296791
Date formed 2007-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB392522588  
Last Datalog update: 2023-02-05 14:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSEX COUNTY GAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AS ACCOUNTANCY SERVICES LTD   HYLAND & COMPANY LTD   PANTHER TAX LTD   RICHARD ANTHONY (FPS) LIMITED   VALENTINE CONSULTING LIMITED
Is this data useful to you?
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.
Companies with same name ESSEX COUNTY GAS LIMITED
The following companies were found which have the same name as ESSEX COUNTY GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESSEX COUNTY GASOLINE RETAILERS ASSOCIATION New Jersey Unknown

Company Officers of ESSEX COUNTY GAS LIMITED

Current Directors
Officer Role Date Appointed
COBAT SECRETARIAL SERVICES LTD
Company Secretary 2014-02-04
MATTHEW JAMES FIELD
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE DAVID MERTENS
Director 2014-10-06 2018-04-01
JENNIFER THEOBALD
Director 2012-06-01 2014-10-06
DANIELLE VICTORIA MERTENS
Company Secretary 2007-06-29 2014-02-04
LEE DAVID MERTENS
Director 2007-06-29 2012-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COBAT SECRETARIAL SERVICES LTD BEEWIZE WINDOWS, DOORS & ROOFING LTD Company Secretary 2018-05-29 CURRENT 2016-03-04 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD JACQUELINE WILLIAMS EDUCATIONAL CONSULTANCY LTD Company Secretary 2018-02-15 CURRENT 2015-07-20 Active
COBAT SECRETARIAL SERVICES LTD CMS SEALANTS LIMITED Company Secretary 2018-01-16 CURRENT 2003-06-03 Active
COBAT SECRETARIAL SERVICES LTD SEAHORSE ELECTRICAL & MAINTENANCE SERVICES LTD Company Secretary 2017-11-28 CURRENT 2015-06-11 Active
COBAT SECRETARIAL SERVICES LTD RIDGLEY & CO LTD Company Secretary 2017-08-22 CURRENT 2014-11-03 Active
COBAT SECRETARIAL SERVICES LTD DA GROUNDWORKS & DEMOLITION LTD Company Secretary 2017-08-10 CURRENT 2016-11-22 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD TRB ELECTRICAL SERVICES LTD Company Secretary 2017-08-03 CURRENT 2016-01-21 Active
COBAT SECRETARIAL SERVICES LTD TECHWISE SYSTEMS LTD Company Secretary 2017-06-27 CURRENT 2016-10-03 Active
COBAT SECRETARIAL SERVICES LTD ONERESPONSEUK LTD Company Secretary 2017-05-23 CURRENT 2015-08-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD POLICY WATCH LTD Company Secretary 2017-05-06 CURRENT 2015-08-08 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD PAULMEAD PROPERTY CO. LIMITED Company Secretary 2017-05-04 CURRENT 1993-11-30 Active
COBAT SECRETARIAL SERVICES LTD LEIGH VAPING LIMITED Company Secretary 2017-04-28 CURRENT 2015-07-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD CJ MORRISON LIMITED Company Secretary 2017-04-11 CURRENT 2011-03-21 Active
COBAT SECRETARIAL SERVICES LTD GRANTOCK LIMITED Company Secretary 2017-04-04 CURRENT 1998-02-20 Active
COBAT SECRETARIAL SERVICES LTD JAP AUTO SPARES LTD Company Secretary 2017-01-06 CURRENT 2014-03-20 Active
COBAT SECRETARIAL SERVICES LTD WELDCLASS FABRICATIONS LTD Company Secretary 2016-11-29 CURRENT 2015-07-10 Active
COBAT SECRETARIAL SERVICES LTD ESSEX TRUCK AND TRAILER RENTAL LIMITED Company Secretary 2016-11-28 CURRENT 2014-01-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD SATISFIED SPACE LTD Company Secretary 2016-09-09 CURRENT 2016-03-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MCGINTY CONSTRUCTION LTD Company Secretary 2016-03-31 CURRENT 2014-07-03 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD CROTALUS LIMITED Company Secretary 2016-02-11 CURRENT 2015-05-01 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD KENT GROUP SERVICES LIMITED Company Secretary 2015-12-15 CURRENT 1994-10-19 Active
COBAT SECRETARIAL SERVICES LTD IAN SCOTT GROUP LTD Company Secretary 2015-11-12 CURRENT 2015-02-03 Active
COBAT SECRETARIAL SERVICES LTD ESSEX WEB HOST LTD Company Secretary 2015-11-09 CURRENT 2014-08-28 Dissolved 2018-02-20
COBAT SECRETARIAL SERVICES LTD FKM DEVELOPMENTS LIMITED Company Secretary 2015-11-09 CURRENT 2000-09-18 Dissolved 2018-05-08
COBAT SECRETARIAL SERVICES LTD WHITEROAD PROPERTIES LIMITED Company Secretary 2015-11-09 CURRENT 2008-05-01 Dissolved 2018-05-08
COBAT SECRETARIAL SERVICES LTD KENT CLEANING & SUPPORT SERVICES LTD. Company Secretary 2015-10-22 CURRENT 2004-03-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MEAD FOAM LIMITED Company Secretary 2015-09-28 CURRENT 2002-03-27 Active
COBAT SECRETARIAL SERVICES LTD E B DELIVERIES LTD Company Secretary 2015-09-14 CURRENT 2014-09-11 Dissolved 2016-01-26
COBAT SECRETARIAL SERVICES LTD VICTORY & RAY POLO ACADEMY LTD Company Secretary 2015-09-14 CURRENT 2013-07-10 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD FARLEYEND LIMITED Company Secretary 2015-09-08 CURRENT 1976-01-30 Active
COBAT SECRETARIAL SERVICES LTD STIFFORD FORGE AND ENGINEERING CO. LIMITED Company Secretary 2015-09-08 CURRENT 1961-07-10 Active
COBAT SECRETARIAL SERVICES LTD I FIT OUT LTD Company Secretary 2015-08-14 CURRENT 2013-11-22 Active
COBAT SECRETARIAL SERVICES LTD MFR ELECTRICAL SERVICES LIMITED Company Secretary 2015-08-05 CURRENT 2014-05-20 Active
COBAT SECRETARIAL SERVICES LTD JOHN OLIVER LIMITED Company Secretary 2015-08-03 CURRENT 2012-12-17 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD K RICH ROOFING SERVICES LTD Company Secretary 2015-05-05 CURRENT 2013-01-23 Dissolved 2016-01-19
COBAT SECRETARIAL SERVICES LTD NUCLEUS MANAGEMENT CONSULTING LIMITED Company Secretary 2015-05-05 CURRENT 2013-01-14 Dissolved 2018-02-13
COBAT SECRETARIAL SERVICES LTD MUST IMPRESS LTD Company Secretary 2015-02-11 CURRENT 2011-07-07 Active
COBAT SECRETARIAL SERVICES LTD RUDGCOMM LTD Company Secretary 2015-01-08 CURRENT 2009-05-01 Active
COBAT SECRETARIAL SERVICES LTD D S K COMMUNICATIONS LTD Company Secretary 2015-01-05 CURRENT 2010-09-02 Active
COBAT SECRETARIAL SERVICES LTD KDOMC LIMITED Company Secretary 2014-11-27 CURRENT 2003-09-12 Active
COBAT SECRETARIAL SERVICES LTD MILES PLUMBING & HEATING LTD Company Secretary 2014-07-23 CURRENT 2012-03-12 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MEDIWELL LIMITED Company Secretary 2014-06-24 CURRENT 2013-04-23 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD 129B MILTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-06 CURRENT 2004-08-17 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD LEERUDGLEY LTD Company Secretary 2014-01-17 CURRENT 2011-06-21 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ALL ROOFS LIMITED Company Secretary 2013-03-01 CURRENT 2010-05-06 Active
COBAT SECRETARIAL SERVICES LTD FAIRCLOUGH BUILDING LIMITED Company Secretary 2012-11-23 CURRENT 2008-10-15 Active
COBAT SECRETARIAL SERVICES LTD ESSEX ANGLING LTD Company Secretary 2012-11-19 CURRENT 2010-09-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD OPTICOM SOLUTIONS LTD Company Secretary 2012-11-02 CURRENT 2009-04-29 Active
COBAT SECRETARIAL SERVICES LTD M & M RODWAY CARPENTRY AND JOINERY LIMITED Company Secretary 2012-11-01 CURRENT 1997-10-03 Active
COBAT SECRETARIAL SERVICES LTD B.J. MEATS LIMITED Company Secretary 2012-08-13 CURRENT 2002-07-30 Active
COBAT SECRETARIAL SERVICES LTD DENNIS ADAMS INTERIORS LIMITED Company Secretary 2012-06-19 CURRENT 2002-01-21 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD DWD DISCOUNT WINDOWS & DOORS LIMITED Company Secretary 2009-10-28 CURRENT 2005-11-29 Active
COBAT SECRETARIAL SERVICES LTD ESSEX ELECTRICAL SERVICES LIMITED Company Secretary 2009-07-16 CURRENT 1993-01-04 Active
COBAT SECRETARIAL SERVICES LTD J WILLSON (SIGNS) LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
COBAT SECRETARIAL SERVICES LTD REALWORKS MEDIA LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Dissolved 2014-07-01
COBAT SECRETARIAL SERVICES LTD ELLIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-11-20 CURRENT 1997-04-11 Liquidation
COBAT SECRETARIAL SERVICES LTD LIQUORFLOW LIMITED Company Secretary 2007-11-08 CURRENT 2001-08-15 Dissolved 2014-03-02
COBAT SECRETARIAL SERVICES LTD M.J. STALEY LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD GOGOGETAWAY LIMITED Company Secretary 2007-09-14 CURRENT 2007-09-14 Active
COBAT SECRETARIAL SERVICES LTD DAZZLE BOUTIQUE LTD Company Secretary 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-03-08
COBAT SECRETARIAL SERVICES LTD RADS INTERIORS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Active
COBAT SECRETARIAL SERVICES LTD SHERRINGHAM INTERIORS LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 Active
COBAT SECRETARIAL SERVICES LTD COLORCRAFT REPAIRS LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2013-10-22
COBAT SECRETARIAL SERVICES LTD THE GREENWICH TAPAS LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2015-07-21
COBAT SECRETARIAL SERVICES LTD A.R. BECKFORD TRADING LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD S.W. & M.L. KEYS LIMITED Company Secretary 2007-01-07 CURRENT 2002-03-20 Active
COBAT SECRETARIAL SERVICES LTD HGW PLANT HIRE LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Active
COBAT SECRETARIAL SERVICES LTD ARIEC PROPERTY & INVESTMENTS INTERNATIONAL LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
COBAT SECRETARIAL SERVICES LTD MCL PARTNERSHIP LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD K PIPER CONSTRUCTION LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2014-01-21
COBAT SECRETARIAL SERVICES LTD PREMIUM OPTICS LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD BLUE OCEAN IT HOSTING LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active
COBAT SECRETARIAL SERVICES LTD UNIVERSAL ASBESTOS REMOVAL LIMITED Company Secretary 2006-02-05 CURRENT 1992-06-16 Liquidation
COBAT SECRETARIAL SERVICES LTD SOLAR WINDOWS & DOORS LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
COBAT SECRETARIAL SERVICES LTD MINIHANE CONSTRUCTION LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Dissolved 2014-06-24
COBAT SECRETARIAL SERVICES LTD ROCHDALE DRINKS DISTRIBUTORS LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Dissolved 2015-09-19
COBAT SECRETARIAL SERVICES LTD BEST4U TELECOMMUNICATIONS UK LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Dissolved 2015-09-08
COBAT SECRETARIAL SERVICES LTD EASY MOVE(ESSEX) LIMITED Company Secretary 2005-04-09 CURRENT 2005-04-09 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD L R J SERVICES LIMITED Company Secretary 2005-03-04 CURRENT 2005-03-04 Dissolved 2014-06-07
COBAT SECRETARIAL SERVICES LTD TOOLBASE ENVIRONMENTAL LIMITED Company Secretary 2005-02-05 CURRENT 2001-01-16 Active
COBAT SECRETARIAL SERVICES LTD R.T. LITHO LIMITED Company Secretary 2004-12-17 CURRENT 1994-02-15 Active
COBAT SECRETARIAL SERVICES LTD J.E. STRUTT (LONDON) LIMITED Company Secretary 2004-11-12 CURRENT 1979-08-08 Active
COBAT SECRETARIAL SERVICES LTD MURPHY GROUP LIMITED Company Secretary 2004-07-01 CURRENT 1992-06-16 Active
COBAT SECRETARIAL SERVICES LTD OAKDALE TAPING & JOINTING LIMITED Company Secretary 2004-07-01 CURRENT 2004-01-16 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ORIGINAL INTERIORS (FIBROUS PLASTERING) LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-16 Active
COBAT SECRETARIAL SERVICES LTD J.E.STRUTT LIMITED Company Secretary 2004-04-01 CURRENT 1957-08-02 Active
COBAT SECRETARIAL SERVICES LTD MATNICO LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-17 Active
COBAT SECRETARIAL SERVICES LTD FIELDING TRANSPORT (GRAYS) LIMITED Company Secretary 2003-10-08 CURRENT 2001-04-04 Active
COBAT SECRETARIAL SERVICES LTD T. S. CONTROLS LIMITED Company Secretary 2003-09-09 CURRENT 1999-10-29 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD T.W. LAMB GROUNDWORKS LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Liquidation
COBAT SECRETARIAL SERVICES LTD ASSET REUSE LTD Company Secretary 2003-06-25 CURRENT 2003-03-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD UNIVERSAL ASBESTOS SURVEYS LIMITED Company Secretary 2003-05-22 CURRENT 2002-02-12 Active - Proposal to Strike off
MATTHEW JAMES FIELD ECG GROUP LTD Director 2018-04-01 CURRENT 2017-11-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Voluntary liquidation Statement of receipts and payments to 2023-12-21
2023-01-12Voluntary liquidation Statement of affairs
2023-01-12LIQ02Voluntary liquidation Statement of affairs
2023-01-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-04Appointment of a voluntary liquidator
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM 9 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LS England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM 9 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LS England
2023-01-04600Appointment of a voluntary liquidator
2023-01-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-12-22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-03-26DISS40Compulsory strike-off action has been discontinued
2022-03-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM 2a Repton Close Basildon SS13 1LJ England
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR LEE DAVID MERTENS
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 1a 1st Floor Repton Close Basildon SS13 1LJ England
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM Unit 11 Hurricane Way Wickford SS11 8YB England
2019-07-25TM02Termination of appointment of Cobat Secretarial Services Ltd on 2019-07-25
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE DAVID MERTENS
2018-04-10AP01DIRECTOR APPOINTED MR MATTHEW JAMES FIELD
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 1007 London Road Leigh-on-Sea Essex SS9 3JY
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0129/06/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07AP01DIRECTOR APPOINTED MR LEE DAVID MERTENS
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER THEOBALD
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0129/06/14 ANNUAL RETURN FULL LIST
2014-02-04AP04Appointment of corporate company secretary Cobat Secretarial Services Ltd
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIELLE MERTENS
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0129/06/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24DISS40Compulsory strike-off action has been discontinued
2012-10-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-22AR0129/06/12 ANNUAL RETURN FULL LIST
2012-06-06AP01DIRECTOR APPOINTED JENNIFER THEOBALD
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE MERTENS
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM COBAT HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07AR0129/06/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-05AR0129/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID MERTENS / 01/10/2009
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-07DISS40DISS40 (DISS40(SOAD))
2009-11-04AR0129/06/09 FULL LIST
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 43 SPIRE ROAD, LAINDON BASILDON ESSEX SS15 5GF
2009-10-27GAZ1FIRST GAZETTE
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-10-02363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-10-02288cSECRETARY'S CHANGE OF PARTICULARS / DANIELLE BECK / 29/06/2008
2007-07-26225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESSEX COUNTY GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-29
Resolution2022-12-29
Meetings o2022-12-08
Proposal to Strike Off2012-10-23
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against ESSEX COUNTY GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESSEX COUNTY GAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due After One Year 2013-03-31 £ 3,608
Creditors Due After One Year 2012-03-31 £ 4,476
Creditors Due Within One Year 2013-03-31 £ 9,684
Creditors Due Within One Year 2012-03-31 £ 8,936

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 COUNTY GAS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 1,644
Current Assets 2012-03-31 £ 1,521
Stocks Inventory 2012-03-31 £ 1,400
Tangible Fixed Assets 2013-03-31 £ 4,792
Tangible Fixed Assets 2012-03-31 £ 5,991

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESSEX COUNTY GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSEX COUNTY GAS LIMITED
Trademarks
We have not found any records of ESSEX COUNTY GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSEX COUNTY GAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ESSEX COUNTY GAS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ESSEX COUNTY GAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyESSEX COUNTY GAS LIMITEDEvent Date2022-12-29
Name of Company: ESSEX COUNTY GAS LIMITED Company Number: 06296791 Nature of Business: Other service activities not elsewhere classified Registered office: 9 Nobel Square, Burnt Mills Industrial Estat…
 
Initiating party Event TypeResolution
Defending partyESSEX COUNTY GAS LIMITEDEvent Date2022-12-29
 
Initiating party Event TypeMeetings o
Defending partyESSEX COUNTY GAS LIMITEDEvent Date2022-12-08
ESSEX COUNTY GAS LIMITED (Company Number 06296791 ) Registered office: 9 Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LS Principal trading address: 9 Nobel Square, Burnt Mills Industri…
 
Initiating party Event TypeProposal to Strike Off
Defending partyESSEX COUNTY GAS LIMITEDEvent Date2012-10-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyESSEX COUNTY GAS LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSEX COUNTY GAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESSEX COUNTY GAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.