About

Registered Number: 06947537
Date of Incorporation: 29/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: Concorde House, Trinity Park, Solihull, B37 7UQ

 

Essex Aggregates Ltd was founded on 29 June 2009 with its registered office in Solihull, it's status at Companies House is "Dissolved". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAMSEY, Anthony 24 October 2011 - 1
BARTRAM, Tracey Anne 29 June 2009 16 December 2009 1
THURGOOD, Trevor Michael 16 December 2009 24 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 July 2014
AD01 - Change of registered office address 28 January 2014
4.68 - Liquidator's statement of receipts and payments 22 January 2014
4.68 - Liquidator's statement of receipts and payments 01 February 2013
RESOLUTIONS - N/A 15 December 2011
4.20 - N/A 15 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2011
AD01 - Change of registered office address 14 December 2011
AP03 - Appointment of secretary 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AR01 - Annual Return 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 22 September 2010
AD01 - Change of registered office address 03 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 15 August 2010
MISC - Miscellaneous document 18 January 2010
SH01 - Return of Allotment of shares 07 January 2010
AP01 - Appointment of director 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
NEWINC - New incorporation documents 29 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.