About

Registered Number: 01355110
Date of Incorporation: 01/03/1978 (46 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 5 months ago)
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ

 

Sexton Construction Ltd was registered on 01 March 1978 and has its registered office in Colchester, Essex, it's status is listed as "Dissolved". This business has only one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REVILL, Bernard 01 April 1991 20 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 21 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 August 2014
CH03 - Change of particulars for secretary 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 23 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 25 April 2012
AA01 - Change of accounting reference date 23 April 2012
AD01 - Change of registered office address 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AR01 - Annual Return 20 April 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 05 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2008
363a - Annual Return 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 03 June 2006
MISC - Miscellaneous document 29 March 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 11 August 2004
395 - Particulars of a mortgage or charge 21 April 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 23 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 26 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 27 April 1998
395 - Particulars of a mortgage or charge 22 January 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 06 June 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 26 August 1993
288 - N/A 13 August 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 08 June 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 31 July 1991
288 - N/A 09 April 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
395 - Particulars of a mortgage or charge 27 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 26 June 1989
395 - Particulars of a mortgage or charge 01 June 1989
395 - Particulars of a mortgage or charge 01 June 1989
395 - Particulars of a mortgage or charge 18 April 1989
AA - Annual Accounts 04 February 1989
AUD - Auditor's letter of resignation 07 September 1988
287 - Change in situation or address of Registered Office 07 September 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 01 March 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 November 2008 Outstanding

N/A

Legal charge 02 September 2008 Fully Satisfied

N/A

Legal charge 05 April 2004 Outstanding

N/A

Legal charge 25 June 2002 Outstanding

N/A

Mortgage debenture 15 January 1998 Outstanding

N/A

Mortgage 17 April 1990 Fully Satisfied

N/A

Legal mortgage 19 May 1989 Fully Satisfied

N/A

Legal mortgage 19 May 1989 Fully Satisfied

N/A

Single debenture 07 April 1989 Fully Satisfied

N/A

Guarantee & debenture 26 June 1986 Fully Satisfied

N/A

Debenture 25 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.