Company NameEspley & Associates Limited
Company StatusDissolved
Company Number01682896
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameWoolfence Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alfred John Espley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(9 years after company formation)
Appointment Duration25 years, 11 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Oulton Road
Stone
Staffordshire
ST15 8DY
Secretary NameJosephine Pamela Espley
NationalityBritish
StatusClosed
Appointed24 December 1991(9 years after company formation)
Appointment Duration25 years, 11 months (closed 05 December 2017)
RoleSecretary
Correspondence Address98 Oulton Road
Stone
Staffordshire
ST15 8DY

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alfred John Espley
50.00%
Ordinary
50 at £1Josephine Pamela Espley
50.00%
Ordinary

Financials

Year2014
Net Worth£59,293
Cash£67,275
Current Liabilities£10,372

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 June 1995Delivered on: 29 June 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (4 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 January 2015Secretary's details changed for Josephine Pamela Espley on 20 December 2014 (1 page)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Alfred John Espley on 20 December 2014 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 11 November 2014 (1 page)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Director's details changed for Alfred John Espley on 24 December 2013 (2 pages)
10 January 2014Secretary's details changed for Josephine Pamela Espley on 24 December 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
14 December 2010Registered office address changed from 2a Station Road Gidea Park Romford RM2 6OA on 14 December 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2010Director's details changed for Alfred John Espley on 24 December 2009 (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Director's change of particulars / alfred espley / 06/05/2008 (1 page)
5 January 2009Secretary's change of particulars / josephine espley / 06/05/2008 (1 page)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 March 2008Return made up to 24/12/07; no change of members
  • 363(287) ‐ Registered office changed on 01/03/08
(6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 24/12/06; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 December 2004Return made up to 24/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 24/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2002Return made up to 24/12/02; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 June 2001Registered office changed on 04/06/01 from: lear house 259,cranbrook road ilford essex IG1 4TG (1 page)
19 January 2001Return made up to 24/12/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2000Return made up to 24/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Return made up to 24/12/98; no change of members (4 pages)
2 January 1998Return made up to 24/12/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 February 1997Return made up to 24/12/96; full list of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 March 1996Registered office changed on 02/03/96 from: marketside chambers 56 high street cheadle stoke-on-trent, ST10 1AF (1 page)
22 December 1995Return made up to 24/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/95
(6 pages)
22 December 1995Director's particulars changed (2 pages)
22 December 1995Secretary's particulars changed (2 pages)
2 November 1995Full accounts made up to 31 March 1995 (11 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)