Company NameConvoy Maintenance Services Ltd
Company StatusDissolved
Company Number05588545
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameConvoy Civil & Electrical Services Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Clive David Sidney Hooper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 27 December 2016)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Steven David Boyer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address6 Dunster Close
Collier Row
Romford
Essex
RM5 3AT
Director NameMr Clive David Sidney Hooper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address5 Nelson Close
Collier Row
Romford
Essex
RM7 8ND
Secretary NameMr Steven David Boyer
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address6 Dunster Close
Collier Row
Romford
Essex
RM5 3AT

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

2 at £1Clive Stanley Hooper
100.00%
Ordinary

Financials

Year2014
Net Worth£67,684
Cash£19,136
Current Liabilities£19,148

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
6 June 2015Change of name notice (2 pages)
6 June 2015Change of name notice (2 pages)
6 June 2015Company name changed convoy civil & electrical services LTD\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-21
(2 pages)
6 June 2015Company name changed convoy civil & electrical services LTD\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-21
(2 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
26 April 2010Termination of appointment of Clive Hooper as a director (1 page)
26 April 2010Appointment of Mr Clive David Stanley Hooper as a director (2 pages)
26 April 2010Appointment of Mr Clive David Stanley Hooper as a director (2 pages)
26 April 2010Termination of appointment of Clive Hooper as a director (1 page)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 January 2010Termination of appointment of Steven Boyer as a director (1 page)
12 January 2010Termination of appointment of Steven Boyer as a secretary (1 page)
12 January 2010Termination of appointment of Steven Boyer as a secretary (1 page)
12 January 2010Termination of appointment of Steven Boyer as a director (1 page)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
14 November 2009Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 14 November 2009 (1 page)
14 November 2009Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 14 November 2009 (1 page)
13 November 2009Director's details changed for Clive David Sidney Hooper on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Steven David Boyer on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Steven David Boyer on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Clive David Sidney Hooper on 13 November 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 11/10/08; full list of members (4 pages)
27 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 October 2007Return made up to 11/10/07; full list of members (2 pages)
26 October 2007Return made up to 11/10/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 October 2006Return made up to 11/10/06; full list of members (2 pages)
20 October 2006Return made up to 11/10/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page)
21 February 2006Registered office changed on 21/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Incorporation (18 pages)
11 October 2005Incorporation (18 pages)