Company NameW & D Essex Limited
Company StatusDissolved
Company Number07350573
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date22 February 2019 (5 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Murray Pack
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge, Tile Works Lane
Rettendon Common
Chelmsford
Essex
CM3 8HB
Secretary NameDawn Pack
StatusClosed
Appointed01 August 2017(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 February 2019)
RoleCompany Director
Correspondence AddressHunters Lodge, Tile Works Lane
Rettendon Common
Chelmsford
Essex
CM3 8HB
Director NameMr David Murray Pack
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressUnit 1 Appollo Business Centre Paycocke Road
Basildon
Essex
SS14 3DR
Director NameDawn Pack
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge, Tile Works Lane
Chelmsford
Essex
CM3 8HB
Secretary NameMr David Murray Pack
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Lodge, Tile Works Lane
Rettendon Common
Chelmsford
Essex
CM3 8HB

Location

Registered AddressRecovery House
15-17 Roebuck Road
Hainault Business Park
Ilford Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

2 at £1W.n.d. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,512
Cash£82
Current Liabilities£136,056

Accounts

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

Filing History

22 February 2019Final Gazette dissolved following liquidation (1 page)
22 November 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
14 November 2017Statement of affairs (11 pages)
14 November 2017Statement of affairs (11 pages)
27 October 2017Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 27 October 2017 (2 pages)
23 October 2017Appointment of a voluntary liquidator (1 page)
23 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
(1 page)
23 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
(1 page)
23 October 2017Appointment of a voluntary liquidator (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017Appointment of Mr David Murray Pack as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Dawn Pack as a secretary on 1 August 2017 (2 pages)
1 August 2017Appointment of Dawn Pack as a secretary on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr David Murray Pack as a director on 1 August 2017 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Termination of appointment of Dawn Pack as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of David Murray Pack as a secretary on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Dawn Pack as a director on 1 August 2017 (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Termination of appointment of David Murray Pack as a secretary on 1 August 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
1 June 2015Director's details changed for Dawn Pack on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Dawn Pack on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mr David Murray Pack on 1 June 2015 (1 page)
1 June 2015Director's details changed for Dawn Pack on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Dawn Pack on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mr David Murray Pack on 1 June 2015 (1 page)
1 June 2015Director's details changed for Dawn Pack on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mr David Murray Pack on 1 June 2015 (1 page)
1 June 2015Director's details changed for Dawn Pack on 1 June 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of David Murray Pack as a director (1 page)
12 October 2010Director's details changed for Dawn Hawkridge on 19 September 2010 (3 pages)
12 October 2010Termination of appointment of David Murray Pack as a director (1 page)
12 October 2010Director's details changed for Dawn Hawkridge on 19 September 2010 (3 pages)
19 August 2010Incorporation (35 pages)
19 August 2010Incorporation (35 pages)