Company NameWakefield Communications (Essex) Llp
Company StatusDissolved
Company NumberOC346643
CategoryLimited Liability Partnership
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameEnvirocol Llp

Directors

LLP Designated Member NameMrs Jacqueline Ann Wakefield
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Baden Powell Drive
Colchester
Essex
CO3 4SL
LLP Designated Member NameMr Stephen Lloyd Wakefield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Baden Powell Drive
Colchester
Essex
CO3 4SL
LLP Designated Member NameColchester Communications Co Limited (Corporation)
StatusClosed
Appointed24 June 2009(same day as company formation)
Correspondence Address14 Baden Powell Drive
Colchester
Essex
CO3 4SL
LLP Designated Member NameJpcord Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
LLP Designated Member NameJpcors Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

17 July 2009Delivered on: 21 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The freehold property known as plot 5, grange way, colchester, essex t/n EX736453 (part) with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the limited liability partnership off the register (3 pages)
27 June 2016Annual return made up to 24 June 2016 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
26 October 2015Annual return made up to 24 June 2015 (4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 October 2014Company name changed envirocol LLP\certificate issued on 14/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
1 August 2014Annual return made up to 24 June 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 August 2013Annual return made up to 24 June 2013 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 24 June 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
30 March 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 30 March 2012 (2 pages)
28 June 2011Member's details changed for Colchester Communications Co Limited on 24 June 2011 (2 pages)
28 June 2011Annual return made up to 24 June 2011 (4 pages)
28 April 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
8 July 2010Annual return made up to 24 June 2010 (8 pages)
28 June 2010Current accounting period extended from 30 June 2010 to 31 August 2010 (3 pages)
4 November 2009Termination of appointment of Jpcors Limited as a member (1 page)
4 November 2009Termination of appointment of Jpcord Limited as a member (1 page)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009LLP member appointed stephen lloyd wakefield (1 page)
17 July 2009LLP member appointed jacqueline ann wakefield (1 page)
17 July 2009LLP member appointed colchester communications co LIMITED (1 page)
17 July 2009Registered office changed on 17/07/2009 from 14 baden powell drive colchester essex CO3 4SL (1 page)
24 June 2009Incorporation document\certificate of incorporation (3 pages)