Download leads from Nexok and grow your business. Find out more

Essex Auto Group Ltd.

Documents

Total Documents309
Total Pages2,713

Filing History

18 January 2024Accounts for a dormant company made up to 30 June 2023
21 July 2023Confirmation statement made on 19 July 2023 with no updates
5 January 2023Accounts for a dormant company made up to 30 June 2022
22 July 2022Confirmation statement made on 19 July 2022 with no updates
5 November 2021Accounts for a dormant company made up to 30 June 2021
19 July 2021Confirmation statement made on 19 July 2021 with no updates
9 February 2021Accounts for a dormant company made up to 30 June 2020
14 January 2021Director's details changed for Mr Peter William Mountford on 14 January 2021
14 January 2021Director's details changed for Mr Colin Alexander Brown on 14 January 2021
4 August 2020Confirmation statement made on 25 July 2020 with no updates
13 February 2020Accounts for a dormant company made up to 30 June 2019
31 October 2019Termination of appointment of Michael William Phillips as a director on 31 October 2019
31 July 2019Confirmation statement made on 25 July 2019 with no updates
15 February 2019Full accounts made up to 30 June 2018
10 December 2018Satisfaction of charge 16 in full
25 July 2018Confirmation statement made on 25 July 2018 with updates
27 June 2018Part of the property or undertaking has been released from charge 16
25 May 2018Resolutions
  • RES13 ‐ Cancel premium account/redemption reserve 22/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2018Statement by Directors
25 May 2018Statement of capital on 25 May 2018
  • GBP 0.50
25 May 2018Solvency Statement dated 22/05/18
14 May 2018Confirmation statement made on 12 May 2018 with no updates
5 March 2018Full accounts made up to 30 June 2017
25 May 2017Confirmation statement made on 12 May 2017 with updates
25 May 2017Confirmation statement made on 12 May 2017 with updates
12 April 2017Termination of appointment of Mark James Reilly as a secretary on 14 March 2017
12 April 2017Appointment of Mr Graeme Bryan Watson as a director on 14 March 2017
12 April 2017Termination of appointment of Mark James Reilly as a secretary on 14 March 2017
12 April 2017Appointment of Mr Graeme Bryan Watson as a director on 14 March 2017
10 April 2017Termination of appointment of Mark James Reilly as a director on 14 March 2017
10 April 2017Termination of appointment of Philip John Maskell as a director on 14 March 2017
10 April 2017Appointment of Mr Colin Alexander Brown as a director on 14 March 2017
10 April 2017Termination of appointment of Cheryl Ann Maskell as a director on 14 March 2017
10 April 2017Appointment of Mr Paula Marie Wood as a director on 14 March 2017
10 April 2017Appointment of Mr Peter William Mountford as a director on 14 March 2017
10 April 2017Termination of appointment of Michael Baden Brown as a director on 14 March 2017
10 April 2017Termination of appointment of Michael Baden Brown as a director on 14 March 2017
10 April 2017Appointment of Mr Michael William Phillips as a director on 14 March 2017
10 April 2017Termination of appointment of Philip John Maskell as a director on 14 March 2017
10 April 2017Appointment of Higgs Secretarial Limited as a secretary on 14 March 2017
10 April 2017Appointment of Mr Colin Alexander Brown as a director on 14 March 2017
10 April 2017Termination of appointment of Mark James Reilly as a director on 14 March 2017
10 April 2017Appointment of Higgs Secretarial Limited as a secretary on 14 March 2017
10 April 2017Termination of appointment of Mark James Reilly as a director on 14 March 2017
10 April 2017Appointment of Mr Paula Marie Wood as a director on 14 March 2017
10 April 2017Termination of appointment of Mark James Reilly as a director on 14 March 2017
10 April 2017Appointment of Mr Peter William Mountford as a director on 14 March 2017
10 April 2017Termination of appointment of Cheryl Ann Maskell as a director on 14 March 2017
10 April 2017Appointment of Mr Michael William Phillips as a director on 14 March 2017
3 April 2017Sub-division of shares on 14 March 2017
3 April 2017Sub-division of shares on 14 March 2017
30 March 2017Particulars of variation of rights attached to shares
30 March 2017Current accounting period shortened from 30 July 2017 to 30 June 2017
30 March 2017Change of share class name or designation
30 March 2017Current accounting period shortened from 30 July 2017 to 30 June 2017
30 March 2017Particulars of variation of rights attached to shares
30 March 2017Change of share class name or designation
24 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 8827 B2 ordinary shares of £2.00 each into 35308 B2 ordinary share of £0.50 each 14/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
24 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 8827 B2 ordinary shares of £2.00 each into 35308 B2 ordinary share of £0.50 each 14/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 March 2017Current accounting period shortened from 31 October 2017 to 30 July 2017
23 March 2017Current accounting period shortened from 31 October 2017 to 30 July 2017
20 March 2017Satisfaction of charge 7 in full
20 March 2017Satisfaction of charge 5 in full
20 March 2017Satisfaction of charge 19 in full
20 March 2017Satisfaction of charge 5 in full
20 March 2017Satisfaction of charge 20 in full
20 March 2017Satisfaction of charge 7 in full
20 March 2017Satisfaction of charge 20 in full
20 March 2017Satisfaction of charge 19 in full
20 March 2017Registered office address changed from Dunton Ford Link Basildon Essex SS15 6GB to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 20 March 2017
20 March 2017Registered office address changed from Dunton Ford Link Basildon Essex SS15 6GB to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 20 March 2017
2 February 2017Full accounts made up to 31 October 2016
2 February 2017Full accounts made up to 31 October 2016
18 November 2016Satisfaction of charge 18 in full
18 November 2016Satisfaction of charge 17 in full
18 November 2016Satisfaction of charge 17 in full
18 November 2016Satisfaction of charge 18 in full
15 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 117,654
15 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 117,654
31 March 2016Full accounts made up to 31 October 2015
31 March 2016Full accounts made up to 31 October 2015
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 117,654
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 117,654
29 April 2015Sub-division of shares on 14 April 2015
29 April 2015Statement of company's objects
29 April 2015Statement of company's objects
29 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 117,654
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
29 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
29 April 2015Sub-division of shares on 14 April 2015
29 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 117,654
13 April 2015Full accounts made up to 31 October 2014
13 April 2015Full accounts made up to 31 October 2014
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
3 April 2014Full accounts made up to 31 October 2013
3 April 2014Full accounts made up to 31 October 2013
1 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
1 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
10 April 2013Full accounts made up to 31 October 2012
10 April 2013Full accounts made up to 31 October 2012
11 January 2013Termination of appointment of Michael Bradbrook as a director
11 January 2013Termination of appointment of Michael Bradbrook as a director
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
11 April 2012Termination of appointment of Christopher Ross as a director
11 April 2012Termination of appointment of Christopher Ross as a director
29 March 2012Full accounts made up to 31 October 2011
29 March 2012Full accounts made up to 31 October 2011
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
28 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
28 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
22 March 2011Full accounts made up to 31 October 2010
22 March 2011Full accounts made up to 31 October 2010
11 June 2010Director's details changed for Mr Mark James Reilly on 1 October 2009
11 June 2010Director's details changed for Mr Philip John Maskell on 1 October 2009
11 June 2010Director's details changed for Christopher Howard Ross on 1 October 2009
11 June 2010Director's details changed for Mr Michael Baden Brown on 1 October 2009
11 June 2010Director's details changed for Mr Philip John Maskell on 1 October 2009
11 June 2010Director's details changed for Cheryl Ann Maskell on 1 October 2009
11 June 2010Director's details changed for Christopher Howard Ross on 1 October 2009
11 June 2010Director's details changed for Mr Michael Leslie Bradbrook on 1 October 2009
11 June 2010Director's details changed for Christopher Howard Ross on 1 October 2009
11 June 2010Director's details changed for Mr Philip John Maskell on 1 October 2009
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
11 June 2010Director's details changed for Mr Mark James Reilly on 1 October 2009
11 June 2010Director's details changed for Mr Michael Baden Brown on 1 October 2009
11 June 2010Secretary's details changed for Mr Mark James Reilly on 1 October 2009
11 June 2010Secretary's details changed for Mr Mark James Reilly on 1 October 2009
11 June 2010Director's details changed for Mr Michael Leslie Bradbrook on 1 October 2009
11 June 2010Director's details changed for Mr Michael Baden Brown on 1 October 2009
11 June 2010Secretary's details changed for Mr Mark James Reilly on 1 October 2009
11 June 2010Director's details changed for Cheryl Ann Maskell on 1 October 2009
11 June 2010Director's details changed for Cheryl Ann Maskell on 1 October 2009
11 June 2010Director's details changed for Mr Michael Leslie Bradbrook on 1 October 2009
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
11 June 2010Director's details changed for Mr Mark James Reilly on 1 October 2009
31 March 2010Accounts made up to 31 October 2009
31 March 2010Accounts made up to 31 October 2009
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
20 June 2009Particulars of a mortgage or charge / charge no: 22
20 June 2009Particulars of a mortgage or charge / charge no: 22
20 June 2009Particulars of a mortgage or charge / charge no: 21
20 June 2009Particulars of a mortgage or charge / charge no: 21
2 June 2009Return made up to 12/05/09; full list of members
2 June 2009Return made up to 12/05/09; full list of members
5 April 2009Full accounts made up to 31 October 2008
5 April 2009Full accounts made up to 31 October 2008
4 February 2009Director and secretary's change of particulars / mark reilly / 04/12/2008
4 February 2009Director and secretary's change of particulars / mark reilly / 04/12/2008
30 June 2008Return made up to 12/05/08; full list of members
30 June 2008Director's change of particulars / michael brown / 28/03/2008
30 June 2008Return made up to 12/05/08; full list of members
30 June 2008Director's change of particulars / michael brown / 28/03/2008
15 April 2008Group of companies' accounts made up to 31 October 2007
15 April 2008Group of companies' accounts made up to 31 October 2007
17 December 2007Registered office changed on 17/12/07 from: cherrydown east basildon essex SS16 5AQ
17 December 2007Registered office changed on 17/12/07 from: cherrydown east basildon essex SS16 5AQ
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
1 September 2007Director's particulars changed
1 September 2007Director's particulars changed
15 May 2007Return made up to 12/05/07; full list of members
15 May 2007Return made up to 12/05/07; full list of members
4 May 2007Group of companies' accounts made up to 31 October 2006
4 May 2007Group of companies' accounts made up to 31 October 2006
21 December 2006Particulars of mortgage/charge
21 December 2006Particulars of mortgage/charge
11 December 2006Company name changed essex motors LIMITED\certificate issued on 11/12/06
11 December 2006Company name changed essex motors LIMITED\certificate issued on 11/12/06
4 July 2006Return made up to 12/05/06; full list of members
4 July 2006Return made up to 12/05/06; full list of members
3 July 2006Group of companies' accounts made up to 31 October 2005
3 July 2006Group of companies' accounts made up to 31 October 2005
14 March 2006Particulars of mortgage/charge
14 March 2006Particulars of mortgage/charge
13 January 2006Particulars of mortgage/charge
13 January 2006Particulars of mortgage/charge
13 January 2006Particulars of mortgage/charge
13 January 2006Particulars of mortgage/charge
29 July 2005Return made up to 12/05/05; full list of members
29 July 2005Return made up to 12/05/05; full list of members
5 July 2005New director appointed
5 July 2005New director appointed
10 May 2005Group of companies' accounts made up to 31 October 2004
10 May 2005Group of companies' accounts made up to 31 October 2004
25 February 2005Particulars of mortgage/charge
25 February 2005Particulars of mortgage/charge
2 December 2004New director appointed
2 December 2004New director appointed
1 October 2004Accounting reference date extended from 30/09/04 to 31/10/04
1 October 2004Accounting reference date extended from 30/09/04 to 31/10/04
5 August 2004Return made up to 12/05/04; full list of members
5 August 2004Return made up to 12/05/04; full list of members
30 January 2004Particulars of mortgage/charge
30 January 2004Particulars of mortgage/charge
28 January 2004Group of companies' accounts made up to 30 September 2003
28 January 2004Group of companies' accounts made up to 30 September 2003
3 June 2003Return made up to 12/05/03; no change of members
3 June 2003Return made up to 12/05/03; no change of members
10 May 2003Group of companies' accounts made up to 30 September 2002
10 May 2003Group of companies' accounts made up to 30 September 2002
14 November 2002New director appointed
14 November 2002New director appointed
18 August 2002Auditor's resignation
18 August 2002Auditor's resignation
12 June 2002Return made up to 12/05/02; no change of members
12 June 2002Return made up to 12/05/02; no change of members
23 April 2002Group of companies' accounts made up to 30 September 2001
23 April 2002Group of companies' accounts made up to 30 September 2001
5 February 2002Declaration of satisfaction of mortgage/charge
5 February 2002Declaration of satisfaction of mortgage/charge
5 February 2002Declaration of satisfaction of mortgage/charge
5 February 2002Declaration of satisfaction of mortgage/charge
19 January 2002Declaration of satisfaction of mortgage/charge
19 January 2002Declaration of satisfaction of mortgage/charge
3 December 2001£ ic 137950/100950 31/08/01 £ sr 37000@1=37000
3 December 2001£ ic 137950/100950 31/08/01 £ sr 37000@1=37000
4 October 2001£ ic 140325/137950 31/08/01 £ sr [email protected]=2375
4 October 2001£ sr [email protected] 15/10/00
4 October 2001£ sr [email protected] 15/10/00
4 October 2001£ sr [email protected] 15/04/01
4 October 2001£ ic 140325/137950 31/08/01 £ sr [email protected]=2375
4 October 2001£ sr [email protected] 15/04/01
12 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 July 2001Group of companies' accounts made up to 30 September 2000
27 July 2001Group of companies' accounts made up to 30 September 2000
28 June 2001Return made up to 12/05/01; full list of members
28 June 2001Return made up to 12/05/01; full list of members
17 January 2001Particulars of mortgage/charge
17 January 2001Particulars of mortgage/charge
17 January 2001Particulars of mortgage/charge
17 January 2001Particulars of mortgage/charge
8 October 2000Full group accounts made up to 30 September 1999
8 October 2000Full group accounts made up to 30 September 1999
7 July 2000Return made up to 12/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
7 July 2000Return made up to 12/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
6 August 1999Declaration of satisfaction of mortgage/charge
6 August 1999Declaration of satisfaction of mortgage/charge
18 May 1999Return made up to 12/05/99; full list of members
18 May 1999Return made up to 12/05/99; full list of members
15 March 1999Full group accounts made up to 30 September 1998
15 March 1999Full group accounts made up to 30 September 1998
3 March 1999Declaration of satisfaction of mortgage/charge
3 March 1999Declaration of satisfaction of mortgage/charge
3 March 1999Declaration of satisfaction of mortgage/charge
3 March 1999Declaration of satisfaction of mortgage/charge
26 November 1998Particulars of mortgage/charge
26 November 1998Particulars of mortgage/charge
16 July 1998Particulars of mortgage/charge
16 July 1998Particulars of mortgage/charge
16 July 1998Particulars of mortgage/charge
16 July 1998Particulars of mortgage/charge
17 February 1998Full group accounts made up to 30 September 1997
17 February 1998Full group accounts made up to 30 September 1997
14 February 1998Declaration of satisfaction of mortgage/charge
14 February 1998Declaration of satisfaction of mortgage/charge
14 February 1998Declaration of satisfaction of mortgage/charge
14 February 1998Declaration of satisfaction of mortgage/charge
25 September 1997Secretary resigned
25 September 1997New secretary appointed
25 September 1997New secretary appointed
25 September 1997Secretary resigned
14 May 1997Return made up to 12/05/97; full list of members
14 May 1997Return made up to 12/05/97; full list of members
17 February 1997Full group accounts made up to 30 September 1996
17 February 1997Full group accounts made up to 30 September 1996
13 May 1996Full group accounts made up to 30 September 1995
13 May 1996Full group accounts made up to 30 September 1995
13 May 1996Return made up to 12/05/96; change of members
13 May 1996Return made up to 12/05/96; change of members
13 June 1995Return made up to 12/05/95; change of members
13 June 1995Full group accounts made up to 30 September 1994
13 June 1995Full group accounts made up to 30 September 1994
13 June 1995Return made up to 12/05/95; change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
5 July 1994Full group accounts made up to 30 September 1993
5 July 1994Full group accounts made up to 30 September 1993
19 August 1993Declaration of mortgage charge released/ceased
19 August 1993Declaration of mortgage charge released/ceased
19 August 1993Declaration of mortgage charge released/ceased
19 August 1993Declaration of mortgage charge released/ceased
19 August 1993Declaration of mortgage charge released/ceased
19 August 1993Declaration of mortgage charge released/ceased
13 August 1993Memorandum and Articles of Association
13 August 1993Memorandum and Articles of Association
5 June 1993Full group accounts made up to 30 September 1992
5 June 1993Full group accounts made up to 30 September 1992
31 May 1992Full group accounts made up to 30 September 1991
31 May 1992Full group accounts made up to 30 September 1991
8 January 1991Full group accounts made up to 31 July 1990
8 January 1991Full group accounts made up to 31 July 1990
8 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 July 1989Company name changed\certificate issued on 28/07/89
12 May 1989Incorporation
12 May 1989Incorporation
Sign up now to grow your client base. Plans & Pricing