UKBizDB.co.uk

ESSEX COUNTY LAUNDRY,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essex County Laundry,limited. The company was founded 109 years ago and was given the registration number 00140030. The firm's registered office is in DAGENHAM. You can find them at Westcott House, Selinas Lane, Dagenham, Essex. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:ESSEX COUNTY LAUNDRY,LIMITED
Company Number:00140030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1915
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Westcott House, Selinas Lane, Dagenham, Essex, RM8 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary03 September 1991Active
25, Farringdon Street, London, EC4A 4AB

Director12 April 2016Active
25, Farringdon Street, London, EC4A 4AB

Director-Active
33 Mount Echo Avenue, Chingford, London, E4 7JX

Secretary-Active
2, Ian Cottages, Tolehurst Farm, Cranbrook, Uk, TN17 2BN

Director01 October 2002Active
7, Hemnall Mews, Epping, England, CM16 4LJ

Director14 September 2007Active
25 Warwick Gardens, Rayleigh, SS6 8TQ

Director-Active
91 St Johns Road, Epping, CM16 5DW

Director-Active
36 Piercing Hill, Theydon Bois, Epping, CM16 7JW

Director-Active
36a Piercing Hill, Theydon Bois, CM16 7JW

Director04 July 1991Active

People with Significant Control

Clenstar Limited
Notified on:22 July 2020
Status:Active
Address:Westcott House, Selinas Lane, Dagenham, RM8 1QH
Nature of control:
  • Voting rights 75 to 100 percent
Westcott Investments Limited
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-18Insolvency

Liquidation compulsory winding up progress report.

Download
2021-10-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-10-05Insolvency

Liquidation compulsory winding up order.

Download
2021-09-14Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-14Insolvency

Liquidation in administration court order ending administration.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-07-15Insolvency

Liquidation in administration result creditors meeting.

Download
2021-05-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-05-18Insolvency

Liquidation in administration proposals.

Download
2021-05-13Insolvency

Liquidation in administration appointment of administrator.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person secretary company with change date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Incorporation

Memorandum articles.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.