ESI LTD

Buckingham Court Kingsmead Business Park Buckingham Court Kingsmead Business Park, High Wycombe, HP11 1JU, Buckinghamshire, England
StatusDISSOLVED
Company No.03212832
CategoryPrivate Limited Company
Incorporated17 Jun 1996
Age27 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 25 days

SUMMARY

ESI LTD is an dissolved private limited company with number 03212832. It was incorporated 27 years, 11 months, 20 days ago, on 17 June 1996 and it was dissolved 4 years, 3 months, 25 days ago, on 11 February 2020. The company address is Buckingham Court Kingsmead Business Park Buckingham Court Kingsmead Business Park, High Wycombe, HP11 1JU, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/19

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/06/2018

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-09

Capital : 1,125 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jun 2018

Category: Address

Type: AD02

New address: Kelsey House Paper Mill Drive Redditch B98 8QJ

Old address: Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jun 2018

Category: Address

Type: AD02

New address: Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU

Old address: C/O Aaron & Partners Llp Lakeside House Oxon Business Park Shrewsbury SY3 5HJ England

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Jun 2018

Category: Address

Type: AD04

New address: Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-26

Old address: New Zealand House 160-162 Abbey Foregate Shrewsbury Shropshire SY2 6FD

New address: Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Fermor

Cessation date: 2018-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stantec Uk Limited

Notification date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Streetly

Termination date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Adrian Fermor

Termination date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek John Harbour

Termination date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Crozier

Termination date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Cooke

Termination date: 2018-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Victoria Jayne Hall-Sturt

Appointment date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr Paul Jeremy David Alpern

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mrs Catherine Margaret Schefer

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Ms Victoria Jayne Hall-Sturt

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032128320002

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Mark Fermor

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart David Pearce

Termination date: 2016-11-24

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2017

Category: Address

Type: AD02

New address: C/O Aaron & Partners Llp Lakeside House Oxon Business Park Shrewsbury SY3 5HJ

Old address: C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Mr Francis Crozier

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Landon

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Landon

Termination date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian John Landon

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jul 2016

Category: Address

Type: AD03

New address: C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE

Documents

View document PDF

Change sail address company with new address

Date: 04 Jul 2016

Category: Address

Type: AD02

New address: C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian John Landon

Appointment date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Landon

Appointment date: 2016-06-22

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 12 Apr 2016

Category: Capital

Type: SH01

Capital : 988.33 GBP

Date: 2016-04-12

Documents

View document PDF

Capital cancellation shares

Date: 17 May 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-30

Capital : 968.33 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karl Gifford Abel

Termination date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ellis

Termination date: 2016-04-12

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2016

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-17

Capital : 968.53 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 15 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-15

Charge number: 032128320002

Documents

View document PDF

Resolution

Date: 22 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Streetly

Change date: 2015-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek John Harbour

Termination date: 2014-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Alan William Herbert

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-21

Officer name: Mr Stuart David Pearce

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Karl Gifford Abel

Appointment date: 2015-01-21

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Sep 2014

Action Date: 17 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Sykes

Termination date: 2013-11-30

Documents

View document PDF

Capital cancellation shares

Date: 13 Aug 2014

Action Date: 31 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-31

Capital : 963.43 GBP

Documents

View document PDF

Resolution

Date: 13 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 13 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek John Harbour

Appointment date: 2014-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-24

Officer name: Jonathan Tweedy Smithson

Documents

View document PDF

Legacy

Date: 26 Jun 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 28/08/2014 as it was invalid or ineffective

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2014

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-19

Officer name: Mr Derek Harbour

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2014

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Aldous

Termination date: 2013-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Michael Sykes

Termination date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-26

Officer name: Mr Jonathan Tweedy Smithson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-26

Officer name: Richard George Mccaffrey

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ellis

Appointment date: 2013-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 05 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-05

Officer name: Doctor Alan William Herbert

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-05

Officer name: Mr Mark Fermor

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-05

Officer name: Mr Stephen Michael Sykes

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-31

Officer name: Mr Jonathan Peter Cooke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip John Aldous

Appointment date: 2011-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Fraser

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Michael James Streetly

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Ms Hannah Fraser

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Doctor Alan William Herbert

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Fermor

Change date: 2010-06-17

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Fraser

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard George Mccaffrey

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark fermor / 09/09/2009

Documents

View document PDF


Some Companies

54DEGREES LTD

1037 SAUCHIEHALL STREET,GLASGOW,G3 7TZ

Number:SC545799
Status:ACTIVE
Category:Private Limited Company

INDUNA LIMITED

3 CLARIDGE HOUSE,LONDON,W1K 4ND

Number:07408254
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OZZY SUPERSTORE LIMITED

218-220 CLAREMONT ROAD,MANCHESTER,M14 4TS

Number:11504623
Status:ACTIVE
Category:Private Limited Company

RICHMOND HELGIFORD LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:08000601
Status:ACTIVE
Category:Private Limited Company

T J SHAW CONSULTING SERVICES LIMITED

6 CHERRINGTON MANOR COURT,NEWPORT,TF10 8PA

Number:10786518
Status:ACTIVE
Category:Private Limited Company

THE BATTERY GUY LIMITED

THE GATE BUSINESS CENTRE,CARDIFF,CF24 3JW

Number:11240352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source