ESR INSURANCE SERVICES LIMITED

30 Finsbury Spuare, London, EC2P 2YU
StatusLIQUIDATION
Company No.03997307
CategoryPrivate Limited Company
Incorporated19 May 2000
Age23 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

ESR INSURANCE SERVICES LIMITED is an liquidation private limited company with number 03997307. It was incorporated 23 years, 11 months, 29 days ago, on 19 May 2000. The company address is 30 Finsbury Spuare, London, EC2P 2YU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2024

Action Date: 22 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2024-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2023

Action Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2023-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2023

Action Date: 22 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2023-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2022

Action Date: 22 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2022

Action Date: 22 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2021

Action Date: 22 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2021

Action Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2020

Action Date: 22 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2020

Action Date: 22 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2019

Action Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2019

Action Date: 22 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Sep 2018

Action Date: 22 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-08-22

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 28 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2018

Action Date: 22 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2017

Action Date: 22 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2017

Action Date: 22 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2016

Action Date: 22 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2016

Action Date: 22 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2015

Action Date: 22 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2015

Action Date: 22 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Mar 2014

Action Date: 22 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2013

Action Date: 22 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2013

Action Date: 22 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2012

Action Date: 22 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-22

Documents

View document PDF

Liquidation court order miscellaneous

Date: 31 Aug 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 31 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation miscellaneous

Date: 08 Aug 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's release of liquidator - andrew hosking - 020812

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2012

Action Date: 22 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2011

Action Date: 22 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2011

Action Date: 22 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2010

Action Date: 22 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-22

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bedford

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2010

Action Date: 22 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-22

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 23 Feb 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Nov 2008

Action Date: 07 Aug 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-08-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Nov 2008

Action Date: 07 Aug 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-08-07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 28 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 20 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 20 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary shilpa khushalani

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 11/04/2008 from 7TH floor, ibex house 42-47 minories london EC3N 1DY

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Apr 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul compton

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david taylor

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul goodman

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Feb 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 29 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 09/10/07 from: 10 king william street london EC4N 7TW

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 22 Sep 2007

Category: Miscellaneous

Type: MISC

Description: Misc 394

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/04/05--------- £ si 108000@1=108000 £ ic 392000/500000

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/04/05

Documents

View document PDF

Resolution

Date: 27 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/04/05

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/04/05--------- £ si 342000@1=342000 £ ic 50000/392000

Documents

View document PDF

Resolution

Date: 27 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 19/04/05 from: c/o 3RD floor 10 king william street london EC4N 7TW

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 18/04/05 from: 80 leadenhall street london EC3A 3HA

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ANEXA LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:10126928
Status:ACTIVE
Category:Private Limited Company

LIMITLESS PERSONAL TRAINING LIMITED

4 DUKES COURT,CHICHESTER,PO19 8FX

Number:09327311
Status:ACTIVE
Category:Private Limited Company

NICHE COFFEE LIMITED

1ST FLOOR HILL HOUSE,COSHAM,PO6 3DY

Number:08566128
Status:ACTIVE
Category:Private Limited Company

ONERAGTIME EXIPPLE LTD

5 FLEET PLACE,LONDON,EC4M 7RD

Number:10779369
Status:ACTIVE
Category:Private Limited Company

PROPERTY 58 LTD

58 AVENONS RD,LONDON,E13 8HT

Number:11098480
Status:ACTIVE
Category:Private Limited Company
Number:IC001019
Status:ACTIVE
Category:Investment Company with Variable Capital

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