Company Information for E.S.K. HYGIENE SUPPLIES LIMITED
The Mills, Canal Street, Derby, DERBYSHIRE, DE1 2RJ,
|
Company Registration Number
02664776
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
E.S.K. HYGIENE SUPPLIES LIMITED | ||
Legal Registered Office | ||
The Mills Canal Street Derby DERBYSHIRE DE1 2RJ Other companies in NG8 | ||
Previous Names | ||
|
Company Number | 02664776 | |
---|---|---|
Company ID Number | 02664776 | |
Date formed | 1991-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-18 13:06:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BARGE |
||
BETTY THELMA BARGE |
||
SIMON ANTONY BARGE |
||
NIGEL PATRICK HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET ROSA MARJORIE BIGNELL |
Company Secretary | ||
CHRISTOPHER ROY BIGNELL |
Director | ||
JANET ROSA MARJORIE BIGNELL |
Director | ||
KENNETH ARTHUR CARTER |
Company Secretary | ||
KENNETH ARTHUR CARTER |
Director | ||
DENNIS KELLY |
Director | ||
STEVEN EDWARD TUCKER |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KILDWICK CLEANING LIMITED | Director | 2018-04-06 | CURRENT | 2004-05-05 | Liquidation | |
NIC GROUP LIMITED | Director | 2010-05-26 | CURRENT | 2009-07-24 | Active | |
VACUUM (HOLDINGS) LIMITED | Director | 2010-05-26 | CURRENT | 2009-07-24 | Active | |
M.S.M HYGIENE LIMITED | Director | 2008-12-01 | CURRENT | 1998-03-02 | Active | |
GRANT M.S.M. LIMITED | Director | 2007-10-31 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
DRAINSCAN LIMITED | Director | 2007-03-09 | CURRENT | 1971-07-09 | Active | |
VACUUM LIMITED | Director | 1998-12-30 | CURRENT | 1993-09-03 | Active | |
NOTTINGHAM INDUSTRIAL CLEANERS LIMITED | Director | 1992-01-04 | CURRENT | 1974-02-27 | Active | |
EAST MIDLANDS CENTRAL STATION LIMITED | Director | 1992-01-04 | CURRENT | 1987-06-22 | Active | |
CITY HYGIENE SERVICES LIMITED | Director | 1992-01-04 | CURRENT | 1990-01-12 | Active | |
NIC INVESTMENTS LIMITED | Director | 1992-01-04 | CURRENT | 1982-05-26 | Active - Proposal to Strike off | |
NIC GROUP LIMITED | Director | 2010-05-26 | CURRENT | 2009-07-24 | Active | |
VACUUM (HOLDINGS) LIMITED | Director | 2010-05-26 | CURRENT | 2009-07-24 | Active | |
M.S.M HYGIENE LIMITED | Director | 2008-12-01 | CURRENT | 1998-03-02 | Active | |
GRANT M.S.M. LIMITED | Director | 2007-10-31 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
DRAINSCAN LIMITED | Director | 2007-03-09 | CURRENT | 1971-07-09 | Active | |
VACUUM LIMITED | Director | 1999-01-01 | CURRENT | 1993-09-03 | Active | |
NOTTINGHAM INDUSTRIAL CLEANERS LIMITED | Director | 1992-01-04 | CURRENT | 1974-02-27 | Active | |
EAST MIDLANDS CENTRAL STATION LIMITED | Director | 1992-01-04 | CURRENT | 1987-06-22 | Active | |
CITY HYGIENE SERVICES LIMITED | Director | 1992-01-04 | CURRENT | 1990-01-12 | Active | |
NIC INVESTMENTS LIMITED | Director | 1992-01-04 | CURRENT | 1982-05-26 | Active - Proposal to Strike off | |
KILDWICK CLEANING LIMITED | Director | 2018-04-06 | CURRENT | 2004-05-05 | Liquidation | |
M.S.M HYGIENE LIMITED | Director | 2013-08-02 | CURRENT | 1998-03-02 | Active | |
VACUUM (HOLDINGS) LIMITED | Director | 2013-08-02 | CURRENT | 2009-07-24 | Active | |
VACUUM (HOLDINGS) LIMITED | Director | 2013-08-02 | CURRENT | 2009-07-24 | Active | |
NIC GROUP LIMITED | Director | 2012-03-01 | CURRENT | 2009-07-24 | Active | |
M.S.M HYGIENE LIMITED | Director | 2008-12-01 | CURRENT | 1998-03-02 | Active | |
GRANT M.S.M. LIMITED | Director | 2007-10-31 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
DRAINSCAN LIMITED | Director | 2007-03-09 | CURRENT | 1971-07-09 | Active | |
NIC INVESTMENTS LIMITED | Director | 2007-02-01 | CURRENT | 1982-05-26 | Active - Proposal to Strike off | |
NOTTINGHAM INDUSTRIAL CLEANERS LIMITED | Director | 1998-04-01 | CURRENT | 1974-02-27 | Active | |
CITY HYGIENE SERVICES LIMITED | Director | 1998-04-01 | CURRENT | 1990-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/21 FROM Elizabeth House Wigman Road Bilborough Nottingham NG8 3HY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
PSC02 | Notification of Nic Investments Limited as a person with significant control on 2021-03-30 | |
PSC07 | CESSATION OF BETTY THELMA BARGE AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETTY THELMA BARGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
PSC02 | Notification of Nic Investments Limited as a person with significant control on 2018-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Barge on 2017-05-02 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 31997 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 31997 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 31997 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 31997 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR SIMON BARGE | |
AA01 | Current accounting period extended from 31/12/12 TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/12 FROM Saffron Way Leicester Leicestershire LE2 6UP | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANET BIGNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIGNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET BIGNELL | |
AP01 | DIRECTOR APPOINTED BETTY THELMA BARGE | |
AP01 | DIRECTOR APPOINTED NIGEL HUNT | |
AP01 | DIRECTOR APPOINTED MR ANDREW BARGE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED E.S.K. INDUSTRIAL SUPPLIES LIMIT ED CERTIFICATE ISSUED ON 05/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: SAFFRON WAY LEICESTER LE2 6UP | |
88(2)R | AD 01/05/00--------- £ SI 1748@1 | |
88(2)R | AD 01/12/00--------- £ SI 6000@1=6000 £ IC 29249/35249 | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: UNIT 6A FIVE WAYS HOUSE NUGENT STREET LEICESTER LE3 5HU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 27/04/99--------- £ SI 1749@1=1749 £ IC 22749/24498 | |
88(2)R | AD 27/04/99--------- £ SI 1749@1=1749 £ IC 21000/22749 | |
SRES01 | ALTER MEM AND ARTS 27/04/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTER MEM AND ARTS 27/04/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EDMUND SMITH (KETTERING) LIMITED CERTIFICATE ISSUED ON 13/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 81A CHARLES STREET KETTERING NORTHANTS |
Resolution | 2021-04-14 |
Appointmen | 2021-04-14 |
Notices to | 2021-04-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.S.K. HYGIENE SUPPLIES LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as E.S.K. HYGIENE SUPPLIES LIMITED are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63101000 | Used or new rags, scrap twine, cordage, rope and cables and worn-out articles thereof, of textile materials, sorted | |||
63101000 | Used or new rags, scrap twine, cordage, rope and cables and worn-out articles thereof, of textile materials, sorted | |||
63101000 | Used or new rags, scrap twine, cordage, rope and cables and worn-out articles thereof, of textile materials, sorted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | E.S.K. HYGIENE SUPPLIES LIMITED | Event Date | 2021-04-14 |
IN THE MATTER OF THE COMPANIES ACT 2006 (PURSUANT TO CHAPTER 2 OF PART 13) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 (PURSUANT TO SECTION 85 (1)) E.S.K. HYGIENE SUPPLIES LIMITED (Company Number 026… | |||
Initiating party | Event Type | Appointmen | |
Defending party | E.S.K. HYGIENE SUPPLIES LIMITED | Event Date | 2021-04-14 |
Name of Company: E.S.K. HYGIENE SUPPLIES LIMITED Company Number: 02664776 Registered office: The Mills, Canal Street, Derby DE1 2RJ Principal trading address: Principal Place of Business: Elizabeth Ho… | |||
Initiating party | Event Type | Notices to | |
Defending party | E.S.K. HYGIENE SUPPLIES LIMITED | Event Date | 2021-04-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |