Dissolved
Dissolved 2017-02-14
Company Information for ESS (EUROPEAN SITE SERVICES) LIMITED
SUTTON, SURREY, SM1,
|
Company Registration Number
03846712
Private Limited Company
Dissolved Dissolved 2017-02-14 |
Company Name | |
---|---|
ESS (EUROPEAN SITE SERVICES) LIMITED | |
Legal Registered Office | |
SUTTON SURREY | |
Company Number | 03846712 | |
---|---|---|
Date formed | 1999-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2017-02-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 05:15:43 |
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 |
---|---|---|
LISA JANE TYEKIFF |
||
ADRIAN WHITEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 24/09/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/09/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WHITEFIELD / 22/09/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/00 FROM: CLIVE HOUSE 12/18 QUEENS ROAD, WEYBRIDGE, SURREY KT13 9XB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-17 |
Resolutions for Winding-up | 2012-11-30 |
Notices to Creditors | 2012-11-30 |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as ESS (EUROPEAN SITE SERVICES) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ESS (EUROPEAN SITE SERVICES) LIMITED | Event Date | 2012-11-23 |
Trading from premises at: Hillreed House, Queens Street, Horsham, West Sussex RH13 5AD At a general meeting of the above-named Company, duly convened and held at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA on 23 November 2012 the following resolutions were duly passed as a Special and Ordinary Resolution respectively: 1. “That the company be wound up voluntarily.” 2. “That Martin C Armstrong (IP No 6212) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA also being the registered office of the company, be appointed liquidator for the purposes of such winding up.” Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ESS (EUROPEAN SITE SERVICES) LIMITED | Event Date | 2012-11-23 |
I, Martin C Armstrong , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey , give notice that on 23 November 2012 , I was appointed Liquidator of ESS (European Site Services) Limited by resolutions of Members and Creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 23 December 2012 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Martin C Armstrong MBA at Allen House, 1 Westmead Road, Sutton, Surrey , the liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details creditors can contact this office on 0208 661 7878 or by email at tba@turpinba.co.uk Martin C Armstrong , Office holder capacity: Liquidator (IP No. 6212 ) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ESS (EUROPEAN SITE SERVICES) LIMITED | Event Date | 2012-11-23 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 25 October 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 23 November 2012 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . Further details contact: Martin Armstrong, Email: tba@turpinba.co.uk or Tel: 020 8661 7878. Alternative contact: Natalie Stone. Martin C Armstrong FCCA FABRP FIPA MBA , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESS (EUROPEAN SITE SERVICES) LIMITED | Event Date | 2011-12-27 |
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. |