Company Information for ESSENTIAL SOLUTIONS LIMITED
SFP, 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
04615990
Private Limited Company
Liquidation |
Company Name | |
---|---|
ESSENTIAL SOLUTIONS LIMITED | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL MARSH WALL LONDON E14 9XQ Other companies in WC1H | |
Company Number | 04615990 | |
---|---|---|
Company ID Number | 04615990 | |
Date formed | 2002-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-08-31 | |
Account next due | 2017-05-31 | |
Latest return | 2015-09-30 | |
Return next due | 2016-10-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-12 12:24:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ESSENTIAL SOLUTIONS FX LTD | 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2011-05-26 | |
ESSENTIAL SOLUTIONS MANAGEMENT SERVICES LIMITED | 15A STATION ROAD EPPING CM16 4HG | Active - Proposal to Strike off | Company formed on the 2011-04-14 | |
ESSENTIAL SOLUTIONS KENT LTD | CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD CM2 0PP | Active - Proposal to Strike off | Company formed on the 2014-02-19 | |
ESSENTIAL SOLUTIONS (NORTH EAST) LIMITED | 3A FRONT STREET SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 3AT | Dissolved | Company formed on the 2014-06-23 | |
Essential Solutions Group, LLC | 855 E. Westglow Lane Greenwood Village CO 80121 | Delinquent | Company formed on the 2014-09-29 | |
ESSENTIAL SOLUTIONS, LLP | Dissolved | Company formed on the 1998-09-08 | ||
ESSENTIAL SOLUTIONS, INC. | 4804 W IRVING ST PASCO WA 99301 | Dissolved | Company formed on the 2003-10-29 | |
ESSENTIAL SOLUTIONS LLC | 5426 DETROIT AVE SW LAKEWOOD WA 98499 | Dissolved | Company formed on the 2012-03-13 | |
ESSENTIAL SOLUTIONS L.L.C. | 7671 S WELLINGTON ST Littleton CO 80122 | Administratively Dissolved | Company formed on the 2000-08-01 | |
Essential Solutions LLC | 36 South 18th Avenue Suite D Brighton CO 80601 | Delinquent | Company formed on the 2007-10-03 | |
ESSENTIAL SOLUTIONS, INC. | 3064 SILVER SAGE DR STE 150 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1998-11-17 | |
ESSENTIAL SOLUTIONS MANAGEMENT, CORP. | 606 S NINTH ST LAS VEGAS NV 89101-7013 | Permanently Revoked | Company formed on the 2004-04-02 | |
ESSENTIAL SOLUTIONS AUSTRALIA PTY LTD | VIC 3090 | Active | Company formed on the 2004-12-01 | |
ESSENTIAL SOLUTIONS GROUP PTY. LTD. | VIC 3079 | Active | Company formed on the 2005-05-30 | |
ESSENTIAL SOLUTIONS PTY LTD | NSW 2041 | Active | Company formed on the 2012-06-15 | |
Essential Solutions, Inc. | 20863 Stevens Creek Blvd #480 Cupertino CA 95014 | SOS Suspended | Company formed on the 1994-02-22 | |
Essential Solutions Limited | Active | Company formed on the 2017-01-11 | ||
Essential Solutions, Inc. | 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 | Active | Company formed on the 2017-01-18 | |
ESSENTIAL SOLUTIONS PROVIDER (ASIA-PACIFIC) LIMITED | Dissolved | Company formed on the 2008-06-17 | ||
ESSENTIAL SOLUTIONS, INC | 7 WHITEHEAD CIRCLE WESTON, FL FL 33326 | Inactive | Company formed on the 2003-03-07 |
Officer | Role | Date Appointed |
---|---|---|
CLEO NICOLAIDOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL WRIGHT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEBDEN BRIDGE LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
FOLD COURT MANAGEMENT LIMITED | Director | 2004-05-09 - 2006-02-16 | RESIGNED | 2000-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 8 , DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 8 , DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/08/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Cleo Nicolaidou on 2012-06-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Cleo Nicolaidou Wright on 2011-02-13 | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLEO NICOLAIDOU WRIGHT / 01/09/2009 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN WRIGHT | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: C/O N WEBSTER-SMITH & SONS 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corp | 2017-08-15 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Notices to Creditors | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 ESSENTIAL SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ESSENTIAL SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ESSENTIAL SOLUTIONS LIMITED | Event Date | 2016-03-14 |
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 11 March 2016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required on or before 19 April 2016 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the company and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason that they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. For further details contact: Robert Welby or Lauren Matlock, Tel: 020 7538 2222 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ESSENTIAL SOLUTIONS LIMITED | Event Date | 2016-03-11 |
Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details contact: Robert Welby or Lauren Matlock, Tel: 020 7538 2222 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ESSENTIAL SOLUTIONS LIMITED | Event Date | 2016-03-11 |
At a General meeting of the members of the above named Company, duly convened and held at Apartment 747, 12 Baltimore Wharf, E14 9FG on 11 March 2016 , the following resolutions were duly passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Lauren Matlock, Tel: 020 7538 2222 | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | ESSENTIAL SOLUTIONS LIMITED | Event Date | 2016-03-11 |
This Notice is given uner Rule 5.9 of the Insolvency (England and Wales) Rules 2016 ("the Rules") . It is delivered by the Liquidator of the Company, Robert Welby (IP No. 6228 ) of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ (telephone number: 020 7538 2222), who was appointed by the members. The Liquidator hereby gives notice to all members that when the Company's affairs are fully wound up the Liquidator will make up the final account and deliver it to the members; and when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 6 October 2017 . In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm that they do no intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Appointment: 11 March 2016 . For further information, contact Robert Welby, or Alexis Petrou on Tel: 020 7538 2222 . Ag LF50699 | |||
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. |