Dissolved
Dissolved 2015-09-19
Company Information for ESPASUN INTERNATIONAL LIMITED
SOUTH WOODHAM FERRERS, ESSEX, CM3 5ZW,
|
Company Registration Number
06391504
Private Limited Company
Dissolved Dissolved 2015-09-19 |
Company Name | |
---|---|
ESPASUN INTERNATIONAL LIMITED | |
Legal Registered Office | |
SOUTH WOODHAM FERRERS ESSEX CM3 5ZW Other companies in CM3 | |
Company Number | 06391504 | |
---|---|---|
Date formed | 2007-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-30 | |
Date Dissolved | 2015-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 02:30:56 |
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 |
---|---|---|
FRANK PLUMPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY LIVESEY |
Company Secretary | ||
GARY ELLIS |
Director | ||
GARY ELLIS |
Company Secretary | ||
NISON LIMITED |
Company Secretary | ||
ANTHONY PETER TORTISE |
Director | ||
NIKKI MARIE MOSS |
Director | ||
GEOFFREY NEIL LIVESEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHOPER LIMITED | Director | 2012-04-06 | CURRENT | 2000-03-06 | Dissolved 2015-09-19 | |
BYRON MEYER LIMITED | Director | 2012-04-06 | CURRENT | 2009-10-15 | Dissolved 2015-09-19 | |
ALGARVE DREAMS LIMITED | Director | 2012-04-06 | CURRENT | 2008-09-23 | Dissolved 2015-04-28 | |
WOSTER MARKETING LTD | Director | 2012-04-06 | CURRENT | 2007-09-12 | Dissolved 2016-02-09 | |
CORPORATE RETAIL SOLUTIONS LIMITED | Director | 2012-04-06 | CURRENT | 2008-04-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 19/09/2015: DEFER TO 19/09/2015 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY LIVESEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ELLIS | |
AP01 | DIRECTOR APPOINTED MR FRANK PLUMPTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARY ELLIS / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ELLIS / 01/09/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NISON LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY ELLIS | |
AP01 | DIRECTOR APPOINTED MR GARY ELLIS | |
AA | 30/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR GARY ELLIS | |
LATEST SOC | 04/10/11 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TORTISE | |
AP03 | SECRETARY APPOINTED MR GEOFFREY LIVESEY | |
AA | 30/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
AA | 30/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2009 TO 30/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR NIKKI MOSS | |
288a | DIRECTOR APPOINTED MR ANTHONY PETER TORTISE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
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 |
Winding-Up Orders | 2013-01-10 |
Petitions to Wind Up (Companies) | 2012-12-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 8.48 | 95 |
MortgagesNumMortOutstanding | 6.02 | 90 |
MortgagesNumMortPartSatisfied | 0.02 | 5 |
MortgagesNumMortSatisfied | 2.44 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7012 - Buying & sell own real estate
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as ESPASUN INTERNATIONAL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ESPASUN INTERNATIONAL LIMITED | Event Date | 2013-01-04 |
In the Manchester District Registry case number 3207 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN 0161 234 8531 Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ESPASUN INTERNATIONAL LIMITED | Event Date | 2012-10-17 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3207 A Petition to wind up the above-named Company of 124 Inchbonnie Road, South Woodham Ferrers, Essex CM3 5ZW , presented on 17 October 2012 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , c/o Howes Percival LLP, The Guildyard, 51 Colegate, Norwich NR3 1DD , in the public interest. The Petition of the Company will be heard at the Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 4 January 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 January 2013 . The Petitioners Solicitor is Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD . Telephone: 01603 762103 , email: julie.endersby@howespercival.com .(Reference Number: JDE/211973.4). : | |||
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. |