ESSELTE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameESSELTE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00627602
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESSELTE UK LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is ESSELTE UK LIMITED located?

    Registered Office Address
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSELTE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSELTE LETRASET LIMITEDSep 01, 1985Sep 01, 1985
    LETRASET LIMITEDDec 31, 1980Dec 31, 1980
    LETRASET INTERNATIONAL LIMITEDMay 06, 1959May 06, 1959

    What are the latest accounts for ESSELTE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ESSELTE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to strike off 28/09/2020
    RES13

    Appointment of Mr Christopher Neil Hopkinson as a director on Jun 05, 2020

    2 pagesAP01

    Appointment of Ms Katherine Alexandra Spence as a secretary on Jun 05, 2020

    2 pagesAP03

    Termination of appointment of Robert Michael Grimes as a director on Jun 01, 2020

    1 pagesTM01

    Termination of appointment of Robert Michael Grimes as a secretary on Jun 01, 2020

    1 pagesTM02

    Confirmation statement made on May 28, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 26, 2019

    • Capital: GBP 33,697,523.4
    4 pagesSH01

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on May 28, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of auditors 16/11/2018
    RES13

    Resignation of an auditor

    2 pagesAA03

    Statement of capital following an allotment of shares on Sep 21, 2018

    • Capital: GBP 33,697,523.4
    3 pagesSH01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Director's details changed for Mr Robert Michael Grimes on Aug 29, 2018

    2 pagesCH01

    Termination of appointment of Walter Joe Thomas as a director on Jul 24, 2018

    1 pagesTM01

    Termination of appointment of Nigel Robert Gunn as a director on Jul 24, 2018

    1 pagesTM01

    Appointment of Mr Robert Michael Grimes as a secretary on Jul 12, 2018

    2 pagesAP03

    Termination of appointment of Walter Joe Thomas as a secretary on Jul 24, 2018

    1 pagesTM02

    Appointment of Mr Robert Michael Grimes as a director on Jul 12, 2018

    2 pagesAP01

    Appointment of Mrs Katherine Alexandra Spence as a director on Jul 12, 2018

    2 pagesAP01

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Who are the officers of ESSELTE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCE, Katherine Alexandra
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    Secretary
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    270502350001
    HOPKINSON, Christopher Neil, Mr.
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    Director
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    EnglandBritish270498480001
    SPENCE, Katherine Alexandra
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    Director
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    EnglandBritish248359400001
    GRIMES, Robert Michael
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    Secretary
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    248730020001
    STARTIN, Richard John
    94 Oakley Lane
    RG23 7JX Oakley
    Middlesex
    Secretary
    94 Oakley Lane
    RG23 7JX Oakley
    Middlesex
    British122526180001
    THOMAS, David Martin
    10 Cranbourne Road
    N10 2BT London
    Secretary
    10 Cranbourne Road
    N10 2BT London
    British10975200001
    THOMAS, Walter Joe, Dr
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    Secretary
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    189217790001
    ALLEN, Ian Yarwood
    22 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Director
    22 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    United KingdomBritish39565520001
    BECKLEY, John Arthur
    22 Sheridan Road
    Oxhey
    WD1 4QL Watford
    Hertfordshire
    Director
    22 Sheridan Road
    Oxhey
    WD1 4QL Watford
    Hertfordshire
    British10975220001
    BIORCK, Hans Torsten Gunnar
    Engel Brektsgatan 23
    Stockholm
    FOREIGN Sweden 11432
    Director
    Engel Brektsgatan 23
    Stockholm
    FOREIGN Sweden 11432
    Swedish55456000001
    EXNER, Christopher
    Richmond Hill
    TW10 6RQ Richmond
    50b
    Surrey
    United Kingdom
    Director
    Richmond Hill
    TW10 6RQ Richmond
    50b
    Surrey
    United Kingdom
    United KingdomBritish110330720002
    GRIMES, Robert Michael
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    Director
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    EnglandIrish245927510002
    GUNN, Nigel Robert
    Oakwood Road
    RH15 0HZ Burgess Hill
    Summerlynn
    West Sussex
    United Kingdom
    Director
    Oakwood Road
    RH15 0HZ Burgess Hill
    Summerlynn
    West Sussex
    United Kingdom
    EnglandBritish77501090003
    GUNN, Nigel Robert
    74 Folders Lane
    RH15 0DX Burgess Hill
    West Sussex
    Director
    74 Folders Lane
    RH15 0DX Burgess Hill
    West Sussex
    United KingdomBritish77501090001
    HACKWELL, David James
    Fairacre Cottage 20 Holmes Close
    SL5 9TJ Sunninghill
    Berkshire
    Director
    Fairacre Cottage 20 Holmes Close
    SL5 9TJ Sunninghill
    Berkshire
    United KingdomBritish45901190001
    HAWES JR, Robert Edward
    Eatons Corner
    Saint Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Director
    Eatons Corner
    Saint Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    American68168050001
    LAURIE, Graham Russell
    28 Cholmeley Park
    N6 5EU London
    Director
    28 Cholmeley Park
    N6 5EU London
    British40454230001
    LUNDREGAN, William Joseph
    223 Mailands Road
    Fairfield
    Connecticut 06824
    Usa
    Director
    223 Mailands Road
    Fairfield
    Connecticut 06824
    Usa
    UsaAmerican121819070001
    PIETERSE, Johannes Hendrik
    Ten Katelaan 18
    3723 DS Bilthoven
    Netherlands
    Director
    Ten Katelaan 18
    3723 DS Bilthoven
    Netherlands
    NetherlandsDutch163242290001
    SJOGREN, Hans Gostas Jonas
    Bamboo Cottage 43 Traps Lane
    KT3 4SG New Malden
    Surrey
    Director
    Bamboo Cottage 43 Traps Lane
    KT3 4SG New Malden
    Surrey
    Swedish45938190001
    STARTIN, Richard John
    Cottingtons, Oakley Lane
    Oakley
    RG23 7JX Basingstoke
    Hampshire
    Director
    Cottingtons, Oakley Lane
    Oakley
    RG23 7JX Basingstoke
    Hampshire
    United KingdomBritish5118540002
    SWAHN, Hans Mauritz Christer
    73 Home Park Road
    SW19 7HS London
    Director
    73 Home Park Road
    SW19 7HS London
    British37072960001
    THOMAS, David Martin
    10 Cranbourne Road
    N10 2BT London
    Director
    10 Cranbourne Road
    N10 2BT London
    British10975200001
    THOMAS, Walter Joe, Dr
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    Director
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    England
    EnglandBritish95890290002

    What are the latest statements on persons with significant control for ESSELTE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ESSELTE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Dec 14, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charged accounts being barclays bank PLC re essel UK limited business premium account account number 90767530. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    • Jan 25, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 09, 2002
    Delivered On Oct 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Leasehold property kennet road, crayford, dartford, kent. Burwell road, leyton, london. Unit 12, wedgewood court, stevenage. For details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ubs Ag, London Branch as Agent and Trustee for Itself and Each of the Finance Parties.
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Nov 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of set off
    Created On Jul 01, 1987
    Delivered On Jul 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sum or sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 16, 1987Registration of a charge
    • Jun 20, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0