ESSELTE UK LIMITED
Overview
| Company Name | ESSELTE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00627602 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ESSELTE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESSELTE LETRASET LIMITED | Sep 01, 1985 | Sep 01, 1985 |
| LETRASET LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| LETRASET INTERNATIONAL LIMITED | May 06, 1959 | May 06, 1959 |
What are the latest accounts for ESSELTE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ESSELTE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Neil Hopkinson as a director on Jun 05, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Katherine Alexandra Spence as a secretary on Jun 05, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Michael Grimes as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Michael Grimes as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 28, 2020 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2019
| 4 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on May 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Statement of capital following an allotment of shares on Sep 21, 2018
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Director's details changed for Mr Robert Michael Grimes on Aug 29, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Walter Joe Thomas as a director on Jul 24, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Robert Gunn as a director on Jul 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Michael Grimes as a secretary on Jul 12, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Walter Joe Thomas as a secretary on Jul 24, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert Michael Grimes as a director on Jul 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Katherine Alexandra Spence as a director on Jul 12, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ESSELTE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCE, Katherine Alexandra | Secretary | Oxford Road HP21 8SZ Aylesbury Oxford House England | 270502350001 | |||||||
| HOPKINSON, Christopher Neil, Mr. | Director | Oxford Road HP21 8SZ Aylesbury Oxford House England | England | British | 270498480001 | |||||
| SPENCE, Katherine Alexandra | Director | Oxford Road HP21 8SZ Aylesbury Oxford House England | England | British | 248359400001 | |||||
| GRIMES, Robert Michael | Secretary | Oxford Road HP21 8SZ Aylesbury Oxford House England | 248730020001 | |||||||
| STARTIN, Richard John | Secretary | 94 Oakley Lane RG23 7JX Oakley Middlesex | British | 122526180001 | ||||||
| THOMAS, David Martin | Secretary | 10 Cranbourne Road N10 2BT London | British | 10975200001 | ||||||
| THOMAS, Walter Joe, Dr | Secretary | Oxford Road HP21 8SZ Aylesbury Oxford House England | 189217790001 | |||||||
| ALLEN, Ian Yarwood | Director | 22 Ely Gardens TN10 4NZ Tonbridge Kent | United Kingdom | British | 39565520001 | |||||
| BECKLEY, John Arthur | Director | 22 Sheridan Road Oxhey WD1 4QL Watford Hertfordshire | British | 10975220001 | ||||||
| BIORCK, Hans Torsten Gunnar | Director | Engel Brektsgatan 23 Stockholm FOREIGN Sweden 11432 | Swedish | 55456000001 | ||||||
| EXNER, Christopher | Director | Richmond Hill TW10 6RQ Richmond 50b Surrey United Kingdom | United Kingdom | British | 110330720002 | |||||
| GRIMES, Robert Michael | Director | Oxford Road HP21 8SZ Aylesbury Oxford House England | England | Irish | 245927510002 | |||||
| GUNN, Nigel Robert | Director | Oakwood Road RH15 0HZ Burgess Hill Summerlynn West Sussex United Kingdom | England | British | 77501090003 | |||||
| GUNN, Nigel Robert | Director | 74 Folders Lane RH15 0DX Burgess Hill West Sussex | United Kingdom | British | 77501090001 | |||||
| HACKWELL, David James | Director | Fairacre Cottage 20 Holmes Close SL5 9TJ Sunninghill Berkshire | United Kingdom | British | 45901190001 | |||||
| HAWES JR, Robert Edward | Director | Eatons Corner Saint Huberts Close SL9 7EN Gerrards Cross Buckinghamshire | American | 68168050001 | ||||||
| LAURIE, Graham Russell | Director | 28 Cholmeley Park N6 5EU London | British | 40454230001 | ||||||
| LUNDREGAN, William Joseph | Director | 223 Mailands Road Fairfield Connecticut 06824 Usa | Usa | American | 121819070001 | |||||
| PIETERSE, Johannes Hendrik | Director | Ten Katelaan 18 3723 DS Bilthoven Netherlands | Netherlands | Dutch | 163242290001 | |||||
| SJOGREN, Hans Gostas Jonas | Director | Bamboo Cottage 43 Traps Lane KT3 4SG New Malden Surrey | Swedish | 45938190001 | ||||||
| STARTIN, Richard John | Director | Cottingtons, Oakley Lane Oakley RG23 7JX Basingstoke Hampshire | United Kingdom | British | 5118540002 | |||||
| SWAHN, Hans Mauritz Christer | Director | 73 Home Park Road SW19 7HS London | British | 37072960001 | ||||||
| THOMAS, David Martin | Director | 10 Cranbourne Road N10 2BT London | British | 10975200001 | ||||||
| THOMAS, Walter Joe, Dr | Director | Oxford Road HP21 8SZ Aylesbury Oxford House England | England | British | 95890290002 |
What are the latest statements on persons with significant control for ESSELTE UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 28, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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