ESTA PROPERTIES (UK) LIMITED

ESTA PROPERTIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameESTA PROPERTIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01971423
    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 ESTA PROPERTIES (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ESTA PROPERTIES (UK) LIMITED located?

    Registered Office Address
    6th Floor 322 High Holborn
    WC1V 7PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ESTA PROPERTIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESAB PROPERTIES LIMITEDOct 14, 1992Oct 14, 1992
    LINCOLN ELECTRIC LIMITEDJan 01, 1986Jan 01, 1986
    VENTURITE LIMITEDDec 16, 1985Dec 16, 1985

    What are the latest accounts for ESTA PROPERTIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ESTA PROPERTIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Andrew James Stockwell as a director on Mar 31, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    4 pagesMG04

    Statement of capital on Feb 08, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Christopher Mansell as a secretary on Oct 25, 2012

    1 pagesTM02

    Termination of appointment of Christopher Edwin Mansell as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Gary Paul Kisby as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Anne Lynne Puckett as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Daniel Alexis Pryor as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Charles Scott Brannan as a director on Oct 25, 2012

    1 pagesTM01

    Annual return made up to Jul 20, 2012 with full list of shareholders

    11 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mr Daniel Alexis Pryor on Apr 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on Apr 25, 2012

    2 pagesCH01

    Director's details changed for Mr Charles Scott Brannan on May 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on May 25, 2012

    2 pagesCH01

    Annual return made up to Jul 20, 2011 with full list of shareholders

    17 pagesAR01
    Annotations
    DateAnnotation
    May 15, 2012Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 21/07/2011 AS IT WAS NOT PROPERLY DELIVERED.

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Secured credit documents and lc facility agreements section 175 25/04/2012
    RES13

    legacy

    22 pagesMG01

    Appointment of Mr Andrew James Stockwell as a director on Apr 25, 2012

    2 pagesAP01

    Who are the officers of ESTA PROPERTIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEXON, William (Bill)
    Stony Point Parkway
    Ste 150
    23235 Richmond Vc
    8730
    Usa
    Director
    Stony Point Parkway
    Ste 150
    23235 Richmond Vc
    8730
    Usa
    United StatesAmerican168688030001
    LEHMAN, Mark Paul
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican168688010001
    GIBSON, David John Armstrong
    High Holborn
    WC1V 7PB London
    6th Floor 322
    Secretary
    High Holborn
    WC1V 7PB London
    6th Floor 322
    British29148620002
    MACLEOD, Roderick
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    Secretary
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    British14465110001
    MANSELL, Christopher
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    Secretary
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    162836730001
    BRANNAN, Charles Scott
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    DODD, Peter Gerald
    The Hawthorns
    Miller Place
    SL9 7QQ Gerrards Cross
    Buckinghamshire
    Director
    The Hawthorns
    Miller Place
    SL9 7QQ Gerrards Cross
    Buckinghamshire
    EnglandBritish17165960002
    GIBSON, David John Armstrong
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    SwitzerlandBritish29148620003
    KISBY, Gary Paul
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    United KingdomBritish138839570001
    MACLEOD, Roderick
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    Director
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    EnglandBritish14465110001
    MANSELL, Christopher Edwin
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    EnglandBritish161649280001
    PATEY, John
    Millfield House
    Selby Road
    YO19 6QP Riccall
    York
    Director
    Millfield House
    Selby Road
    YO19 6QP Riccall
    York
    British85245720001
    PRYOR, Daniel Alexis
    Maple Lawn Blvd
    Suite 180
    20759 Fulton
    8170
    Maryland
    Usa
    Director
    Maple Lawn Blvd
    Suite 180
    20759 Fulton
    8170
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican162847810001
    STOCKWELL, Andrew James
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    EnglandBritish79587890002
    WILKINSON, John Graham
    4 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    4 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    United KingdomBritish14465150001

    Does ESTA PROPERTIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Feb 12, 2013Statement that part or the whole of the property charged has been released (MG04)
    Security document
    Created On Dec 21, 1992
    Delivered On Dec 30, 1992
    Satisfied
    Amount secured
    All monies due from each obligor (as defined) to the chargee under the terms of each finance document (as defined)
    Short particulars
    F/Hold--land to the east of hertford rd,waltham cross,herts EN8 7RP. T/no.egl 284482.......see form 395.
    Persons Entitled
    • Sparbankernas Bank
    Transactions
    • Dec 30, 1992Registration of a charge (395)
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)

    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