ESI LTD
Overview
Company Name | ESI LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03212832 |
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 ESI LTD?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is ESI LTD located?
Registered Office Address | Buckingham Court Kingsmead Business Park London Road HP11 1JU High Wycombe Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESI LTD?
Company Name | From | Until |
---|---|---|
ENVIRONMENTAL SIMULATIONS INTERNATIONAL LIMITED | Oct 28, 1999 | Oct 28, 1999 |
ENVIRONMENTAL SIMULATIONS LIMITED | Jun 17, 1996 | Jun 17, 1996 |
What are the latest accounts for ESI LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ESI LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 30, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 8 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 09, 2018
| 3 pages | SH01 | ||||||||||
Register inspection address has been changed from Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU England to Kelsey House Paper Mill Drive Redditch B98 8QJ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 17, 2018 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Aaron & Partners Llp Lakeside House Oxon Business Park Shrewsbury SY3 5HJ England to Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU | 1 pages | AD04 | ||||||||||
Registered office address changed from New Zealand House 160-162 Abbey Foregate Shrewsbury Shropshire SY2 6FD to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on Mar 26, 2018 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Cessation of Mark Fermor as a person with significant control on Mar 23, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Stantec Uk Limited as a person with significant control on Mar 23, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Michael James Streetly as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Adrian Fermor as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek John Harbour as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Crozier as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Peter Cooke as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Victoria Jayne Hall-Sturt as a secretary on Mar 23, 2018 | 2 pages | AP03 | ||||||||||
Who are the officers of ESI LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL-STURT, Victoria Jayne | Secretary | One Papermill Drive B98 8QJ Redditch Kelsey House Worcestershire England | 244567110001 | |||||||
ALPERN, Paul Jeremy David | Director | Edmonton T5K2L6 Alberta 10160 - 112 Street Canada | Canada | Canadian | General Counsel | 244566810001 | ||||
HALL-STURT, Victoria Jayne | Director | One Papermill Drive B98 8QJ Redditch Kelsey House Worcestershire England | England | British | Managing Counsel | 156571450001 | ||||
SCHEFER, Catherine Margaret | Director | Temple Court Birchwood WA3 6GD Warrington Dominion House Chesire England | England | British | Senior Vice President | 237762920002 | ||||
ABEL, Karl Gifford | Secretary | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | 194404780001 | |||||||
JOHNSON, Sylvia Ann | Secretary | 25 Orsons Meadow Gains Park SY3 5DL Shrewsbury Shropshire | British | 81525160001 | ||||||
LANDON, Adrian John | Secretary | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | 209667650001 | |||||||
MILLER FERMOR, Karen | Secretary | Acorn Villa Oak Street SY3 7RQ Shrewsbury Shropshire | British | 57826030001 | ||||||
SYKES, Stephen Michael | Secretary | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | British | Enviromental Business Consultant | 136138150001 | |||||
ALDOUS, Philip John, Dr | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | England | British | Director | 165326400001 | ||||
COOKE, Jonathan Peter | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | Wales | British | Environmental Consultant | 176219610001 | ||||
CROZIER, Francis | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | England | Irish | Director | 220268080001 | ||||
ELLIS, Paul Austin | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | United Kingdom | British | Environmental Consultant | 181281280001 | ||||
FERMOR, Mark Adrian | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | United Kingdom | British | Hydro Geologist | 111888580003 | ||||
FRASER, Hannah | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | United Kingdom | British | Environmental Consultant | 152595030001 | ||||
HARBOUR, Derek John | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | United Kingdom | British | Engineer | 5181680002 | ||||
HARBOUR, Derek John | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | United Kingdom | British | Engineer | 5181680002 | ||||
HERBERT, Alan William, Dr. | Director | Leaton Hall SY4 3AP Leaton Shropshire | England | British | Hydrogeologist | 62404180003 | ||||
LANDON, Adrian John | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | England | British | Management Accountant | 170118370001 | ||||
MCCAFFREY, Richard George, Mr. | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | United Kingdom | British | Chartered Civil Engineer | 10019740002 | ||||
MILLER FERMOR, Karen | Director | Acorn Villa Oak Street SY3 7RQ Shrewsbury Shropshire | British | Company Director | 57826030001 | |||||
MORGAN, Philip, Prof | Director | 28 Pendle Way SY3 9QH Shrewsbury Shropshire | British | Technical Dir | 91650410001 | |||||
PEARCE, Stuart David | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | England | British | Director | 134479250001 | ||||
SEARS, Robert Christopher | Director | The Oaks Carrington Close SY3 8DE Shrewsbury Shropshire | British | Hydrogeolgist | 102307480001 | |||||
SMITHSON, Jonathan Tweedy | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | United Kingdom | British | Environmental Consultant | 181661950001 | ||||
STREETLY, Michael James | Director | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | United Kingdom | British | Hydrogeology | 73782560001 | ||||
SYKES, Stephen Michael | Director | Top Road Sharpthorne RH19 4HU East Grinstead The Coach House West Sussex | England | British | Enviromental Business Consultant | 136138150001 |
Who are the persons with significant control of ESI LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stantec Uk Limited | Mar 23, 2018 | Kingsmead Business Park London Road HP11 1JU High Wycombe Buckingham Court Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Fermor | Jun 30, 2016 | New Zealand House 160-162 Abbey Foregate SY2 6FD Shrewsbury Shropshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does ESI LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 15, 2016 Delivered On Feb 22, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 05, 1998 Delivered On Jan 13, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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