ESI LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameESI LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03212832
    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 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 AddressNo

    What were the previous names of ESI LTD?

    Previous Company Names
    Company NameFromUntil
    ENVIRONMENTAL SIMULATIONS INTERNATIONAL LIMITEDOct 28, 1999Oct 28, 1999
    ENVIRONMENTAL SIMULATIONS LIMITEDJun 17, 1996Jun 17, 1996

    What are the latest accounts for ESI LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ESI LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 30, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    17 pagesAA

    Confirmation statement made on Jun 17, 2019 with updates

    4 pagesCS01

    legacy

    8 pagesRP04CS01

    Statement of capital following an allotment of shares on Aug 09, 2018

    • Capital: GBP 1,125
    3 pagesSH01

    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 pagesAD02

    Confirmation statement made on Jun 17, 2018 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Oct 09, 2018Clarification A second filed CS01 (statement of capital change, trading status, and shareholder information change) was registered on 09/10/18.

    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 pagesAD02

    Register(s) moved to registered office address Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU

    1 pagesAD04

    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 pagesAD01

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Cessation of Mark Fermor as a person with significant control on Mar 23, 2018

    1 pagesPSC07

    Notification of Stantec Uk Limited as a person with significant control on Mar 23, 2018

    2 pagesPSC02

    Termination of appointment of Michael James Streetly as a director on Mar 23, 2018

    1 pagesTM01

    Termination of appointment of Mark Adrian Fermor as a director on Mar 23, 2018

    1 pagesTM01

    Termination of appointment of Derek John Harbour as a director on Mar 23, 2018

    1 pagesTM01

    Termination of appointment of Francis Crozier as a director on Mar 23, 2018

    1 pagesTM01

    Termination of appointment of Jonathan Peter Cooke as a director on Mar 23, 2018

    1 pagesTM01

    Appointment of Ms Victoria Jayne Hall-Sturt as a secretary on Mar 23, 2018

    2 pagesAP03

    Who are the officers of ESI LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL-STURT, Victoria Jayne
    One Papermill Drive
    B98 8QJ Redditch
    Kelsey House
    Worcestershire
    England
    Secretary
    One Papermill Drive
    B98 8QJ Redditch
    Kelsey House
    Worcestershire
    England
    244567110001
    ALPERN, Paul Jeremy David
    Edmonton
    T5K2L6 Alberta
    10160 - 112 Street
    Canada
    Director
    Edmonton
    T5K2L6 Alberta
    10160 - 112 Street
    Canada
    CanadaCanadianGeneral Counsel244566810001
    HALL-STURT, Victoria Jayne
    One Papermill Drive
    B98 8QJ Redditch
    Kelsey House
    Worcestershire
    England
    Director
    One Papermill Drive
    B98 8QJ Redditch
    Kelsey House
    Worcestershire
    England
    EnglandBritishManaging Counsel156571450001
    SCHEFER, Catherine Margaret
    Temple Court
    Birchwood
    WA3 6GD Warrington
    Dominion House
    Chesire
    England
    Director
    Temple Court
    Birchwood
    WA3 6GD Warrington
    Dominion House
    Chesire
    England
    EnglandBritishSenior Vice President237762920002
    ABEL, Karl Gifford
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Secretary
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    194404780001
    JOHNSON, Sylvia Ann
    25 Orsons Meadow
    Gains Park
    SY3 5DL Shrewsbury
    Shropshire
    Secretary
    25 Orsons Meadow
    Gains Park
    SY3 5DL Shrewsbury
    Shropshire
    British81525160001
    LANDON, Adrian John
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Secretary
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    209667650001
    MILLER FERMOR, Karen
    Acorn Villa Oak Street
    SY3 7RQ Shrewsbury
    Shropshire
    Secretary
    Acorn Villa Oak Street
    SY3 7RQ Shrewsbury
    Shropshire
    British57826030001
    SYKES, Stephen Michael
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Secretary
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    BritishEnviromental Business Consultant136138150001
    ALDOUS, Philip John, Dr
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    EnglandBritishDirector165326400001
    COOKE, Jonathan Peter
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    WalesBritishEnvironmental Consultant176219610001
    CROZIER, Francis
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    EnglandIrishDirector220268080001
    ELLIS, Paul Austin
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    United KingdomBritishEnvironmental Consultant181281280001
    FERMOR, Mark Adrian
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    United KingdomBritishHydro Geologist111888580003
    FRASER, Hannah
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    United KingdomBritishEnvironmental Consultant152595030001
    HARBOUR, Derek John
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    United KingdomBritishEngineer5181680002
    HARBOUR, Derek John
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    United KingdomBritishEngineer5181680002
    HERBERT, Alan William, Dr.
    Leaton Hall
    SY4 3AP Leaton
    Shropshire
    Director
    Leaton Hall
    SY4 3AP Leaton
    Shropshire
    EnglandBritishHydrogeologist62404180003
    LANDON, Adrian John
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    EnglandBritishManagement Accountant170118370001
    MCCAFFREY, Richard George, Mr.
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    United KingdomBritishChartered Civil Engineer10019740002
    MILLER FERMOR, Karen
    Acorn Villa Oak Street
    SY3 7RQ Shrewsbury
    Shropshire
    Director
    Acorn Villa Oak Street
    SY3 7RQ Shrewsbury
    Shropshire
    BritishCompany Director57826030001
    MORGAN, Philip, Prof
    28 Pendle Way
    SY3 9QH Shrewsbury
    Shropshire
    Director
    28 Pendle Way
    SY3 9QH Shrewsbury
    Shropshire
    BritishTechnical Dir91650410001
    PEARCE, Stuart David
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    EnglandBritishDirector134479250001
    SEARS, Robert Christopher
    The Oaks
    Carrington Close
    SY3 8DE Shrewsbury
    Shropshire
    Director
    The Oaks
    Carrington Close
    SY3 8DE Shrewsbury
    Shropshire
    BritishHydrogeolgist102307480001
    SMITHSON, Jonathan Tweedy
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    United KingdomBritishEnvironmental Consultant181661950001
    STREETLY, Michael James
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Director
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    United KingdomBritishHydrogeology73782560001
    SYKES, Stephen Michael
    Top Road
    Sharpthorne
    RH19 4HU East Grinstead
    The Coach House
    West Sussex
    Director
    Top Road
    Sharpthorne
    RH19 4HU East Grinstead
    The Coach House
    West Sussex
    EnglandBritishEnviromental Business Consultant136138150001

    Who are the persons with significant control of ESI LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stantec Uk Limited
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    Mar 23, 2018
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number01188070
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Fermor
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Jun 30, 2016
    New Zealand House
    160-162 Abbey Foregate
    SY2 6FD Shrewsbury
    Shropshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does ESI LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 22, 2016Registration of a charge (MR01)
    • Mar 23, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 1998Registration of a charge (395)
    • Sep 07, 2017Satisfaction of a charge (MR04)

    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