ESSENTIAL NETWORK SOLUTIONS LIMITED
Overview
Company Name | ESSENTIAL NETWORK SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03671417 |
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 ESSENTIAL NETWORK SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ESSENTIAL NETWORK SOLUTIONS LIMITED located?
Registered Office Address | Newton House Cambridge Business Park, Cowley Road CB4 0WZ Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESSENTIAL NETWORK SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
LAW 1022 LIMITED | Nov 20, 1998 | Nov 20, 1998 |
What are the latest accounts for ESSENTIAL NETWORK SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ESSENTIAL NETWORK SOLUTIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for ESSENTIAL NETWORK SOLUTIONS LIMITED?
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 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Hayes as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Building B Office 10 Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA* on Jan 17, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 21 pages | MG01 | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Nicholas O'rorke as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter Andrew Hayes as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of ESSENTIAL NETWORK SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MYHILL, Paul Harvey | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 175308220001 | |||||||
CHAPMAN, Haywood Trefor | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | Director | 193406100001 | ||||
BREWER, Ian David | Secretary | 160 George Street HP4 2EW Berkhamsted Hertfordshire | British | 83061460001 | ||||||
DRIVER, Samantha Jayne | Secretary | 47 Western Drive Hanslope MK19 7LB Milton Keynes Buckinghamshire | British | 99655140001 | ||||||
FOLLAND, Nicholas James | Secretary | Mill Hill Farmhouse Cutlers Green CM6 2QF Thaxted Essex | British | 73711450002 | ||||||
HAYES, Duncan Maclean | Secretary | 187 Lodge Road Writtle CM1 3JB Chelmsford Essex | British | Company Secretary | 5980940002 | |||||
HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 164936720001 | |||||||
HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
O'RORKE, Nicholas | Secretary | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | 149448190001 | |||||||
STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
TURNER, Martin Robert | Secretary | Little Frith Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | British | Chartered Accountant | 49173740004 | |||||
VAN DEN HEUVEL, Christopher Edward Francis | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 78459700001 | ||||||
TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||
BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | Company Director | 82233550001 | ||||
DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | Accountant | 138270950001 | ||||
HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | Cfo | 20621770002 | ||||
HALLETT, Peter John | Director | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | United Kingdom | British | Director | 20621770002 | ||||
JONES, Mark | Director | 92 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | England | British | Company Director | 58889440002 | ||||
MCGEARY, Paul | Director | Hill House Ixworth Road, Norton IP31 3LJ Bury St Edmunds Suffolk | British | Company Director | 62682190002 | |||||
PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | Company Director | 100207880001 | ||||
TURNER, Martin Robert | Director | Little Frith Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | England | British | Chartered Accountant | 49173740004 | ||||
WEARE, Trevor | Director | 8 Snelgate Cottages Old Epsom Road GU4 7RL East Clandon | British | Director | 92421530001 | |||||
WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | It Services Consultant And Company Director | 153397180001 | ||||
YAPP, Stephen | Director | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | England | British | Director | 42686850001 | ||||
HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Does ESSENTIAL NETWORK SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Group debenture | Created On Jun 21, 2012 Delivered On Jun 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to each present and future secured party on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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