ES (LEEDS) NOMINEE LIMITED
Overview
Company Name | ES (LEEDS) NOMINEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04348335 |
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 ES (LEEDS) NOMINEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ES (LEEDS) NOMINEE LIMITED located?
Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ES (LEEDS) NOMINEE LIMITED?
Company Name | From | Until |
---|---|---|
URBANFIRST LEEDS LIMITED | Jun 20, 2002 | Jun 20, 2002 |
HAMSARD 2465 LIMITED | Jan 07, 2002 | Jan 07, 2002 |
What are the latest accounts for ES (LEEDS) NOMINEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ES (LEEDS) NOMINEE 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 | ||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on Feb 20, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Marcus Willcock on Mar 30, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Robert Peter Flavelle on Mar 30, 2015 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of A G Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Nigel Lowe as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Christopher Hodgkinson as a director | 2 pages | TM01 | ||||||||||
Appointment of Stephen Lauder as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Christopher David Hodgkinson on Mar 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Peter Flavelle on Mar 20, 2011 | 2 pages | CH01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Who are the officers of ES (LEEDS) NOMINEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
FLAVELLE, Robert Peter | Director | 78 Cannon Street EC3A 8JQ London Cannon Place England | England | British | Chartered Surveyor | 110467210001 | ||||||||
LAUDER, Stephen | Director | Station Road SN1 1HH Swindon Holbrook House Wiltshire United Kingdom | United Kingdom | British | None | 175361690001 | ||||||||
WILLCOCK, John Marcus | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | Accountant | 76276580002 | ||||||||
GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
LOWE, Nigel | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | Chartered Secretary | 104309680002 | |||||||||
OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | Solicitor | 91928570001 | |||||||||
HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||||||
HODGKINSON, Christopher David | Director | St Mary Axe EC3A 8JQ London 60 United Kingdom | England | British | Accountant | 130652500003 | ||||||||
PEARSON, Roderick John | Director | 4 Criffel Avenue Streatham SW2 4AZ London | England | British | Company Director | 6156620001 | ||||||||
SMITH, Edward Peter Mitchell Fothergill | Director | 49 Ravenscourt Road W6 0UJ London | England | British | Company Director | 3835580001 | ||||||||
STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | Charterd Surveyor | 3903450001 | ||||||||
WARD, Daniel | Director | 7 First Street SW3 2LB London | British | Chartered Surveyor | 40210560002 | |||||||||
HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Who are the persons with significant control of ES (LEEDS) NOMINEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ES (LEEDS) NOMINEE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Feb 21, 2011 Delivered On Feb 26, 2011 | Outstanding | Amount secured £4,500 due or to become due from the company to the chargee | |
Short particulars The deposit and any interest see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 22, 2002 Delivered On Apr 05, 2002 | Outstanding | Amount secured All monies due or to become due from urbanfirst limited and/or the company to the agent and/or any of the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The corn exchange, leeds, west yorkshire, t/no WYK467468 and the proceeds of sale thereof and all buildings and trade and other fixtures. Fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities. By way of floating charge all the undertaking property, assets and rights of the company whatsoever and wheresoever both present and future. See the mortgage charge document 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