ESAS 2012 LIMITED
Overview
| Company Name | ESAS 2012 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05757378 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESAS 2012 LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is ESAS 2012 LIMITED located?
| Registered Office Address | c/o E R LLOYD & COMPANY LTD Regent House Bath Avenue WV1 4EG Wolverhampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESAS 2012 LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK WATER SERVICES ACCOUNT MANAGEMENT LIMITED | Jan 21, 2011 | Jan 21, 2011 |
| REGENT INVESTMENTS U.K. LIMITED | Dec 07, 2010 | Dec 07, 2010 |
| REGENT INVESTMENTS U.K. PLC | Mar 27, 2006 | Mar 27, 2006 |
What are the latest accounts for ESAS 2012 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for ESAS 2012 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Certificate of change of name Company name changed uk water services account management LIMITED\certificate issued on 27/06/12 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Appointment of Mrs Anita Stearn as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Edward Douglas Simons as a director on Jun 01, 2012 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Annual return made up to Mar 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||||||||||
Annual return made up to Mar 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Termination of appointment of Ernest Lloyd as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ernest Lloyd as a secretary | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Edward Douglas Simons as a director | 2 pages | AP01 | ||||||||||||||||||
Certificate of change of name Company name changed regent investments U.K. LIMITED\certificate issued on 21/01/11 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Statement of capital on Jan 14, 2011
| 4 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 15 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||||||
Who are the officers of ESAS 2012 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEARN, Anita | Director | c/o E R Lloyd & Company Ltd Bath Avenue WV1 4EG Wolverhampton Regent House England | England | British | 169989640001 | |||||
| STEARN, Edward William | Director | Westwood House Westwood Park WR9 0AD Droitwich 1 Worcestershire United Kingdom | Uk | British | 109441030002 | |||||
| LLOYD, Ernest Roy | Secretary | 5 Greenhill Court Wombourne WV5 0JA Wolverhampton West Midlands | British | 75426640001 | ||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 | |||||||
| MIDLANDS SECRETARIAL MANAGEMENT LIMITED | Secretary | Millfields House Millfields Road Ettingshall WV4 6JE Wolverhampton West Midlands | 38677580001 | |||||||
| ALLSOPP, Nicholas James | Director | Plas Gwyn Pattingham Road Perton WV6 7HD Wolverhampton Staffordshire | England | British | 59521420001 | |||||
| LLOYD, Ernest Roy | Director | 5 Greenhill Court Wombourne WV5 0JA Wolverhampton West Midlands | England | British | 75426640001 | |||||
| SIMONS, Edward Douglas | Director | Wargrave Road RG9 3HY Henley-On-Thames Marshmill Boathouse Oxfordshire United Kingdom | England | British | 141654450001 | |||||
| MIDLANDS SECRETARIAL MANAGEMENT LIMITED | Director | Millfields House Millfields Road Ettingshall WV4 6JE Wolverhampton West Midlands | 38677580001 |
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