Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESL LIMITED
Company Information for

ESL LIMITED

LONDON, W1D,
Company Registration Number
02136761
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Esl Ltd
ESL LIMITED was founded on 1987-06-02 and had its registered office in London. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
ESL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02136761
Date formed 1987-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-03-21
Type of accounts FULL
VAT Number /Sales tax ID GB307817693  
Last Datalog update: 2017-08-15 22:38:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ESL LIMITED
The following companies were found which have the same name as ESL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESL (ARCHITECTURAL SYSTEMS) LIMITED 6-8 Salisbury Road Wrexham CLWYD LL13 7AS Active Company formed on the 2009-05-27
ESL (BBSW) LTD C/O FRP 4 BEACONSFIELD ROAD ST ALBANS AL1 3RD Liquidation Company formed on the 2019-03-19
ESL (DORSET) LIMITED 1 MALLARD DRIVE HORWICH HORWICH BOLTON BL6 5RN Dissolved Company formed on the 2011-10-07
ESL (ECOLOGICAL SERVICES) LIMITED 1 OTAGO HOUSE ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL Active Company formed on the 1995-02-09
ESL (EVENTS) LTD The Wooden Barn Little Baldon Oxford OXFORDSHIRE OX44 9PU Liquidation Company formed on the 2019-12-17
ESL (HK) DEVELOPMENT LIMITED Dissolved Company formed on the 2006-10-03
ESL (LONDON) TRANSACTION LIMITED UNIT 25 PORTHCAWL ROAD SOUTH CORNELLY BRIDGEND MID GLAMORGAN CF33 4RE Dissolved Company formed on the 2015-10-21
ESL (SHEPPERTON) LIMITED EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA Dissolved Company formed on the 2004-03-11
ESL (TRAILERS) LIMITED UNIT D ATLAS TRADING ESTATE, CROSS STREET BILSTON WEST MIDLANDS WV14 8TJ Liquidation Company formed on the 2002-04-16
ESL (UK) LIMITED 1 MERTON PARK PARADE KINGSTON ROAD LONDON SW19 3NT Active Company formed on the 2002-01-04
ESL (YORKSHIRE) LIMITED 11 MIDDLETHORPE BUSINESS PARK SIM BALK LANE YORK NORTH YORKSHIRE YO23 2BD Active Company formed on the 2021-08-17
ESL & ASSOCIATES PTY LTD NSW 2027 Active Company formed on the 2012-10-17
ESL & H, LLC 170 S GREEN VALLEY PARKWAY HENDERSON NV 89012 Permanently Revoked Company formed on the 2005-11-16
ESL & NETWORK (UK) LIMITED 10 UPPER BELGRAVE STREET LONDON UNITED KINGDOM SW1X 8BQ Dissolved Company formed on the 2000-10-17
ESL & PJ ENGINEERING LTD 16 THE SQUIRRELS WHITCHURCH SHROPSHIRE SY13 4JU Active Company formed on the 2017-08-31
ESL 001 LIMITED 70 JERMYN STREET LONDON SW1Y 6NY Active Company formed on the 2021-09-28
ESL 002 LIMITED 70 JERMYN STREET LONDON SW1Y 6NY Active Company formed on the 2021-09-28
ESL 1 HOLDINGS LTD 35 Progress Road Progress Road PROGRESS ROAD Leigh-On-Sea SS9 5PR Active - Proposal to Strike off Company formed on the 2020-12-10
ESL 2 LIMITED C/O EDDIE STOBART LIMITED STRETTON DISTRIBUTION P LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ Dissolved Company formed on the 2008-06-23
ESL 200 LLC New Jersey Unknown

Company Officers of ESL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2011-04-20
RICHARD EDWARD CHARLES BUTCHER
Director 2004-02-04
WILLIAM ANDREW TINKLER
Director 2004-02-04
BENJAMIN MARK WHAWELL
Director 2008-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STOBART
Director 1991-06-14 2014-04-10
TREVOR HOWARTH
Company Secretary 2009-03-02 2011-04-20
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2000-12-29 2009-03-02
EDWARD STOBART
Director 1991-06-14 2004-02-04
ROBERT KEITH HUTCHINSON
Company Secretary 1998-10-12 2000-12-29
ILLTYD BARRIE THOMAS
Company Secretary 1991-06-14 1998-10-12
GRAEME JOHN WHITTAKER
Director 1998-02-01 1998-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD CHARLES BUTCHER IMPERATIVE ENERGY HOLDINGS (UK) LIMITED Director 2014-11-28 CURRENT 2011-12-22 Dissolved 2018-06-19
RICHARD EDWARD CHARLES BUTCHER MERSEY BIOENERGY HOLDINGS LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
RICHARD EDWARD CHARLES BUTCHER STOBART AVIATION FINANCE LIMITED Director 2014-04-10 CURRENT 2007-03-23 Dissolved 2014-12-23
RICHARD EDWARD CHARLES BUTCHER STOBART AVIATION SERVICES LIMITED Director 2014-04-10 CURRENT 2007-03-23 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
RICHARD EDWARD CHARLES BUTCHER MERSEY BIOENERGY LTD Director 2012-12-21 CURRENT 2012-12-21 Active
RICHARD EDWARD CHARLES BUTCHER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED Director 2004-02-04 CURRENT 1997-10-30 Dissolved 2014-12-23
RICHARD EDWARD CHARLES BUTCHER LILLYHALL ESTATES LIMITED Director 1999-04-22 CURRENT 1996-07-26 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER TVFB (2) LIMITED Director 1999-02-05 CURRENT 1999-01-07 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART CAPITAL LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
WILLIAM ANDREW TINKLER AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER DRAWBAR ENGINEERING LIMITED Director 2014-04-10 CURRENT 1989-11-30 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART BARRISTERS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-09-05
WILLIAM ANDREW TINKLER STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER AHC WESTLINK LIMITED Director 2010-09-07 CURRENT 1964-03-03 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER CARLISLE YOUTH ZONE Director 2009-12-29 CURRENT 2009-12-29 Active
WILLIAM ANDREW TINKLER LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2008-12-05 CURRENT 1993-12-17 Active
WILLIAM ANDREW TINKLER JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06
WILLIAM ANDREW TINKLER HALLCO 1448 LIMITED Director 2007-04-02 CURRENT 2007-02-14 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AVIATION FINANCE LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART AVIATION SERVICES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AIR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART MOTORSPORT LIMITED Director 2007-01-09 CURRENT 2007-01-09 Dissolved 2016-02-23
WILLIAM ANDREW TINKLER W A DEVELOPMENTS HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-08-16 Active
WILLIAM ANDREW TINKLER TVFB (2) LIMITED Director 2004-02-04 CURRENT 1999-01-07 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER LILLYHALL ESTATES LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED Director 2004-02-04 CURRENT 1997-10-30 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER TVFB (3) LIMITED Director 2004-02-04 CURRENT 1999-02-02 Active
WILLIAM ANDREW TINKLER W.A. DEVELOPMENTS INTERNATIONAL LIMITED Director 2002-04-08 CURRENT 2001-02-20 Active
WILLIAM ANDREW TINKLER XYZ RAIL LIMITED Director 1993-05-25 CURRENT 1993-05-25 In Administration
BENJAMIN MARK WHAWELL SUSTERA LTD Director 2016-10-14 CURRENT 2009-10-14 Active
BENJAMIN MARK WHAWELL STOBART BIOMASS HOLDINGS LIMITED Director 2016-10-14 CURRENT 2012-12-13 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL ESKEN BIOMASS TRANSPORT LIMITED Director 2016-10-14 CURRENT 2012-12-14 Active
BENJAMIN MARK WHAWELL AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL ESKEN GREEN ENERGY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
BENJAMIN MARK WHAWELL SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART AIR HOLDINGS LIMITED Director 2009-06-02 CURRENT 2007-03-23 Dissolved 2014-12-23
BENJAMIN MARK WHAWELL STOBART AIRPORTS LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-21DS01APPLICATION FOR STRIKING-OFF
2016-12-21DS01APPLICATION FOR STRIKING-OFF
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-05AR0131/05/16 FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0131/05/15 FULL LIST
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 09/06/2015
2015-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 09/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 09/06/2015
2015-06-09AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 09/06/2015
2014-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O EDDIE STOBART LIMITED STRETTON DISTRIBUTION P LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-21AR0131/05/14 FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2014-06-07DISS40DISS40 (DISS40(SOAD))
2014-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2014-05-13RES13RE ASSSIGNMENT OF INTER COMPANY BALANCE 06/03/2014
2014-03-04GAZ1FIRST GAZETTE
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 15/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-06-04AR0131/05/13 FULL LIST
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 10/10/2012
2012-05-31AR0131/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012
2011-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 07/10/2011
2011-06-01AR0131/05/11 FULL LIST
2011-06-01AP03SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 05/05/2011
2011-01-07AD02SAIL ADDRESS CHANGED FROM: C/O HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2010-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-11-03AD02SAIL ADDRESS CREATED
2010-06-25AR0131/05/10 FULL LIST
2010-01-03AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD BUTCHER
2009-03-18288aSECRETARY APPOINTED TREVOR HOWARTH
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-10-06363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-07288aDIRECTOR APPOINTED BENJAMIN MARK WHAWELL
2008-02-06363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS; AMEND
2007-12-10AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/07
2007-06-25363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-09363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 29/02/04
2005-02-24225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 28/02/04
2004-12-23225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2003-06-16363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-20288aNEW SECRETARY APPOINTED
2001-06-20363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-20288bSECRETARY RESIGNED
2001-06-20363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ESL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against ESL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-06 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-06-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ESL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESL LIMITED
Trademarks
We have not found any records of ESL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2015-01-20 GBP £2,160 Other Consumable Materials
South Gloucestershire Council 2014-04-24 GBP £478 Other Consumable Materials
South Gloucestershire Council 2013-08-15 GBP £2,992 Other Consumable Materials
South Gloucestershire Council 2013-05-15 GBP £572 Other Consumable Materials
South Gloucestershire Council 2013-03-21 GBP £1,792 Other Supplies & Services
South Gloucestershire Council 2012-12-13 GBP £420 Other Supplies & Services
South Gloucestershire Council 2012-08-23 GBP £1,684 Other Supplies & Services
South Gloucestershire Council 2012-07-11 GBP £658 Other Supplies & Services
South Gloucestershire Council 2012-03-29 GBP £940 Other Supplies & Services
South Gloucestershire Council 2011-11-25 GBP £4,389 Other Supplies & Services
South Gloucestershire Council 2011-07-26 GBP £4,170 Other Supplies & Services
South Gloucestershire Council 2011-07-26 GBP £695 Other Supplies & Services
South Gloucestershire Council 2011-07-26 GBP £1,390 Other Supplies & Services
South Gloucestershire Council 2010-11-09 GBP £874 Other Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyESL LIMITEDEvent Date2014-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.