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

ESS RECYCLING UK LIMITED

UNIT 19 LEYLAND TRADING ESTATE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1RS,
Company Registration Number
04340585
Private Limited Company
Liquidation

Company Overview

About Ess Recycling Uk Ltd
ESS RECYCLING UK LIMITED was founded on 2001-12-14 and has its registered office in Wellingborough. The organisation's status is listed as "Liquidation". Ess Recycling Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ESS RECYCLING UK LIMITED
 
Legal Registered Office
UNIT 19 LEYLAND TRADING ESTATE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1RS
Other companies in NN8
 
Previous Names
ENVIRONMENTAL STORAGE SOLUTIONS LIMITED30/12/2011
Filing Information
Company Number 04340585
Company ID Number 04340585
Date formed 2001-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 29/11/2013
Return next due 27/12/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 16:06:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESS RECYCLING UK LIMITED
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.

Company Officers of ESS RECYCLING UK LIMITED

Current Directors
Officer Role Date Appointed
RAMESHCHANDRA BABULAL RADIA
Company Secretary 2006-09-19
GRAHAM MICHAEL PASCOE
Director 2013-02-05
ADAM JAMES PHILPOTT
Director 2013-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
HORACIO LUIS DE BRITO CARVALHO
Director 2006-09-29 2014-05-19
RAMESHCHANDRA BABULAL RADIA
Director 2013-01-24 2014-03-10
PHILLIP ANDREW WRIGHT
Director 2010-01-04 2013-06-12
DAVID BULMAN
Director 2006-09-19 2010-02-19
BERNARDO DE ALMEIDA CABRAL MEIRA
Director 2009-06-16 2010-01-28
DAVID JONATHAN CLINGO
Director 2001-12-14 2008-09-30
KIM ROBERTS
Company Secretary 2001-12-15 2006-09-19
DAVID ALAN ROBERTS
Director 2001-12-14 2006-09-19
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-12-14 2001-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESHCHANDRA BABULAL RADIA ESS HOLDINGS (WELLINGBOROUGH) LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Dissolved 2015-07-21
RAMESHCHANDRA BABULAL RADIA HLC ENVIRONMENTAL PROJECTS LIMITED Company Secretary 1998-01-29 CURRENT 1997-12-01 Dissolved 2017-01-04
RAMESHCHANDRA BABULAL RADIA B.D. DIRECT LIMITED Company Secretary 1997-11-24 CURRENT 1936-08-24 Active
ADAM JAMES PHILPOTT ESS HOLDINGS (WELLINGBOROUGH) LIMITED Director 2014-04-14 CURRENT 2006-01-12 Dissolved 2015-07-21

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
2015-07-22L64.04Compulsory liquidation. Deferment of dissolution
2015-07-08L64.07Compulsory liquidation. Notice of completion of liquidation
2015-06-03COCOMPCompulsory winding up order
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANDREW WRIGHT
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HORACIO CARVALHO
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RAMESHCHANDRA RADIA
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-18AR0129/11/13 ANNUAL RETURN FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL PASCOE
2013-02-04AP01DIRECTOR APPOINTED MR ADAM JAMES PHILPOTT
2013-02-04AP01DIRECTOR APPOINTED MR RAMESHCHANDRA BABULAL RADIA
2013-01-14AR0129/11/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13SH0131/05/12 STATEMENT OF CAPITAL GBP 100000
2011-12-30RES15CHANGE OF NAME 09/12/2011
2011-12-30CERTNMCompany name changed environmental storage solutions LIMITED\certificate issued on 30/12/11
2011-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0129/11/11 ANNUAL RETURN FULL LIST
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/11 FROM 1 Lyric Square Office 6.14 London W6 0NB United Kingdom
2011-02-08AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30CH01Director's details changed for Mr Phillip Andrew Wright on 2010-03-30
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BULMAN
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/10 FROM 15 Berkeley Street 4Th Floor London W1J 8DY
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDO MEIRA
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2010-01-27AR0114/12/09 FULL LIST
2010-01-26AP01DIRECTOR APPOINTED MR PHILLIP ANDREW WRIGHT
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARDO DE ALMEIDA CABRAL MEIRA / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BULMAN / 25/01/2010
2009-09-21363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-09-21288aDIRECTOR APPOINTED MR BERNARDO DE ALMEIDA CABRAL MEIRA
2009-03-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLINGO
2008-04-08363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-03-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-25363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-10-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 11 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NN3 6WL
2006-10-10288bSECRETARY RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-07363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-13363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/04
2004-12-24363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-18363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-20225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02
2002-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ
2001-12-27288aNEW SECRETARY APPOINTED
2001-12-27288bSECRETARY RESIGNED
2001-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24450 - Other non-ferrous metal production




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1105879 Expired Licenced property: UNIT 19 LEYLAND TRADING ESTATE WELLINGBOROUGH NN8 1RS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-01-09
Meetings of Creditors2014-11-03
Fines / Sanctions
No fines or sanctions have been issued against ESS RECYCLING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ESS RECYCLING UK LIMITED registering or being granted any patents
Domain Names

ESS RECYCLING UK LIMITED owns 2 domain names.

essol.co.uk   essrecycling.co.uk  

Trademarks
We have not found any records of ESS RECYCLING UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESS RECYCLING UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2013-03-14 GBP £20,000 Transfer Payments

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 ESS RECYCLING UK 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 ESS RECYCLING UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyESS RECYCLING UK LIMITEDEvent Date2014-12-18
SolicitorWilson Browne Solicitors
In the Northampton County Court case number 0353 A Petition to wind up the above-named Company of Unit 19 Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1RS , presented on 18 December 2014 by ESS RECYCLING UK LIMITED R/O Unit 19 Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1RS , will be heard at Northampton County Court, 85/87 Ladys Lane Northampton NN1 3HQ , on 3 February 2015 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 February 2015 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyESS RECYCLING UK LIMITEDEvent Date2014-10-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 100 St James Road, Northampton NN5 5LF , on 12 November 2014 , at 2.15 pm or the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , on 10 and 11 November 2014. For further details contact: Ian Cooke, Tel: 01604 754352
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESS RECYCLING UK 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 ESS RECYCLING UK 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.