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

ESHTON PENDLE LIMITED

RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
Company Registration Number
04840377
Private Limited Company
Liquidation

Company Overview

About Eshton Pendle Ltd
ESHTON PENDLE LIMITED was founded on 2003-07-21 and has its registered office in Shipley. The organisation's status is listed as "Liquidation". Eshton Pendle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESHTON PENDLE LIMITED
 
Legal Registered Office
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY
ASHLEY LANE
SHIPLEY
WEST YORKSHIRE
BD17 7DB
Other companies in LS20
 
Previous Names
ESHTON INVESTMENTS LIMITED06/11/2014
Filing Information
Company Number 04840377
Company ID Number 04840377
Date formed 2003-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-27 15:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESHTON PENDLE 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 ESHTON PENDLE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GUY CHAPMAN
Company Secretary 2003-07-22
JAMES HARVEY CHAPMAN
Director 2003-07-22
JONATHAN GUY CHAPMAN
Director 2003-07-22
DAVID CLIVE SINGLETON
Director 2006-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-07-21 2003-07-22
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-07-21 2003-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GUY CHAPMAN ESHTON LTD Company Secretary 2007-02-08 CURRENT 2001-03-12 Active
JONATHAN GUY CHAPMAN ESHTON REEDYFORD LTD Company Secretary 2007-02-08 CURRENT 1999-09-17 Active
JONATHAN GUY CHAPMAN ESHTON PROPERTY DEVELOPMENT LTD Company Secretary 2003-08-18 CURRENT 2003-08-05 Active
JONATHAN GUY CHAPMAN DUNE DEVELOPMENTS LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-06 Active
JONATHAN GUY CHAPMAN ESHTON PUB COMPANY LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON PARAGON LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
JONATHAN GUY CHAPMAN ESHTON TEMPS 3 LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON MENSTONE LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JAMES HARVEY CHAPMAN ESHTON DEVELOPMENTS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JAMES HARVEY CHAPMAN ESHTON AFK LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
JAMES HARVEY CHAPMAN ESHTON OAKFIELD LTD Director 2012-07-23 CURRENT 2009-01-15 Active
JAMES HARVEY CHAPMAN STANGS LIMITED Director 2012-02-27 CURRENT 1993-07-21 Active
JAMES HARVEY CHAPMAN SHAWBROOK DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-08-09 Active
JAMES HARVEY CHAPMAN ESHTON THIRTY ONE LIMITED Director 2006-11-09 CURRENT 2006-10-13 Active
JAMES HARVEY CHAPMAN ESHTON NEW RIDGE LTD Director 2006-11-09 CURRENT 2006-08-23 Active
JAMES HARVEY CHAPMAN ESHTON DEVELOPMENTS (STOCKTON) LTD Director 2006-11-09 CURRENT 2006-09-05 Active
JAMES HARVEY CHAPMAN ESHTON GREGORY LIMITED Director 2006-03-31 CURRENT 2006-02-21 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON PROPERTY DEVELOPMENT LTD Director 2003-08-18 CURRENT 2003-08-05 Active
JAMES HARVEY CHAPMAN DUNE DEVELOPMENTS LIMITED Director 2003-08-18 CURRENT 2003-08-06 Active
JAMES HARVEY CHAPMAN ESHTON PUB COMPANY LIMITED Director 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON PARAGON LIMITED Director 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
JAMES HARVEY CHAPMAN ESHTON TEMPS 3 LIMITED Director 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON REEDYFORD LTD Director 2003-03-26 CURRENT 1999-09-17 Active
JAMES HARVEY CHAPMAN RIBBLESDALE DEVELOPMENTS LIMITED Director 2001-11-19 CURRENT 2001-10-19 Active
JAMES HARVEY CHAPMAN A.F.K. INVESTMENTS LIMITED Director 2001-10-31 CURRENT 2001-10-03 Dissolved 2014-03-11
JAMES HARVEY CHAPMAN ESHTON LTD Director 2001-03-12 CURRENT 2001-03-12 Active
JAMES HARVEY CHAPMAN RYLSTONE PROPERTIES LIMITED Director 2000-08-03 CURRENT 2000-08-03 Active
JONATHAN GUY CHAPMAN ESHTON MENSTONE LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JONATHAN GUY CHAPMAN ESHTON DEVELOPMENTS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JONATHAN GUY CHAPMAN ESHTON AFK LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
JONATHAN GUY CHAPMAN SHAWBROOK DEVELOPMENTS LIMITED Director 2012-08-31 CURRENT 2007-08-09 Active
JONATHAN GUY CHAPMAN ESHTON OAKFIELD LTD Director 2012-07-23 CURRENT 2009-01-15 Active
JONATHAN GUY CHAPMAN LOW WOOD LIMITED Director 2008-10-09 CURRENT 2007-12-04 Dissolved 2013-08-13
JONATHAN GUY CHAPMAN ESHTON THIRTY ONE LIMITED Director 2006-11-09 CURRENT 2006-10-13 Active
JONATHAN GUY CHAPMAN ESHTON NEW RIDGE LTD Director 2006-11-09 CURRENT 2006-08-23 Active
JONATHAN GUY CHAPMAN ESHTON DEVELOPMENTS (STOCKTON) LTD Director 2006-11-09 CURRENT 2006-09-05 Active
JONATHAN GUY CHAPMAN ESHTON GREGORY LIMITED Director 2006-03-31 CURRENT 2006-02-21 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON PROPERTY DEVELOPMENT LTD Director 2003-08-18 CURRENT 2003-08-05 Active
JONATHAN GUY CHAPMAN DUNE DEVELOPMENTS LIMITED Director 2003-08-18 CURRENT 2003-08-06 Active
JONATHAN GUY CHAPMAN ESHTON PUB COMPANY LIMITED Director 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON PARAGON LIMITED Director 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
JONATHAN GUY CHAPMAN ESHTON TEMPS 3 LIMITED Director 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON REEDYFORD LTD Director 2003-03-26 CURRENT 1999-09-17 Active
JONATHAN GUY CHAPMAN ESHTON LTD Director 2001-03-12 CURRENT 2001-03-12 Active
DAVID CLIVE SINGLETON ESHTON DEVELOPMENTS LTD Director 2017-01-03 CURRENT 2014-11-07 Active
DAVID CLIVE SINGLETON MENSTONE LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DAVID CLIVE SINGLETON ESHTON MENSTONE LTD Director 2014-11-07 CURRENT 2014-11-07 Active
DAVID CLIVE SINGLETON ESHTON OAKFIELD LTD Director 2009-04-01 CURRENT 2009-01-15 Active
DAVID CLIVE SINGLETON SHAWBROOK DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-08-09 Active
DAVID CLIVE SINGLETON ESHTON LTD Director 2004-03-18 CURRENT 2001-03-12 Active
DAVID CLIVE SINGLETON ESHTON PROPERTY DEVELOPMENT LTD Director 2003-08-18 CURRENT 2003-08-05 Active
DAVID CLIVE SINGLETON DUNE DEVELOPMENTS LIMITED Director 2003-08-18 CURRENT 2003-08-06 Active
DAVID CLIVE SINGLETON ESHTON PUB COMPANY LIMITED Director 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID CLIVE SINGLETON ESHTON PARAGON LIMITED Director 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
DAVID CLIVE SINGLETON ESHTON TEMPS 3 LIMITED Director 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off

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
2019-09-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 15 First Floor St. Pauls Street Leeds LS1 2JG England
2019-05-09600Appointment of a voluntary liquidator
2019-05-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-05
2019-05-09LIQ01Voluntary liquidation declaration of solvency
2019-04-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIVE SINGLETON
2019-01-30CH01Director's details changed for Mr James Harvey Chapman on 2019-01-30
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-09-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-01-22AUDAUDITOR'S RESIGNATION
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0121/07/15 ANNUAL RETURN FULL LIST
2014-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-06RES15CHANGE OF NAME 13/10/2014
2014-11-06CERTNMCompany name changed eshton investments LIMITED\certificate issued on 06/11/14
2014-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0121/07/14 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-14AR0121/07/13 ANNUAL RETURN FULL LIST
2012-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-20AR0121/07/12 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-18AR0121/07/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE SINGLETON / 15/06/2011
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-26AR0121/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE SINGLETON / 12/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 12/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARVEY CHAPMAN / 12/07/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 12/07/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CHAPMAN / 01/05/2009
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-31363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-24363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-26363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-25353LOCATION OF REGISTER OF MEMBERS
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: OXFORD HOUSE OXFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 9AA
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: THE ESTATE OFFICE FLASBY HALL FLASBY SKIPTON NORTH YORKSHIRE BD23 3PX
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-23288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-03-16225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288bSECRETARY RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ESHTON PENDLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-04-15
Notices to2019-04-15
Appointmen2019-04-15
Fines / Sanctions
No fines or sanctions have been issued against ESHTON PENDLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESHTON PENDLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESHTON PENDLE LIMITED

Intangible Assets
Patents
We have not found any records of ESHTON PENDLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESHTON PENDLE LIMITED
Trademarks
We have not found any records of ESHTON PENDLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESHTON PENDLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ESHTON PENDLE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ESHTON PENDLE 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 TypeResolution
Defending partyESHTON PENDLE LIMITEDEvent Date2019-04-15
SPECIAL RESOLUTION & ORDINARY RESOLUTION PURSUANT TO SECTION 282 & 283 OF THE COMPANIES ACT 2006 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 ESHTON PENDLE LIMITED (Company Number 04840377 ) Registered off…
 
Initiating party Event TypeNotices to
Defending partyESHTON PENDLE LIMITEDEvent Date2019-04-15
 
Initiating party Event TypeAppointmen
Defending partyESHTON PENDLE LIMITEDEvent Date2019-04-15
PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 & RULES 1.10, 1.11 & 1.12 OF THE INSOLVENCY (ENGLAND & WALES) RULES 2016 Name of Company: ESHTON PENDLE LIMITED Company Number: 04840377 Registered o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESHTON PENDLE 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 ESHTON PENDLE 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.