Liquidation
Company Information for ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED
1 COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
|
Company Registration Number
04995039
Private Limited Company
Liquidation |
Company Name | |
---|---|
ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED | |
Legal Registered Office | |
1 COLMORE SQUARE BIRMINGHAM B4 6HQ Other companies in BS1 | |
Company Number | 04995039 | |
---|---|---|
Company ID Number | 04995039 | |
Date formed | 2003-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-06 02:06:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THRINGS COMPANY SECRETARIAL LIMITED |
||
DOMINIQUE RAVETS |
||
RICHELLE LEVARDO UMALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BART SECRETARIES LIMITED |
Company Secretary | ||
ISABELLE SERVAL |
Director | ||
ANDREW JAMES CHEETHAM |
Director | ||
JULIAN PAUL OLIVER |
Director | ||
LAYTONS SECRETARIES LIMITED |
Company Secretary | ||
CHRISTOPHE CHEBAC |
Director | ||
BART MANAGEMENT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH SWINDON DEVELOPMENT COMPANY LIMITED | Company Secretary | 2018-06-21 | CURRENT | 1998-04-29 | Active | |
HAYDON DEVELOPMENT COMPANY LIMITED | Company Secretary | 2018-06-19 | CURRENT | 1987-07-08 | Active | |
SKOPE INDUSTRIES (UK) LIMITED | Company Secretary | 2018-02-07 | CURRENT | 1987-11-17 | Active | |
12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED | Company Secretary | 2018-01-03 | CURRENT | 1982-09-17 | Active | |
DENHAY FARMS LIMITED | Company Secretary | 2017-12-01 | CURRENT | 1952-02-07 | Active | |
ROAMERS & SEEKERS (UK) HOLDINGS LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
SETARAM (UK) LIMITED | Company Secretary | 2017-10-25 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
BBGR LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2000-05-04 | Active | |
SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-05-18 | Active | |
EMOVIS TAG UK LTD | Company Secretary | 2017-09-18 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
DANFOSS POWER SOLUTIONS LIMITED | Company Secretary | 2017-09-08 | CURRENT | 1987-10-16 | Active | |
EMOVIS OPERATIONS LEEDS LTD | Company Secretary | 2017-07-21 | CURRENT | 2013-09-24 | Active | |
EMOVIS OPERATIONS MERSEY LTD | Company Secretary | 2017-07-21 | CURRENT | 2008-07-22 | Active | |
BEL OMBRE PROPERTIES LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2013-07-05 | Active | |
14 CRESCENT LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2015-07-07 | Active | |
NIMBYX UK LIMITED | Company Secretary | 2017-04-27 | CURRENT | 2015-07-27 | Active | |
CLARION (G.B.) LTD | Company Secretary | 2017-03-31 | CURRENT | 1980-04-18 | Liquidation | |
THRING TOWNSEND LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1989-07-18 | Dissolved 2017-08-22 | |
TOWNSENDS (NOMINEES) LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1993-12-09 | Dissolved 2017-10-17 | |
FORUM 98 LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1992-11-17 | Active | |
BLUE FROG FINANCE LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
WITHERS GERKE LIMITED | Company Secretary | 2017-02-15 | CURRENT | 1972-06-14 | Active - Proposal to Strike off | |
INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2009-06-18 | Active | |
ORLEBAR BROWN LIMITED | Company Secretary | 2011-09-08 | CURRENT | 2005-07-07 | Active | |
86 ONSLOW GARDENS (FREEHOLD) LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2003-12-17 | Active | |
THRINGS TRUSTEE COMPANY LIMITED | Company Secretary | 2010-08-24 | CURRENT | 2010-08-24 | Active | |
FORUM DIRECTORS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 1991-05-02 | Dissolved 2017-10-17 | |
THE ROTI WALLAH LIMITED | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2017-04-25 | |
MILLER HARE LIMITED | Company Secretary | 2008-10-02 | CURRENT | 1992-07-17 | Active | |
SABRETOOTH LAW LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2004-03-11 | Active | |
INDO BRITANNIA LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2017-04-25 | |
48 PONT STREET LIMITED | Company Secretary | 2005-07-05 | CURRENT | 1996-07-04 | Active | |
NESCO PROJECTS LIMITED | Company Secretary | 2002-04-26 | CURRENT | 1925-10-07 | Active - Proposal to Strike off | |
NESCO INVESTMENTS LIMITED | Company Secretary | 2002-04-26 | CURRENT | 1981-12-17 | Active | |
L&P NOMINEES LIMITED | Company Secretary | 2001-11-01 | CURRENT | 2001-11-01 | Active | |
MEDIA CIRCLE TRAINING LIMITED | Company Secretary | 2000-01-05 | CURRENT | 2000-01-05 | Active | |
40/42 CRANLEY GARDENS MANAGEMENT LIMITED | Company Secretary | 1999-12-15 | CURRENT | 1996-08-06 | Active | |
BEATRICE OIL LIMITED | Company Secretary | 1998-08-05 | CURRENT | 1969-10-13 | Active | |
16 REDCLIFFE SQUARE LIMITED | Company Secretary | 1997-12-30 | CURRENT | 1997-12-30 | Active | |
80 TO 82 ONSLOW GARDENS LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1996-08-07 | Active | |
29 TO 31 ONSLOW GARDENS LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1996-06-07 | Active | |
EMOVIS TECHNOLOGIES UK LTD | Company Secretary | 1996-01-31 | CURRENT | 1987-02-20 | Active - Proposal to Strike off | |
BROADCAPITAL LIMITED | Company Secretary | 1992-01-29 | CURRENT | 1979-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-19 | |
AD03 | Registers moved to registered inspection location of Narrow Quay House Narrow Quay Bristol England BS1 4QA | |
AD02 | Register inspection address changed to Narrow Quay House Narrow Quay Bristol England BS1 4QA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/21 FROM C/O Vwv Llp, Narrow Quay House Narrow Quay Bristol BS1 4QA England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
PSC02 | Notification of Essilor International Sas (Societe Par Actions Simplifiee) as a person with significant control on 2017-11-01 | |
PSC02 | Notification of Essilor International Sas (Societe Par Actions Simplifiee) as a person with significant control on 2017-11-01 | |
PSC07 | CESSATION OF ESSILOR INTERNATIONAL SA AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ESSILOR INTERNATIONAL SA AS A PERSON OF SIGNIFICANT CONTROL | |
RP04CS01 | Second filing of Confirmation Statement dated 06/01/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHELLE LEVARDO UMALI | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM C/O C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX | |
AP04 | Appointment of Velocity Company Secretarial Services Limited as company secretary on 2018-10-03 | |
TM02 | Termination of appointment of Thrings Company Secretarial Limited on 2018-10-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP04 | Appointment of Thrings Company Secretarial Limited as company secretary on 2017-12-14 | |
TM02 | Termination of appointment of Bart Secretaries Limited on 2017-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS RICHELLE LEVARDO UMALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE SERVAL | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MADAME ISABELLE SERVAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEETHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/12/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 21/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM THE PARAGON 32 COUNTERSLIP BRISTOL BS1 6BX UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES CHEETHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN OLIVER | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE RAVETS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL OLIVER / 15/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 15/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 11/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 27/01/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BART 347 LIMITED CERTIFICATE ISSUED ON 21/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-10-04 |
Appointmen | 2021-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED | Event Date | 2021-10-04 |
Initiating party | Event Type | Notices to | |
Defending party | ESSILOR EUROPEA N SHARED SERVICE CENTER LIMITED | Event Date | 2021-10-04 |
Initiating party | Event Type | Appointmen | |
Defending party | ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED | Event Date | 2021-10-04 |
Company Number: 04995039 Name of Company: ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED Nature of Business: Accounting and auditing activities Registered office: No.1 Colmore Square Birmingham B4 6HQ… | |||
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. |