Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSENTIAL SUPPLIES (LEICESTER) LTD
Company Information for

ESSENTIAL SUPPLIES (LEICESTER) LTD

NARBOROUGH, LEICESTER, LE19,
Company Registration Number
05001715
Private Limited Company
Dissolved

Dissolved 2014-12-17

Company Overview

About Essential Supplies (leicester) Ltd
ESSENTIAL SUPPLIES (LEICESTER) LTD was founded on 2003-12-22 and had its registered office in Narborough. The company was dissolved on the 2014-12-17 and is no longer trading or active.

Key Data
Company Name
ESSENTIAL SUPPLIES (LEICESTER) LTD
 
Legal Registered Office
NARBOROUGH
LEICESTER
 
Filing Information
Company Number 05001715
Date formed 2003-12-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2014-12-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 06:13:48
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.

Company Officers of ESSENTIAL SUPPLIES (LEICESTER) LTD

Current Directors
Officer Role Date Appointed
SUSAN JEAN BARKER
Company Secretary 2003-12-22
JOHN BARKER
Director 2003-12-22
SUSAN JEAN BARKER
Director 2007-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WEAVER
Director 2003-12-22 2007-10-10
NORMAN PARROTT
Company Secretary 2003-12-22 2003-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JEAN BARKER HIRE-IT-ALL LIMITED Company Secretary 2007-12-04 CURRENT 1989-07-04 Dissolved 2015-02-03
JOHN BARKER MILLWAY CONSULTANTS LTD Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-04-07
JOHN BARKER HIRE-IT-ALL LIMITED Director 2007-12-04 CURRENT 1989-07-04 Dissolved 2015-02-03
SUSAN JEAN BARKER MILLWAY CONSULTANTS LTD Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-04-07
SUSAN JEAN BARKER HIRE-IT-ALL LIMITED Director 2007-12-04 CURRENT 1989-07-04 Dissolved 2015-02-03

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
2014-12-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014
2013-05-164.20STATEMENT OF AFFAIRS/4.19
2013-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-23GAZ1FIRST GAZETTE
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 17 MILL MEADOW WAY ETWALL DERBY DERBYSHIRE DE65 6NL
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-16LATEST SOC16/01/12 STATEMENT OF CAPITAL;GBP 100
2012-01-16AR0122/12/11 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-21AA31/01/10 TOTAL EXEMPTION SMALL
2011-01-07AR0122/12/10 FULL LIST
2010-10-04AA01PREVSHO FROM 31/05/2010 TO 31/01/2010
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-30AR0122/12/09 FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN BARKER / 01/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARKER / 01/12/2009
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LEICESTERSHIRE LE1 1WB
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-19363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-01-19363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 240 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT
2005-11-21363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS; AMEND
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: UNIT G3 KAPITAL BUILDING LEICESTER LE1 3UD
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2005-01-13225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2004-02-11288bSECRETARY RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW SECRETARY APPOINTED
2004-02-1188(2)RAD 22/12/03--------- £ SI 99@1=99 £ IC 1/100
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 2 BESTHORPE CLOSE OAKWOOD DERBY DE21 4RQ
2003-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to ESSENTIAL SUPPLIES (LEICESTER) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-02
Resolutions for Winding-up2013-05-14
Appointment of Liquidators2013-05-14
Proposal to Strike Off2013-04-23
Fines / Sanctions
No fines or sanctions have been issued against ESSENTIAL SUPPLIES (LEICESTER) LTD
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 2012-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2007-12-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 ESSENTIAL SUPPLIES (LEICESTER) LTD

Intangible Assets
Patents
We have not found any records of ESSENTIAL SUPPLIES (LEICESTER) LTD registering or being granted any patents
Domain Names

ESSENTIAL SUPPLIES (LEICESTER) LTD owns 1 domain names.

hire-it-all.co.uk  

Trademarks
We have not found any records of ESSENTIAL SUPPLIES (LEICESTER) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENTIAL SUPPLIES (LEICESTER) LTD. 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 (46690 - Wholesale of other machinery and equipment) as ESSENTIAL SUPPLIES (LEICESTER) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ESSENTIAL SUPPLIES (LEICESTER) LTD 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 TypeFinal Meetings
Defending partyESSENTIAL SUPPLIES (LEICESTER) LTDEvent Date2014-06-26
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY on 10 September 2014 at 2.00pm and 2.15pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 30 April 2013. Office Holder details: Christopher John Stirland, (IP No. 9368) and Nathan Jones, (IP No. 9326) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY For further details contact: Christopher John Stirland or Nathan Jones, E-mail: Cp.worthing@frpadvisory.com, Tel: 01903 222500. Christopher John Stirland and Nathan Jones , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyESSENTIAL SUPPLIES (LEICESTER) LTDEvent Date2013-04-30
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 30 April 2013 at 11:00am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Christopher John Stirland and Nathan Jones , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos 9368 and 9326) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Christopher John Stirland and Nathan Jones, Email: emily.ball@frpadvisory.com John Barker , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyESSENTIAL SUPPLIES (LEICESTER) LTDEvent Date2013-04-30
Christopher John Stirland and Nathan Jones , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : Further details contact: Christopher John Stirland and Nathan Jones, Email: emily.ball@frpadvisory.com
 
Initiating party Event TypeProposal to Strike Off
Defending partyESSENTIAL SUPPLIES (LEICESTER) LTDEvent Date2013-04-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSENTIAL SUPPLIES (LEICESTER) LTD 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 ESSENTIAL SUPPLIES (LEICESTER) LTD 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.