Company Information for ES (GROUP) LIMITED
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ES (GROUP) LIMITED | ||
Legal Registered Office | ||
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 08514679 | |
---|---|---|
Company ID Number | 08514679 | |
Date formed | 2013-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-12-30 12:48:14 |
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 |
---|---|---|
PAUL GRIFFITHS |
||
NICHOLAS COLIN MCNEIL BOYD |
||
CHRISTOPHER ST JOHN BULLER |
||
RICHARD HENRY CORBY |
||
JAMES RICHARD OLIVER COUSE |
||
ROLAND OLIVER JOHN CRAMP |
||
PAUL HEDLEY EASTON |
||
STEPHEN THOMAS GILROY |
||
GLYN ROBERT GRUNDY |
||
RICHARD ANTHONY MOORE HAINES |
||
MICHAEL ROBERT HANSON |
||
HENRY EDWARD HARRIS |
||
CHRISTOPHER GODFREY HONEYWILL |
||
CHRISTOPHER DAVID HORNUNG |
||
COLIN RICHARD JENNINGS |
||
WILLIAM GEORGE LYNN |
||
MARTYN LYTOLLIS |
||
GEORGE STEVEN MASON |
||
CHRISTOPHER PRICE |
||
PAUL JOHN PROCTOR |
||
PAUL PHILIP ROSKILLY |
||
STEPHEN MICHAEL SKINNER |
||
ROBERT EDWARD STOKELY |
||
ANDREW VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN WILLIAM PRITCHARD |
Director | ||
CARL ROYSTON RIDGLEY |
Director | ||
DAVID JOHN CORBETT |
Director | ||
COLIN JEFFERY WHITE |
Director | ||
JOHN GORDON IRWIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOYD FAMILY PROPERTIES LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
KATOSI WOMEN DEVELOPMENT TRUST UK | Director | 2014-04-30 | CURRENT | 2011-06-13 | Active | |
CLOVELLY ROAD MANAGEMENT COMPANY LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
SYMMONS DORMANT LIMITED | Director | 2009-10-26 | CURRENT | 2006-02-28 | Dissolved 2015-04-19 | |
LEEDS (WPF NORTH) COUNSELLING LIMITED | Director | 2008-07-01 | CURRENT | 2001-03-09 | Dissolved 2014-09-23 | |
CORBRIDGE INVESTMENTS LIMITED | Director | 2001-03-08 | CURRENT | 2001-03-08 | Active | |
ST JAMES GATE (SYDENHAM) RESIDENTS COMPANY LIMITED | Director | 2013-01-19 | CURRENT | 1999-04-06 | Active | |
STOREYS EDWARD SYMMONS LIMITED | Director | 2011-12-12 | CURRENT | 2011-10-18 | Liquidation | |
THE MEA TRUST | Director | 2017-06-06 | CURRENT | 1999-02-26 | Active | |
STOREYS EDWARD SYMMONS LIMITED | Director | 2011-12-12 | CURRENT | 2011-10-18 | Liquidation | |
STOREYS:SSP MANAGEMENT SERVICES LIMITED | Director | 2007-06-01 | CURRENT | 1993-08-20 | Active - Proposal to Strike off | |
THE JGW PATTERSON FOUNDATION | Director | 2002-03-07 | CURRENT | 2002-03-07 | Active | |
ALTONWOOD LIMITED | Director | 2014-07-14 | CURRENT | 1980-12-31 | Active | |
PADDINGTON BASIN BUSINESS BARGES LIMITED | Director | 2008-11-11 | CURRENT | 2002-04-24 | Active | |
LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED | Director | 2018-02-01 | CURRENT | 2018-01-11 | Active | |
RIDLEY WOOD (WREXHAM) MANAGEMENT COMPANY LIMITED | Director | 2018-06-26 | CURRENT | 2018-06-26 | Active | |
LIBERTY HOUSE MANAGEMENT COMPANY LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
CHAPEL FIELDS MANAGEMENT COMPANY LIMITED | Director | 2010-07-05 | CURRENT | 2007-08-07 | Active | |
THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS | Director | 1999-12-08 | CURRENT | 1995-06-20 | Active | |
PONTELAND GOLF CLUB LIMITED(THE) | Director | 2014-10-10 | CURRENT | 1927-08-12 | Active | |
STOREYS EDWARD SYMMONS LIMITED | Director | 2011-12-12 | CURRENT | 2011-10-18 | Liquidation | |
COLLINGWOOD COURT (PONTELAND) MANAGEMENT COMPANY LIMITED | Director | 2010-12-20 | CURRENT | 2002-12-24 | Active | |
ELLIOT GEORGE LIMITED | Director | 2008-07-16 | CURRENT | 2008-07-11 | Active | |
STOREY SONS & PARKER LIMITED | Director | 2013-04-25 | CURRENT | 2003-04-03 | Dissolved 2014-09-16 | |
STOREYS EDWARD SYMMONS LIMITED | Director | 2011-12-12 | CURRENT | 2011-10-18 | Liquidation | |
STOREYS:SSP MANAGEMENT SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1993-08-20 | Active - Proposal to Strike off | |
SYMMONS DORMANT LIMITED | Director | 2009-10-26 | CURRENT | 2006-02-28 | Dissolved 2015-04-19 | |
ALFRED COURT (MANAGEMENT) WELLS LIMITED | Director | 2016-12-12 | CURRENT | 2011-02-15 | Active | |
WINDHILL INVESTMENTS LTD | Director | 2000-09-25 | CURRENT | 2000-09-25 | Active | |
SPPL MANAGEMENT LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Dissolved 2013-08-27 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-11 | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/21 FROM 55 -57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085146790001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE LYNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PRITCHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL RIDGLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/16 FROM 2 Southwark Street London SE1 1TQ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JEFFERY WHITE | |
AA01 | Previous accounting period shortened from 31/05/14 TO 30/04/14 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 23/04/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROBERT HANSON | |
AP01 | DIRECTOR APPOINTED MR CARL ROYSTON RIDGLEY | |
AP03 | Appointment of Mr Paul Griffiths as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085146790001 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 20000 | |
AP01 | DIRECTOR APPOINTED MR COLIN RICHARD JENNINGS | |
AP01 | DIRECTOR APPOINTED MR RICHARD HENRY CORBY | |
AP01 | DIRECTOR APPOINTED MR ANDREW VAUGHAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID HORNUNG | |
AP01 | DIRECTOR APPOINTED MR COLIN JEFFERY WHITE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS GILROY | |
AP01 | DIRECTOR APPOINTED MR GEORGE STEVEN MASON | |
AP01 | DIRECTOR APPOINTED MR HENRY EDWARD HARRIS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL SKINNER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GEORGE LYNN | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD STOKELY | |
AP01 | DIRECTOR APPOINTED MR JOHN GORDON IRWIN | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN CORBETT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PRICE | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY MOORE HAINES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ST JOHN BULLER | |
AP01 | DIRECTOR APPOINTED MR ROBIN WILLIAM PRITCHARD | |
AP01 | DIRECTOR APPOINTED MR MARTYN LYTOLLIS | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD OLIVER COUSE | |
AP01 | DIRECTOR APPOINTED MR GLYN ROBERT GRUNDY | |
AP01 | DIRECTOR APPOINTED MR PAUL PHILIP ROSKILLY | |
AP01 | DIRECTOR APPOINTED MR PAUL HEDLEY EASTON | |
AP01 | DIRECTOR APPOINTED MR ROLAND OLIVER JOHN CRAMP | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GODFREY HONEYWILL | |
RES15 | CHANGE OF NAME 15/05/2013 | |
CERTNM | COMPANY NAME CHANGED EDWARD SYMMONS GROUP LIMITED CERTIFICATE ISSUED ON 16/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2021-03-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Bradford Metropolitan District Council | |
|
Rates |
Bradford Metropolitan District Council | |
|
Rates |
Bradford Metropolitan District Council | |
|
Cons Property Mgmt |
Durham County Council | |
|
Rents |
Bradford Metropolitan District Council | |
|
Rates |
Tyne and Wear Pensions Fund | |
|
Non Recoverable Property Expenses |
Northumberland County Council | |
|
Professional Services |
Northumberland County Council | |
|
Professional Services |
Northumberland County Council | |
|
Professional Services |
Northumberland County Council | |
|
Professional Services |
Durham County Council | |
|
Rents |
Swale Borough Council | |
|
|
Swale Borough Council | |
|
|
Durham County Council | |
|
Rents |
Cumbria County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | FIRST FLOOR 8 ST PAULS STREET LEEDS LS1 2LE | 40,500 | 29/10/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |