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

ES (GROUP) LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
08514679
Private Limited Company
Liquidation

Company Overview

About Es (group) Ltd
ES (GROUP) LIMITED was founded on 2013-05-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Es (group) 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
ES (GROUP) LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in SE1
 
Previous Names
EDWARD SYMMONS GROUP LIMITED16/05/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ES (GROUP) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 ES (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRIFFITHS
Company Secretary 2013-07-01
NICHOLAS COLIN MCNEIL BOYD
Director 2013-05-02
CHRISTOPHER ST JOHN BULLER
Director 2013-07-01
RICHARD HENRY CORBY
Director 2013-07-01
JAMES RICHARD OLIVER COUSE
Director 2013-07-01
ROLAND OLIVER JOHN CRAMP
Director 2013-07-01
PAUL HEDLEY EASTON
Director 2013-07-01
STEPHEN THOMAS GILROY
Director 2013-07-01
GLYN ROBERT GRUNDY
Director 2013-07-01
RICHARD ANTHONY MOORE HAINES
Director 2013-07-01
MICHAEL ROBERT HANSON
Director 2014-02-08
HENRY EDWARD HARRIS
Director 2013-07-01
CHRISTOPHER GODFREY HONEYWILL
Director 2013-07-01
CHRISTOPHER DAVID HORNUNG
Director 2013-07-01
COLIN RICHARD JENNINGS
Director 2013-07-01
WILLIAM GEORGE LYNN
Director 2013-07-01
MARTYN LYTOLLIS
Director 2013-07-01
GEORGE STEVEN MASON
Director 2013-07-01
CHRISTOPHER PRICE
Director 2013-07-01
PAUL JOHN PROCTOR
Director 2013-05-02
PAUL PHILIP ROSKILLY
Director 2013-07-01
STEPHEN MICHAEL SKINNER
Director 2013-07-01
ROBERT EDWARD STOKELY
Director 2013-07-01
ANDREW VAUGHAN
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN WILLIAM PRITCHARD
Director 2013-07-01 2016-04-30
CARL ROYSTON RIDGLEY
Director 2014-01-01 2016-03-31
DAVID JOHN CORBETT
Director 2013-07-01 2015-12-31
COLIN JEFFERY WHITE
Director 2013-07-01 2014-10-31
JOHN GORDON IRWIN
Director 2013-07-01 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS COLIN MCNEIL BOYD BOYD FAMILY PROPERTIES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
NICHOLAS COLIN MCNEIL BOYD KATOSI WOMEN DEVELOPMENT TRUST UK Director 2014-04-30 CURRENT 2011-06-13 Active
NICHOLAS COLIN MCNEIL BOYD CLOVELLY ROAD MANAGEMENT COMPANY LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
NICHOLAS COLIN MCNEIL BOYD SYMMONS DORMANT LIMITED Director 2009-10-26 CURRENT 2006-02-28 Dissolved 2015-04-19
RICHARD HENRY CORBY LEEDS (WPF NORTH) COUNSELLING LIMITED Director 2008-07-01 CURRENT 2001-03-09 Dissolved 2014-09-23
RICHARD HENRY CORBY CORBRIDGE INVESTMENTS LIMITED Director 2001-03-08 CURRENT 2001-03-08 Active
JAMES RICHARD OLIVER COUSE ST JAMES GATE (SYDENHAM) RESIDENTS COMPANY LIMITED Director 2013-01-19 CURRENT 1999-04-06 Active
PAUL HEDLEY EASTON STOREYS EDWARD SYMMONS LIMITED Director 2011-12-12 CURRENT 2011-10-18 Liquidation
STEPHEN THOMAS GILROY THE MEA TRUST Director 2017-06-06 CURRENT 1999-02-26 Active
STEPHEN THOMAS GILROY STOREYS EDWARD SYMMONS LIMITED Director 2011-12-12 CURRENT 2011-10-18 Liquidation
STEPHEN THOMAS GILROY STOREYS:SSP MANAGEMENT SERVICES LIMITED Director 2007-06-01 CURRENT 1993-08-20 Active - Proposal to Strike off
STEPHEN THOMAS GILROY THE JGW PATTERSON FOUNDATION Director 2002-03-07 CURRENT 2002-03-07 Active
CHRISTOPHER GODFREY HONEYWILL ALTONWOOD LIMITED Director 2014-07-14 CURRENT 1980-12-31 Active
CHRISTOPHER GODFREY HONEYWILL PADDINGTON BASIN BUSINESS BARGES LIMITED Director 2008-11-11 CURRENT 2002-04-24 Active
CHRISTOPHER DAVID HORNUNG LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED Director 2018-02-01 CURRENT 2018-01-11 Active
COLIN RICHARD JENNINGS RIDLEY WOOD (WREXHAM) MANAGEMENT COMPANY LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
COLIN RICHARD JENNINGS LIBERTY HOUSE MANAGEMENT COMPANY LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
COLIN RICHARD JENNINGS CHAPEL FIELDS MANAGEMENT COMPANY LIMITED Director 2010-07-05 CURRENT 2007-08-07 Active
COLIN RICHARD JENNINGS THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS Director 1999-12-08 CURRENT 1995-06-20 Active
WILLIAM GEORGE LYNN PONTELAND GOLF CLUB LIMITED(THE) Director 2014-10-10 CURRENT 1927-08-12 Active
WILLIAM GEORGE LYNN STOREYS EDWARD SYMMONS LIMITED Director 2011-12-12 CURRENT 2011-10-18 Liquidation
WILLIAM GEORGE LYNN COLLINGWOOD COURT (PONTELAND) MANAGEMENT COMPANY LIMITED Director 2010-12-20 CURRENT 2002-12-24 Active
WILLIAM GEORGE LYNN ELLIOT GEORGE LIMITED Director 2008-07-16 CURRENT 2008-07-11 Active
MARTYN LYTOLLIS STOREY SONS & PARKER LIMITED Director 2013-04-25 CURRENT 2003-04-03 Dissolved 2014-09-16
MARTYN LYTOLLIS STOREYS EDWARD SYMMONS LIMITED Director 2011-12-12 CURRENT 2011-10-18 Liquidation
MARTYN LYTOLLIS STOREYS:SSP MANAGEMENT SERVICES LIMITED Director 2002-08-01 CURRENT 1993-08-20 Active - Proposal to Strike off
GEORGE STEVEN MASON SYMMONS DORMANT LIMITED Director 2009-10-26 CURRENT 2006-02-28 Dissolved 2015-04-19
STEPHEN MICHAEL SKINNER ALFRED COURT (MANAGEMENT) WELLS LIMITED Director 2016-12-12 CURRENT 2011-02-15 Active
ROBERT EDWARD STOKELY WINDHILL INVESTMENTS LTD Director 2000-09-25 CURRENT 2000-09-25 Active
ANDREW VAUGHAN SPPL MANAGEMENT LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2013-08-27

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
2022-12-27Final Gazette dissolved via compulsory strike-off
2022-12-27GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-27Voluntary liquidation. Notice of members return of final meeting
2022-09-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-11
2021-04-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-12
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 55 -57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ England
2021-03-24600Appointment of a voluntary liquidator
2021-03-24LIQ01Voluntary liquidation declaration of solvency
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085146790001
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2021-01-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE LYNN
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-02-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-20AR0102/05/16 ANNUAL RETURN FULL LIST
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PRITCHARD
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORBETT
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL RIDGLEY
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM 2 Southwark Street London SE1 1TQ
2016-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-11AR0102/05/15 ANNUAL RETURN FULL LIST
2015-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JEFFERY WHITE
2014-07-07AA01Previous accounting period shortened from 31/05/14 TO 30/04/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-28AR0102/05/14 ANNUAL RETURN FULL LIST
2014-04-23RES01ADOPT ARTICLES 23/04/14
2014-03-03AP01DIRECTOR APPOINTED MR MICHAEL ROBERT HANSON
2014-03-03AP01DIRECTOR APPOINTED MR CARL ROYSTON RIDGLEY
2014-02-05AP03Appointment of Mr Paul Griffiths as company secretary
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085146790001
2013-08-01SH0131/07/13 STATEMENT OF CAPITAL GBP 20000
2013-07-19AP01DIRECTOR APPOINTED MR COLIN RICHARD JENNINGS
2013-07-19AP01DIRECTOR APPOINTED MR RICHARD HENRY CORBY
2013-07-17AP01DIRECTOR APPOINTED MR ANDREW VAUGHAN
2013-07-17AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HORNUNG
2013-07-17AP01DIRECTOR APPOINTED MR COLIN JEFFERY WHITE
2013-07-17AP01DIRECTOR APPOINTED MR STEPHEN THOMAS GILROY
2013-07-17AP01DIRECTOR APPOINTED MR GEORGE STEVEN MASON
2013-07-17AP01DIRECTOR APPOINTED MR HENRY EDWARD HARRIS
2013-07-17AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL SKINNER
2013-07-17AP01DIRECTOR APPOINTED MR WILLIAM GEORGE LYNN
2013-07-17AP01DIRECTOR APPOINTED MR ROBERT EDWARD STOKELY
2013-07-17AP01DIRECTOR APPOINTED MR JOHN GORDON IRWIN
2013-07-17AP01DIRECTOR APPOINTED MR DAVID JOHN CORBETT
2013-07-17AP01DIRECTOR APPOINTED MR CHRISTOPHER PRICE
2013-07-17AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MOORE HAINES
2013-07-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ST JOHN BULLER
2013-07-17AP01DIRECTOR APPOINTED MR ROBIN WILLIAM PRITCHARD
2013-07-17AP01DIRECTOR APPOINTED MR MARTYN LYTOLLIS
2013-07-17AP01DIRECTOR APPOINTED MR JAMES RICHARD OLIVER COUSE
2013-07-17AP01DIRECTOR APPOINTED MR GLYN ROBERT GRUNDY
2013-07-17AP01DIRECTOR APPOINTED MR PAUL PHILIP ROSKILLY
2013-07-17AP01DIRECTOR APPOINTED MR PAUL HEDLEY EASTON
2013-07-17AP01DIRECTOR APPOINTED MR ROLAND OLIVER JOHN CRAMP
2013-07-17AP01DIRECTOR APPOINTED MR CHRISTOPHER GODFREY HONEYWILL
2013-05-16RES15CHANGE OF NAME 15/05/2013
2013-05-16CERTNMCOMPANY NAME CHANGED EDWARD SYMMONS GROUP LIMITED CERTIFICATE ISSUED ON 16/05/13
2013-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-05-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ES (GROUP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-12
Fines / Sanctions
No fines or sanctions have been issued against ES (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ES (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ES (GROUP) LIMITED
Trademarks

Trademark applications by ES (GROUP) LIMITED

ES (GROUP) LIMITED is the Original Applicant for the trademark Image for mark UK00003085579 ES Group ™ (UK00003085579) through the UKIPO on the 2014-12-11
Trademark class: Real Estate Services to include commercial and residential property, valuation services relating to plant and machinery.
Income
Government Income

Government spend with ES (GROUP) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-09-28 GBP £1,000 Rents
Durham County Council 2015-06-22 GBP £1,000 Rents
Durham County Council 2015-05-26 GBP £6,428 Rents
Bradford Metropolitan District Council 2015-04-20 GBP £2,814 Rates
Bradford Metropolitan District Council 2015-04-20 GBP £7,838 Rates
Bradford Metropolitan District Council 2015-04-17 GBP £8,173 Cons Property Mgmt
Durham County Council 2015-03-03 GBP £1,000 Rents
Bradford Metropolitan District Council 2015-02-09 GBP £1,688 Rates
Tyne and Wear Pensions Fund 2015-02-06 GBP £3,383 Non Recoverable Property Expenses
Northumberland County Council 2015-01-28 GBP £397 Professional Services
Northumberland County Council 2015-01-28 GBP £612 Professional Services
Northumberland County Council 2015-01-28 GBP £975 Professional Services
Northumberland County Council 2015-01-28 GBP £4,825 Professional Services
Durham County Council 2015-01-14 GBP £1,000 Rents
Swale Borough Council 2015-01-07 GBP £2,618
Swale Borough Council 2015-01-07 GBP £2,618
Durham County Council 2014-10-06 GBP £1,000 Rents
Cumbria County Council 2014-01-21 GBP £1,150

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
Business rates information was found for ES (GROUP) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES FIRST FLOOR 8 ST PAULS STREET LEEDS LS1 2LE 40,50029/10/2005

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ES (GROUP) 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 ES (GROUP) 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.