Dissolved
Dissolved 2016-02-20
Company Information for E S L GROUP LIMITED
EDINBURGH, SCOTLAND, EH2,
|
Company Registration Number
SC075464
Private Limited Company
Dissolved Dissolved 2016-02-20 |
Company Name | |
---|---|
E S L GROUP LIMITED | |
Legal Registered Office | |
EDINBURGH SCOTLAND | |
Company Number | SC075464 | |
---|---|---|
Date formed | 1981-07-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-02-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-28 03:33:54 |
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 |
---|---|---|
MARTYN RICHARD POWELL |
||
MARTYN RICHARD POWELL |
||
DAVID WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROBERT GRAHAM DIXON |
Director | ||
JONATHAN CHARLES COOK |
Company Secretary | ||
JONATHAN CHARLES COOK |
Director | ||
COLIN ANDREW LYNE |
Company Secretary | ||
COLIN ANDREW LYNE |
Director | ||
GEOFFREY DAVID WINTERS |
Company Secretary | ||
MICHAEL JOHN FREEMAN |
Director | ||
GEOFFREY DAVID WINTERS |
Director | ||
RICHARD STUART JOHNSON |
Director | ||
WILFRED ALAN LINK |
Director | ||
DAVID JAMES MUNRO |
Director | ||
JOHN MELDRUM SMITH |
Director | ||
ERIC WALTER INSCH |
Director | ||
ALISTAIR STEWART INGLIS |
Director | ||
ALISTAIR STEWART INGLIS |
Company Secretary | ||
WILLIAM BARRON CAMPBELL |
Director | ||
GEORGE NORMAN MILLER KING |
Director | ||
WILLIAM HAY SUMMERS |
Director | ||
JOHN KENNETH RODGERS |
Company Secretary | ||
JOHN KENNETH RODGERS |
Director | ||
LAURENCE MICHAEL TOUGH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBER REALISATIONS NO.7 LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1971-09-30 | Liquidation | |
R.F.T. FLEXHOSE LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1962-11-14 | Dissolved 2014-08-12 | |
FLEXMETALLIC INDUSTRIES LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1981-11-04 | Dissolved 2014-08-08 | |
AMBER REALISATIONS NO.6 LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1997-11-06 | Liquidation | |
FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1998-04-17 | Active | |
WYKO-EWB LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1998-04-17 | Liquidation | |
WYKO BEARINGS & TRANSMISSION LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1977-12-22 | Liquidation | |
ERIKS UK HOLDINGS LIMITED | Company Secretary | 2006-11-17 | CURRENT | 2006-10-23 | Active | |
CHURCH HYDRAULICS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1981-10-23 | Dissolved 2014-08-08 | |
JAY FASTENERS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1987-10-30 | Dissolved 2014-08-08 | |
LEWIS D M R LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1985-11-15 | Dissolved 2014-08-12 | |
OSWALD REALISATIONS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1976-07-06 | Dissolved 2014-08-12 | |
MAJOR FLUID POWER LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1976-08-31 | Dissolved 2014-08-12 | |
E.W. BEARINGS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1978-02-03 | Dissolved 2014-08-08 | |
UNIVERSAL CALIBRATION LABORATORIES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1953-07-24 | Dissolved 2014-08-12 | |
CENTRAL BELTING SERVICES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1992-07-30 | Dissolved 2014-08-08 | |
OSWALD SEALS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1994-09-21 | Dissolved 2014-08-12 | |
EASTMAN ROSS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1975-07-22 | Dissolved 2014-08-07 | |
WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1996-09-06 | Dissolved 2014-08-12 | |
WYKO EQUIPMENTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1968-12-13 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (LANCASTER) LTD. | Company Secretary | 2006-11-15 | CURRENT | 1991-03-15 | Dissolved 2014-08-12 | |
HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1978-11-30 | Dissolved 2014-08-08 | |
TRUTITE FASTENERS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1972-04-21 | Dissolved 2014-08-12 | |
THAMESDOWN BEARING SERVICES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1976-04-02 | Dissolved 2014-08-12 | |
R.E.(HOLDINGS) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1985-09-27 | Dissolved 2014-08-12 | |
CHEVIN TRANSMISSION LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1978-05-19 | Dissolved 2014-08-08 | |
M.C.W. (ABERDEEN) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1979-03-20 | Dissolved 2014-08-07 | |
JOHN FENWICK LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1947-04-08 | Dissolved 2014-08-08 | |
VELOCITY 205 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1931-12-01 | Dissolved 2014-08-12 | |
KINGSWOOD FLUID POWER GROUP LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1990-06-21 | Dissolved 2014-08-08 | |
LEADER FLUID PRODUCTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1993-09-20 | Dissolved 2014-08-12 | |
KINGSWOOD FLUID POWER LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1970-12-07 | Dissolved 2014-08-12 | |
LILLESHALL PLASTIC HOUSEWARES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1995-11-09 | Dissolved 2014-08-12 | |
SOCKET SCREWS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1948-03-02 | Dissolved 2014-08-12 | |
LEWIS ELECTRIC HOLDINGS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1992-02-24 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (BLACKBURN) LTD. | Company Secretary | 2006-11-15 | CURRENT | 1989-04-12 | Dissolved 2014-08-12 | |
KINGTECH SYSTEMS LTD. | Company Secretary | 2006-11-15 | CURRENT | 1988-10-06 | Dissolved 2014-08-12 | |
HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1968-05-28 | Dissolved 2014-08-08 | |
TOMAX LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1981-07-23 | Dissolved 2014-08-12 | |
A.P.W. ENGINEERING (1998) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1975-06-30 | Dissolved 2014-08-08 | |
ABERDEEN BEARING GROUP LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1979-10-17 | Dissolved 2014-08-07 | |
ALLTHREAD HOLDINGS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1939-03-01 | Dissolved 2014-08-08 | |
AMBER REALISATIONS NO.2 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1973-04-25 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.3 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1982-02-04 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.4 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1966-09-15 | Dissolved 2014-08-12 | |
ELECTRICAL SERVICES (ABERDEEN) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1971-08-18 | Active - Proposal to Strike off | |
I W 1998 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1988-03-11 | Dissolved 2016-02-25 | |
OLYMPIC BEARING CO. LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1975-12-24 | Dissolved 2016-02-25 | |
OLYMPIC-CHEVIN LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1983-10-13 | Dissolved 2016-02-25 | |
SERCO-RYAN (NO. 2) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1982-09-07 | Dissolved 2016-02-25 | |
SOLARFRONT LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1990-07-04 | Dissolved 2016-02-25 | |
AMBER REALISATIONS NO.1 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1962-10-09 | Dissolved 2016-02-25 | |
CENTRAL ENGINEERING SUPPLIES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1983-03-15 | Dissolved 2016-02-25 | |
LILLESHALL INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1991-02-25 | Active | |
CRYSTALWARE PRODUCTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1946-11-23 | Liquidation | |
ESL TYNE TEES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1962-01-05 | Liquidation | |
LILLESHALL BUILDING PRODUCTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1992-10-14 | Active | |
AMBER REALISATIONS NO.5 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1967-10-04 | Liquidation | |
WYKO OVERSEAS HOLDINGS | Company Secretary | 2006-11-15 | CURRENT | 1986-04-09 | Active | |
SPLIT ROLLER BEARING CO. LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1994-02-14 | Active - Proposal to Strike off | |
WYKO INTERNATIONAL LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1997-11-27 | Active | |
WYKO HOLDINGS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1999-05-25 | Active | |
WYKO INVESTMENTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2000-06-09 | Active | |
FPT GROUP LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1997-08-06 | Active | |
BRYMILL LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1920-10-01 | Active | |
ABBERPLACE LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1980-10-09 | Liquidation | |
BRITISH ELECTRICAL REPAIRS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1992-12-11 | Liquidation | |
ERIKS INDUSTRIAL SERVICES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1995-12-29 | Active | |
FPT (UK) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1997-11-28 | Active | |
ERIKS WTT LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1998-06-17 | Active | |
ERIKS REALISATIONS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1998-06-17 | Active | |
PIONEER WESTON INTERNATIONAL LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1998-10-05 | Liquidation | |
SHG 1998 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1973-09-26 | Liquidation | |
LILLESHALL LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1880-12-31 | Active | |
WYKO GROUP LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1973-07-31 | Active | |
BRYMILL LIMITED | Director | 2013-07-15 | CURRENT | 1920-10-01 | Active | |
EASTMAN ROSS LIMITED | Director | 2013-06-25 | CURRENT | 1975-07-22 | Dissolved 2014-08-07 | |
AMBER REALISATIONS NO.1 LIMITED | Director | 2013-06-10 | CURRENT | 1962-10-09 | Dissolved 2016-02-25 | |
TRUTITE FASTENERS LIMITED | Director | 2001-03-26 | CURRENT | 1972-04-21 | Dissolved 2014-08-12 | |
R.E.(HOLDINGS) LIMITED | Director | 2001-03-26 | CURRENT | 1985-09-27 | Dissolved 2014-08-12 | |
VELOCITY 205 LIMITED | Director | 2001-03-26 | CURRENT | 1931-12-01 | Dissolved 2014-08-12 | |
SOCKET SCREWS LIMITED | Director | 2001-03-26 | CURRENT | 1948-03-02 | Dissolved 2014-08-12 | |
ALLTHREAD HOLDINGS LIMITED | Director | 2001-03-26 | CURRENT | 1939-03-01 | Dissolved 2014-08-08 | |
SERCO-RYAN (NO. 2) LIMITED | Director | 2001-03-26 | CURRENT | 1982-09-07 | Dissolved 2016-02-25 | |
SOLARFRONT LIMITED | Director | 2001-03-26 | CURRENT | 1990-07-04 | Dissolved 2016-02-25 | |
SHG 1998 LIMITED | Director | 2001-03-26 | CURRENT | 1973-09-26 | Liquidation | |
JAY FASTENERS LIMITED | Director | 2001-02-12 | CURRENT | 1987-10-30 | Dissolved 2014-08-08 | |
LILLESHALL PLASTIC HOUSEWARES LIMITED | Director | 2001-02-12 | CURRENT | 1995-11-09 | Dissolved 2014-08-12 | |
I W 1998 LIMITED | Director | 2001-02-12 | CURRENT | 1988-03-11 | Dissolved 2016-02-25 | |
LILLESHALL INTERNATIONAL HOLDINGS LIMITED | Director | 2001-02-12 | CURRENT | 1991-02-25 | Active | |
JOHN FENWICK LIMITED | Director | 1998-04-30 | CURRENT | 1947-04-08 | Dissolved 2014-08-08 | |
MAJOR FLUID POWER LIMITED | Director | 1998-02-27 | CURRENT | 1976-08-31 | Dissolved 2014-08-12 | |
TOMAX LIMITED | Director | 1998-02-27 | CURRENT | 1981-07-23 | Dissolved 2014-08-12 | |
CENTRAL BELTING SERVICES LIMITED | Director | 1997-10-15 | CURRENT | 1992-07-30 | Dissolved 2014-08-08 | |
M.C.W. (ABERDEEN) LIMITED | Director | 1997-10-15 | CURRENT | 1979-03-20 | Dissolved 2014-08-07 | |
ELECTRICAL SERVICES (ABERDEEN) LIMITED | Director | 1997-10-15 | CURRENT | 1971-08-18 | Active - Proposal to Strike off | |
CENTRAL ENGINEERING SUPPLIES LIMITED | Director | 1997-10-15 | CURRENT | 1983-03-15 | Dissolved 2016-02-25 | |
LEWIS D M R LIMITED | Director | 1996-10-11 | CURRENT | 1985-11-15 | Dissolved 2014-08-12 | |
LEWIS ELECTRIC HOLDINGS LIMITED | Director | 1996-10-11 | CURRENT | 1992-02-24 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (LANCASTER) LTD. | Director | 1996-10-07 | CURRENT | 1991-03-15 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (BLACKBURN) LTD. | Director | 1996-10-07 | CURRENT | 1989-04-12 | Dissolved 2014-08-12 | |
ABERDEEN BEARING GROUP LIMITED | Director | 1996-10-07 | CURRENT | 1979-10-17 | Dissolved 2014-08-07 | |
OSWALD REALISATIONS LIMITED | Director | 1996-09-27 | CURRENT | 1976-07-06 | Dissolved 2014-08-12 | |
E.W. BEARINGS LIMITED | Director | 1996-09-27 | CURRENT | 1978-02-03 | Dissolved 2014-08-08 | |
UNIVERSAL CALIBRATION LABORATORIES LIMITED | Director | 1996-09-27 | CURRENT | 1953-07-24 | Dissolved 2014-08-12 | |
OSWALD SEALS LIMITED | Director | 1996-09-27 | CURRENT | 1994-09-21 | Dissolved 2014-08-12 | |
WYKO EQUIPMENTS LIMITED | Director | 1996-09-27 | CURRENT | 1968-12-13 | Dissolved 2014-08-12 | |
THAMESDOWN BEARING SERVICES LIMITED | Director | 1996-09-27 | CURRENT | 1976-04-02 | Dissolved 2014-08-12 | |
CHEVIN TRANSMISSION LIMITED | Director | 1996-09-27 | CURRENT | 1978-05-19 | Dissolved 2014-08-08 | |
A.P.W. ENGINEERING (1998) LIMITED | Director | 1996-09-27 | CURRENT | 1975-06-30 | Dissolved 2014-08-08 | |
AMBER REALISATIONS NO.2 LIMITED | Director | 1996-09-27 | CURRENT | 1973-04-25 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.3 LIMITED | Director | 1996-09-27 | CURRENT | 1982-02-04 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.4 LIMITED | Director | 1996-09-27 | CURRENT | 1966-09-15 | Dissolved 2014-08-12 | |
OLYMPIC BEARING CO. LIMITED | Director | 1996-09-27 | CURRENT | 1975-12-24 | Dissolved 2016-02-25 | |
OLYMPIC-CHEVIN LIMITED | Director | 1996-09-27 | CURRENT | 1983-10-13 | Dissolved 2016-02-25 | |
BRITISH ELECTRICAL REPAIRS LIMITED | Director | 1996-09-27 | CURRENT | 1992-12-11 | Liquidation | |
DSW SERVICES LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
R.F.T. FLEXHOSE LIMITED | Director | 2007-07-06 | CURRENT | 1962-11-14 | Dissolved 2014-08-12 | |
FLEXMETALLIC INDUSTRIES LIMITED | Director | 2007-07-06 | CURRENT | 1981-11-04 | Dissolved 2014-08-08 | |
CHURCH HYDRAULICS LIMITED | Director | 2006-11-15 | CURRENT | 1981-10-23 | Dissolved 2014-08-08 | |
JAY FASTENERS LIMITED | Director | 2006-11-15 | CURRENT | 1987-10-30 | Dissolved 2014-08-08 | |
LEWIS D M R LIMITED | Director | 2006-11-15 | CURRENT | 1985-11-15 | Dissolved 2014-08-12 | |
OSWALD REALISATIONS LIMITED | Director | 2006-11-15 | CURRENT | 1976-07-06 | Dissolved 2014-08-12 | |
MAJOR FLUID POWER LIMITED | Director | 2006-11-15 | CURRENT | 1976-08-31 | Dissolved 2014-08-12 | |
E.W. BEARINGS LIMITED | Director | 2006-11-15 | CURRENT | 1978-02-03 | Dissolved 2014-08-08 | |
UNIVERSAL CALIBRATION LABORATORIES LIMITED | Director | 2006-11-15 | CURRENT | 1953-07-24 | Dissolved 2014-08-12 | |
CENTRAL BELTING SERVICES LIMITED | Director | 2006-11-15 | CURRENT | 1992-07-30 | Dissolved 2014-08-08 | |
OSWALD SEALS LIMITED | Director | 2006-11-15 | CURRENT | 1994-09-21 | Dissolved 2014-08-12 | |
EASTMAN ROSS LIMITED | Director | 2006-11-15 | CURRENT | 1975-07-22 | Dissolved 2014-08-07 | |
WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED | Director | 2006-11-15 | CURRENT | 1996-09-06 | Dissolved 2014-08-12 | |
WYKO EQUIPMENTS LIMITED | Director | 2006-11-15 | CURRENT | 1968-12-13 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (LANCASTER) LTD. | Director | 2006-11-15 | CURRENT | 1991-03-15 | Dissolved 2014-08-12 | |
HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED | Director | 2006-11-15 | CURRENT | 1978-11-30 | Dissolved 2014-08-08 | |
TRUTITE FASTENERS LIMITED | Director | 2006-11-15 | CURRENT | 1972-04-21 | Dissolved 2014-08-12 | |
THAMESDOWN BEARING SERVICES LIMITED | Director | 2006-11-15 | CURRENT | 1976-04-02 | Dissolved 2014-08-12 | |
R.E.(HOLDINGS) LIMITED | Director | 2006-11-15 | CURRENT | 1985-09-27 | Dissolved 2014-08-12 | |
CHEVIN TRANSMISSION LIMITED | Director | 2006-11-15 | CURRENT | 1978-05-19 | Dissolved 2014-08-08 | |
M.C.W. (ABERDEEN) LIMITED | Director | 2006-11-15 | CURRENT | 1979-03-20 | Dissolved 2014-08-07 | |
JOHN FENWICK LIMITED | Director | 2006-11-15 | CURRENT | 1947-04-08 | Dissolved 2014-08-08 | |
VELOCITY 205 LIMITED | Director | 2006-11-15 | CURRENT | 1931-12-01 | Dissolved 2014-08-12 | |
KINGSWOOD FLUID POWER GROUP LIMITED | Director | 2006-11-15 | CURRENT | 1990-06-21 | Dissolved 2014-08-08 | |
LEADER FLUID PRODUCTS LIMITED | Director | 2006-11-15 | CURRENT | 1993-09-20 | Dissolved 2014-08-12 | |
KINGSWOOD FLUID POWER LIMITED | Director | 2006-11-15 | CURRENT | 1970-12-07 | Dissolved 2014-08-12 | |
LILLESHALL PLASTIC HOUSEWARES LIMITED | Director | 2006-11-15 | CURRENT | 1995-11-09 | Dissolved 2014-08-12 | |
SOCKET SCREWS LIMITED | Director | 2006-11-15 | CURRENT | 1948-03-02 | Dissolved 2014-08-12 | |
LEWIS ELECTRIC HOLDINGS LIMITED | Director | 2006-11-15 | CURRENT | 1992-02-24 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (BLACKBURN) LTD. | Director | 2006-11-15 | CURRENT | 1989-04-12 | Dissolved 2014-08-12 | |
KINGTECH SYSTEMS LTD. | Director | 2006-11-15 | CURRENT | 1988-10-06 | Dissolved 2014-08-12 | |
HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED | Director | 2006-11-15 | CURRENT | 1968-05-28 | Dissolved 2014-08-08 | |
TOMAX LIMITED | Director | 2006-11-15 | CURRENT | 1981-07-23 | Dissolved 2014-08-12 | |
A.P.W. ENGINEERING (1998) LIMITED | Director | 2006-11-15 | CURRENT | 1975-06-30 | Dissolved 2014-08-08 | |
ABERDEEN BEARING GROUP LIMITED | Director | 2006-11-15 | CURRENT | 1979-10-17 | Dissolved 2014-08-07 | |
ALLTHREAD HOLDINGS LIMITED | Director | 2006-11-15 | CURRENT | 1939-03-01 | Dissolved 2014-08-08 | |
AMBER REALISATIONS NO.2 LIMITED | Director | 2006-11-15 | CURRENT | 1973-04-25 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.3 LIMITED | Director | 2006-11-15 | CURRENT | 1982-02-04 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.4 LIMITED | Director | 2006-11-15 | CURRENT | 1966-09-15 | Dissolved 2014-08-12 | |
ELECTRICAL SERVICES (ABERDEEN) LIMITED | Director | 2006-11-15 | CURRENT | 1971-08-18 | Active - Proposal to Strike off | |
I W 1998 LIMITED | Director | 2006-11-15 | CURRENT | 1988-03-11 | Dissolved 2016-02-25 | |
OLYMPIC BEARING CO. LIMITED | Director | 2006-11-15 | CURRENT | 1975-12-24 | Dissolved 2016-02-25 | |
OLYMPIC-CHEVIN LIMITED | Director | 2006-11-15 | CURRENT | 1983-10-13 | Dissolved 2016-02-25 | |
SERCO-RYAN (NO. 2) LIMITED | Director | 2006-11-15 | CURRENT | 1982-09-07 | Dissolved 2016-02-25 | |
SOLARFRONT LIMITED | Director | 2006-11-15 | CURRENT | 1990-07-04 | Dissolved 2016-02-25 | |
AMBER REALISATIONS NO.1 LIMITED | Director | 2006-11-15 | CURRENT | 1962-10-09 | Dissolved 2016-02-25 | |
CENTRAL ENGINEERING SUPPLIES LIMITED | Director | 2006-11-15 | CURRENT | 1983-03-15 | Dissolved 2016-02-25 | |
SHG 1998 LIMITED | Director | 2006-11-15 | CURRENT | 1973-09-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 69766 | |
AR01 | 27/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 27/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 08/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 08/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 08/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 27/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 29/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 29/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 29/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 27/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 27/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK DIXON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: F.A.O. CHRIS STORER, WYKO GROUP GREENWELL ROAD, EAST TULLOS IND ESTATE, ABERDEEN, ABERDEENSHIRE AB1 4BR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/05 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/07/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S252 DISP LAYING ACC 05/01/99 | |
ELRES | S366A DISP HOLDING AGM 05/01/99 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as E S L GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ESL GROUP LTD | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 18 September 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 17 November 2015 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 16 November 2015. Further information about these cases is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT . Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | ESL GROUP LTD | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 18 September 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 17 November 2015 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 16 November 2015. Further information about these cases is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT . Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | ESL GROUP LTD | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 18 September 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 17 November 2015 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 16 November 2015. Further information about these cases is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT . Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators | |||
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. |