Company NameE.S.I. (Hydraulics) Ltd
Company StatusDissolved
Company Number01371172
CategoryPrivate Limited Company
Incorporation Date30 May 1978(45 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameE.S.I. (Engineering) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ramesh Kumar Sharma
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(26 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 17 January 2017)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Secretary NameMrs Rita Sharma
NationalityBritish
StatusClosed
Appointed30 September 2004(26 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 17 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Director NameJonathon Buzzeo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 November 1993)
RoleCompany Director
Correspondence Address26 Billam Street
Eckington
Sheffield
S31 9AS
Director NameIan Eric Debenham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address4 Cedar Drive
Ravenfield
Rotherham
South Yorkshire
S65 4LR
Director NameEvelyn Frost
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address325 Hollinsend Road
Sheffield
South Yorkshire
S12 2NL
Director NameJeffrey Frost
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address325 Hollinsend Road
Sheffield
South Yorkshire
S12 2NL
Director NameMrs Jacqueline Denise Ludlam
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Hollinsend Road
Gleadless
Sheffield
South Yorkshire
S12 2NR
Secretary NameEvelyn Frost
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address325 Hollinsend Road
Sheffield
South Yorkshire
S12 2NL
Director NameAllen Bruton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address3 Rectory Road
Hook Norton
Banbury
Oxfordshire
OX15 5QQ
Director NameStanley Lisowski
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(17 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PD
Secretary NameAllen Bruton
NationalityBritish
StatusResigned
Appointed29 March 1996(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address3 Rectory Road
Hook Norton
Banbury
Oxfordshire
OX15 5QQ
Secretary NameKrystyna Lisowski
NationalityBritish
StatusResigned
Appointed19 November 2001(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2003)
RoleCompany Director
Correspondence Address266 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PD
Director NameAlbert Frederick Saunders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2004)
RoleSales Manager
Correspondence Address35 Knights Avenue
Clapham
Bedford
MK41 6DF
Secretary NameAlbert Frederick Saunders
NationalityBritish
StatusResigned
Appointed09 July 2003(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2004)
RoleSales Manager
Correspondence Address35 Knights Avenue
Clapham
Bedford
MK41 6DF
Director NameMrs Rita Sharma
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(26 years, 4 months after company formation)
Appointment Duration12 years (resigned 30 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY

Contact

Websiteesi-hydraulics.com

Location

Registered AddressUnit A1 Bridge Road Industrial Estate
Bridge Road
Southall
Middlesex
UB2 4AB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Shareholders

41.3k at £1Mac-rk Precision Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£365,141
Current Liabilities£365,141

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 June 2003Delivered on: 23 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 July 1994Delivered on: 14 July 1994
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance due or owing to the company by tih under any present or future factoring agreement including a factoring agreement dated 3 june 1994. all other book and other debts.
Outstanding
21 December 1989Delivered on: 9 January 1990
Satisfied on: 14 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 13 phoenix parkway industrial estate corby northamptonshire &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 1989Delivered on: 20 June 1989
Satisfied on: 14 March 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 August 1988Delivered on: 12 August 1988
Satisfied on: 20 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
7 October 2016Termination of appointment of Rita Sharma as a director on 30 September 2016 (1 page)
7 October 2016Termination of appointment of Rita Sharma as a director on 30 September 2016 (1 page)
6 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 41,276
(5 pages)
6 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 41,276
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 41,276
(5 pages)
24 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 41,276
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 41,276
(5 pages)
3 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 41,276
(5 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2010Director's details changed for Rita Sharma on 22 December 2009 (2 pages)
12 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Rita Sharma on 22 December 2009 (2 pages)
12 January 2010Director's details changed for Ramesh Kumar Sharma on 22 December 2009 (2 pages)
12 January 2010Director's details changed for Ramesh Kumar Sharma on 22 December 2009 (2 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 December 2008Return made up to 16/10/08; full list of members (3 pages)
9 December 2008Return made up to 16/10/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from unit 10 ranskill court shepcote lane sheffield S9 5FZ (1 page)
10 November 2008Registered office changed on 10/11/2008 from unit 10 ranskill court shepcote lane sheffield S9 5FZ (1 page)
25 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2008Return made up to 16/10/07; full list of members (2 pages)
10 January 2008Return made up to 16/10/07; full list of members (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 January 2007Return made up to 16/10/06; full list of members (2 pages)
26 January 2007Return made up to 16/10/06; full list of members (2 pages)
15 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 May 2006Accounts for a small company made up to 31 December 2004 (5 pages)
4 May 2006Accounts for a small company made up to 31 December 2004 (5 pages)
9 December 2005Return made up to 16/10/05; full list of members (2 pages)
9 December 2005Location of debenture register (1 page)
9 December 2005Return made up to 16/10/05; full list of members (2 pages)
9 December 2005Location of debenture register (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Location of register of members (1 page)
21 April 2005Return made up to 16/10/04; full list of members (7 pages)
21 April 2005Return made up to 16/10/04; full list of members (7 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
26 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2003Return made up to 16/10/03; full list of members (7 pages)
1 November 2003Return made up to 16/10/03; full list of members (7 pages)
3 September 2003Full accounts made up to 31 December 2002 (15 pages)
3 September 2003Full accounts made up to 31 December 2002 (15 pages)
20 August 2003Company name changed E.S.I. (engineering) LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed E.S.I. (engineering) LIMITED\certificate issued on 20/08/03 (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Particulars of mortgage/charge (4 pages)
23 June 2003Particulars of mortgage/charge (4 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
16 November 2002Return made up to 16/10/02; full list of members (7 pages)
16 November 2002Return made up to 16/10/02; full list of members (7 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 January 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 October 2000Return made up to 16/10/00; full list of members (7 pages)
24 October 2000Return made up to 16/10/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
24 September 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
3 November 1998Return made up to 16/10/98; no change of members (4 pages)
3 November 1998Return made up to 16/10/98; no change of members (4 pages)
29 June 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
29 June 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
30 October 1997Return made up to 16/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
(4 pages)
30 October 1997Return made up to 16/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
(4 pages)
11 June 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
11 June 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
9 January 1997Return made up to 16/10/96; full list of members (8 pages)
9 January 1997Return made up to 16/10/96; full list of members (8 pages)
9 August 1996Full accounts made up to 31 March 1996 (20 pages)
9 August 1996Full accounts made up to 31 March 1996 (20 pages)
16 July 1996Registered office changed on 16/07/96 from: unit 10 ranskill court shepcote lane sheffield S9 5FZ (1 page)
16 July 1996Registered office changed on 16/07/96 from: unit 10 ranskill court shepcote lane sheffield S9 5FZ (1 page)
26 June 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 June 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 April 1996Director resigned (2 pages)
29 April 1996New secretary appointed;new director appointed (1 page)
29 April 1996New director appointed (1 page)
29 April 1996Secretary resigned;director resigned (2 pages)
29 April 1996Director resigned (2 pages)
29 April 1996New secretary appointed;new director appointed (1 page)
29 April 1996New secretary appointed;new director appointed (1 page)
29 April 1996New secretary appointed;new director appointed (1 page)
29 April 1996Secretary resigned;director resigned (2 pages)
29 April 1996Director resigned (2 pages)
29 April 1996New director appointed (1 page)
29 April 1996Director resigned (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 October 1995Return made up to 16/10/95; no change of members (4 pages)
18 October 1995Return made up to 16/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)