Company NameE.E.S. Holdings Limited
Company StatusDissolved
Company Number01391274
CategoryPrivate Limited Company
Incorporation Date27 September 1978(45 years, 7 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameEssex Electrical Services (Domestic Distributors) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(22 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 07 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameCollins Secretaries Limited (Corporation)
StatusClosed
Appointed25 September 2001(23 years after company formation)
Appointment Duration11 years, 7 months (closed 07 May 2013)
Correspondence AddressKingswood House South Road
Kingswood
Bristol
BS15 8JF
Director NameMr Wilfred Chester Page
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleSales Executive
Correspondence Address49 Wivenhoe Road
Alresford
Colchester
Essex
CO7 8AE
Director NameMr Richard Watts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 December 1997)
RoleSales Executive
Correspondence AddressBlomfields Farm Long Road East
Dedham
Colchester
CO7 6BS
Secretary NameMr Graham Brian Hewes
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 1997)
RoleCompany Director
Correspondence Address60 Church Road
Fordham
Colchester
Essex
CO6 3NJ
Director NameAmanda Louise Watts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomfields Farm Long Road East
Dedham
Colchester
Essex
CO7 6BS
Secretary NameAmanda Louise Watts
NationalityBritish
StatusResigned
Appointed11 June 1997(18 years, 8 months after company formation)
Appointment Duration6 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomfields Farm Long Road East
Dedham
Colchester
Essex
CO7 6BS
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2000)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameBrian Christopher Ritchie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2000)
RoleMarketing Director
Correspondence Address25 Abbeyfields Drive
Abbots Lea
Studley
Warwickshire
B80 7BF
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed12 December 1997(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1999)
RoleSolicitor
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(21 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 July 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£350,399

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2008Appointment terminated director peter joyner (1 page)
4 July 2008Appointment Terminated Director peter joyner (1 page)
13 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
25 July 2006Liquidators' statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
25 July 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators' statement of receipts and payments (5 pages)
27 July 2005Liquidators' statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators' statement of receipts and payments (5 pages)
21 January 2005Liquidators' statement of receipts and payments (5 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators' statement of receipts and payments (5 pages)
29 July 2004Liquidators' statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators' statement of receipts and payments (5 pages)
28 January 2004Liquidators' statement of receipts and payments (5 pages)
22 July 2003Liquidators' statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators' statement of receipts and payments (5 pages)
25 July 2002Registered office changed on 25/07/02 from: kingswood house south road kingswood bristol BS15 8JG (1 page)
25 July 2002Registered office changed on 25/07/02 from: kingswood house south road kingswood bristol BS15 8JG (1 page)
22 July 2002Statement of affairs (6 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Statement of affairs (6 pages)
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
15 January 2002Registered office changed on 15/01/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
15 January 2002Registered office changed on 15/01/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
26 November 2001Return made up to 20/06/01; full list of members (6 pages)
26 November 2001Return made up to 20/06/01; full list of members (6 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
1 September 2000New director appointed (3 pages)
1 September 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
4 July 2000Full accounts made up to 30 June 1999 (9 pages)
4 July 2000Full accounts made up to 30 June 1999 (9 pages)
26 June 2000Return made up to 20/06/00; full list of members (7 pages)
26 June 2000Return made up to 20/06/00; full list of members (7 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 March 2000Secretary's particulars changed (1 page)
22 March 2000Secretary's particulars changed (1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/11/99
(1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/11/99
(1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
22 June 1999Return made up to 20/06/99; full list of members (6 pages)
22 June 1999Return made up to 20/06/99; full list of members (6 pages)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (14 pages)
28 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Return made up to 20/06/98; full list of members (6 pages)
9 July 1998Return made up to 20/06/98; full list of members (6 pages)
14 January 1998Full accounts made up to 31 October 1997 (19 pages)
14 January 1998Full accounts made up to 31 October 1997 (19 pages)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 December 1997Ad 11/12/97--------- £ si 11416@1=11416 £ ic 5708/17124 (2 pages)
22 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1997Ad 11/12/97--------- £ si 11416@1=11416 £ ic 5708/17124 (2 pages)
22 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: blomfields farm long road east dedham colchester CO7 6BS (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: blomfields farm long road east dedham colchester CO7 6BS (1 page)
19 December 1997Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
19 December 1997Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Return made up to 20/06/97; full list of members (6 pages)
23 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 1997Full accounts made up to 31 October 1996 (19 pages)
27 March 1997Full accounts made up to 31 October 1996 (19 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1996£ ic 8562/5708 30/09/96 £ sr 2854@1=2854 (1 page)
15 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 October 1996£ ic 8562/5708 30/09/96 £ sr 2854@1=2854 (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
21 July 1996Return made up to 20/06/96; no change of members (4 pages)
21 July 1996Return made up to 20/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/96
(4 pages)
30 May 1996Full accounts made up to 31 October 1995 (19 pages)
30 May 1996Full accounts made up to 31 October 1995 (19 pages)
9 August 1995Full accounts made up to 31 October 1994 (22 pages)
9 August 1995Full accounts made up to 31 October 1994 (22 pages)
6 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Return made up to 20/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)