Company NameESTA Properties (UK) Limited
Company StatusDissolved
Company Number01971423
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 3 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 11 June 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond Vc
23235
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 11 June 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameDavid John Armstrong Gibson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(6 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 22 August 2011)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Roderick Macleod
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Director NameMr John Graham Wilkinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameMr Roderick Macleod
NationalityBritish
StatusResigned
Appointed05 August 1993(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Secretary NameDavid John Armstrong Gibson
NationalityBritish
StatusResigned
Appointed07 February 1994(8 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Peter Gerald Dodd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(8 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ
Director NameJohn Patey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 November 2004)
RoleCompany Director
Correspondence AddressMillfield House
Selby Road
Riccall
York
YO19 6QP
Director NameGary Paul Kisby
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2012)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Christopher Edwin Mansell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
322 High Holborn
London
WC1V 7PB
Secretary NameChristopher Mansell
StatusResigned
Appointed22 August 2011(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2012)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(26 years, 4 months after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(26 years, 4 months after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(26 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(26 years, 4 months after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8170 Maple Lawn Blvd
Suite 180
Fulton
Maryland
20759

Location

Registered Address6th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2.5m at £1Esab Holdings LTD
2499999.00%
Ordinary
1 at £1David John Armstrong Gibson
1.00%
Ordinary

Financials

Year2014
Net Worth£2,500,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2013Termination of appointment of Andrew James Stockwell as a director on 31 March 2013 (1 page)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (4 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (4 pages)
8 February 2013Statement by Directors (1 page)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Solvency statement dated 08/02/13 (1 page)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Statement by directors (1 page)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Solvency Statement dated 08/02/13 (1 page)
8 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2012Termination of appointment of Christopher Mansell as a secretary on 25 October 2012 (1 page)
31 October 2012Termination of appointment of Christopher Mansell as a secretary (1 page)
26 October 2012Termination of appointment of Christopher Edwin Mansell as a director on 25 October 2012 (1 page)
26 October 2012Termination of appointment of Anne Lynne Puckett as a director on 25 October 2012 (1 page)
26 October 2012Termination of appointment of Gary Kisby as a director (1 page)
26 October 2012Termination of appointment of Gary Paul Kisby as a director on 25 October 2012 (1 page)
26 October 2012Termination of appointment of Anne Puckett as a director (1 page)
26 October 2012Termination of appointment of Christopher Mansell as a director (1 page)
25 October 2012Termination of appointment of Daniel Pryor as a director (1 page)
25 October 2012Termination of appointment of Daniel Alexis Pryor as a director on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Charles Scott Brannan as a director on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Charles Brannan as a director (1 page)
3 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (11 pages)
3 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (11 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
15 May 2012Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/07/2011 as it was not properly delivered.
(17 pages)
15 May 2012Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/07/2011 as it was not properly delivered.
(17 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Secured credit documents and lc facility agreements section 175 25/04/2012
(41 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Secured credit documents and lc facility agreements section 175 25/04/2012
(41 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (22 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of William Flexon as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director on 25 April 2012 (2 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 September 2011Termination of appointment of David Gibson as a director (1 page)
7 September 2011Appointment of Gary Kisby as a director (2 pages)
7 September 2011Appointment of Christopher Mansell as a secretary (2 pages)
7 September 2011Appointment of Christopher Mansell as a director on 22 August 2011 (2 pages)
7 September 2011Appointment of Christopher Mansell as a secretary on 22 August 2011 (2 pages)
7 September 2011Appointment of Gary Kisby as a director on 22 August 2011 (2 pages)
7 September 2011Termination of appointment of David John Armstrong Gibson as a director on 22 August 2011 (1 page)
7 September 2011Appointment of Christopher Mansell as a director (2 pages)
6 September 2011Termination of appointment of David Gibson as a secretary (1 page)
6 September 2011Termination of appointment of Peter Dodd as a director (1 page)
6 September 2011Termination of appointment of David John Armstrong Gibson as a secretary on 22 August 2011 (1 page)
6 September 2011Termination of appointment of Peter Gerald Dodd as a director on 12 July 2011 (1 page)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 15/05/2012.
(6 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/05/2012.
(6 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
29 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 December 2009Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
19 February 2009Full accounts made up to 31 December 2008 (12 pages)
19 February 2009Full accounts made up to 31 December 2008 (12 pages)
1 November 2008Return made up to 20/07/08; full list of members (5 pages)
1 November 2008Return made up to 20/07/08; full list of members (5 pages)
16 April 2008Registered office changed on 16/04/2008 from, 50 curzon street, london, W1J 7UW (1 page)
16 April 2008Registered office changed on 16/04/2008 from, 50 curzon street, london, W1J 7UW (1 page)
12 March 2008Full accounts made up to 31 December 2007 (10 pages)
12 March 2008Full accounts made up to 31 December 2007 (10 pages)
13 August 2007Return made up to 20/07/07; full list of members (5 pages)
13 August 2007Return made up to 20/07/07; full list of members (5 pages)
24 March 2007Full accounts made up to 31 December 2006 (10 pages)
24 March 2007Full accounts made up to 31 December 2006 (10 pages)
24 August 2006Return made up to 20/07/06; full list of members (7 pages)
24 August 2006Return made up to 20/07/06; full list of members (7 pages)
21 March 2006Full accounts made up to 31 December 2005 (9 pages)
21 March 2006Full accounts made up to 31 December 2005 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 August 2005Return made up to 20/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/08/05
(7 pages)
4 August 2005Return made up to 20/07/05; full list of members (7 pages)
17 February 2005Director resigned (2 pages)
17 February 2005Director resigned (2 pages)
3 August 2004Return made up to 20/07/04; full list of members (7 pages)
3 August 2004Return made up to 20/07/04; full list of members (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (10 pages)
29 July 2004Full accounts made up to 31 December 2003 (10 pages)
12 August 2003Return made up to 20/07/03; full list of members (7 pages)
12 August 2003Return made up to 20/07/03; full list of members (7 pages)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
14 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2002Return made up to 20/07/02; full list of members (7 pages)
23 July 2002Full accounts made up to 31 December 2001 (9 pages)
23 July 2002Full accounts made up to 31 December 2001 (9 pages)
19 July 2001Return made up to 20/07/01; full list of members (6 pages)
19 July 2001Return made up to 20/07/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 December 2000 (9 pages)
6 April 2001Full accounts made up to 31 December 2000 (9 pages)
1 August 2000Return made up to 20/07/00; full list of members (6 pages)
1 August 2000Return made up to 20/07/00; full list of members (6 pages)
18 July 2000Full accounts made up to 31 December 1999 (9 pages)
18 July 2000Full accounts made up to 31 December 1999 (9 pages)
3 August 1999Return made up to 20/07/99; full list of members (6 pages)
3 August 1999Return made up to 20/07/99; full list of members (6 pages)
23 March 1999Full accounts made up to 31 December 1998 (9 pages)
23 March 1999Full accounts made up to 31 December 1998 (9 pages)
30 July 1998Return made up to 20/07/98; no change of members (4 pages)
30 July 1998Return made up to 20/07/98; no change of members (4 pages)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditor's resignation (1 page)
17 February 1998Full accounts made up to 31 December 1997 (9 pages)
17 February 1998Full accounts made up to 31 December 1997 (9 pages)
8 August 1997Return made up to 20/07/97; no change of members (4 pages)
8 August 1997Return made up to 20/07/97; no change of members (4 pages)
3 March 1997Full accounts made up to 31 December 1996 (9 pages)
3 March 1997Full accounts made up to 31 December 1996 (9 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
10 September 1996Full accounts made up to 31 December 1995 (9 pages)
10 September 1996Full accounts made up to 31 December 1995 (9 pages)
19 August 1996Return made up to 20/07/96; full list of members (6 pages)
19 August 1996Return made up to 20/07/96; full list of members (6 pages)
27 July 1995Return made up to 20/07/95; no change of members (4 pages)
27 July 1995Return made up to 20/07/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 December 1994 (9 pages)
1 June 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
17 February 1994Full accounts made up to 31 December 1993 (9 pages)
17 February 1994Full accounts made up to 31 December 1993 (9 pages)
31 October 1993Full accounts made up to 31 December 1992 (8 pages)
31 October 1993Full accounts made up to 31 December 1992 (8 pages)
30 December 1992Particulars of mortgage/charge (15 pages)
30 December 1992Particulars of mortgage/charge (15 pages)
26 November 1992Company name changed esab properties LIMITED\certificate issued on 26/11/92 (2 pages)
26 November 1992Company name changed esab properties LIMITED\certificate issued on 26/11/92 (2 pages)
14 October 1992Company name changed lincoln electric LIMITED\certificate issued on 14/10/92 (2 pages)
14 October 1992Company name changed lincoln electric LIMITED\certificate issued on 14/10/92 (2 pages)
26 August 1992Full accounts made up to 31 December 1991 (6 pages)
26 August 1992Full accounts made up to 31 December 1991 (6 pages)
15 November 1990Full accounts made up to 31 December 1989 (4 pages)
15 November 1990Full accounts made up to 31 December 1989 (4 pages)
10 November 1989Full accounts made up to 31 December 1988 (3 pages)
10 November 1989Full accounts made up to 31 December 1988 (3 pages)
7 February 1989Full accounts made up to 31 December 1987 (3 pages)
7 February 1989Full accounts made up to 31 December 1987 (3 pages)
1 October 1987Full accounts made up to 31 December 1986 (3 pages)
1 October 1987Full accounts made up to 31 December 1986 (3 pages)
16 December 1985Incorporation (13 pages)
16 December 1985Incorporation (13 pages)