Company NameESBI Engineering (UK) Limited
Company StatusDissolved
Company Number02346496
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Secretary NameMichael O'Brien
NationalityIrish
StatusClosed
Appointed29 March 2005(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NameMichael O'Brien
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2009(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 07 January 2014)
RoleSecretary
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NameShana Mary Dillon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed24 March 2010(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 07 January 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite, 7th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameJoseph Maher
Date of BirthMarch 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 1994)
RoleFinance Director
Correspondence Address24 Castleknock Lodge
Castleknock
Dublin 15
Irish
Director NameTimothy McHale
Date of BirthAugust 1928 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1992)
RoleRetired Business Man
Correspondence AddressFacings 25 Chalfont Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YS
Director NameMr Michael Ciaran Hayden
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1992)
RoleEngineer - Managing Director Of Irish Co
Correspondence Address7 Princeton Road
Ardilea
Roebuck
Dublin 14
Ireland
Secretary NameLewis Healy
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address9 Dean Court
Kingston Upon Thames
Surrey
KT2 7SD
Director NameMr Lewis Healy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1994)
RoleEngineer
Correspondence AddressLaurleen
Bray Road
Stillorgan
Ireland
Director NameDaniel Martin Mackessy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 December 2004)
RoleEngineer
Correspondence Address4 Crescent Street
London
N1 1BT
Director NameDaniel Joseph Curtin
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 January 2001)
RoleEngineer
Correspondence Address3 Knocknacree Road
Dalkey
Dublin
County Dublin
Republic Of Ireland
Director NameMichael Byrne
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1994(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address39 Copeland Grove
Clontarf
Dublin 3
Ireland
Director NameDermot Byrne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1995)
RoleDepartmental Manager
Country of ResidenceIreland
Correspondence Address163 Templeogue Road
Terenure
Dublin 6
Secretary NameDaniel Martin Mackessy
NationalityBritish
StatusResigned
Appointed19 January 1994(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 1994)
RoleManaging Director
Correspondence Address9 Grove Terrace
Teddington
Middlesex
TW11 8AU
Secretary NameNoel Sheehan
NationalityBritish
StatusResigned
Appointed17 May 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 1997)
RoleCompany Director
Correspondence Address54 Sunmead Road
Sunbury On Thames
Middlesex
TW16 6PE
Director NameGerard Breen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1995(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 2001)
RoleCompany Director/Engineering M
Correspondence Address12 Shielmartin Drive
Sutton
Dublin
Irish
Secretary NameDaniel Martin Mackessy
NationalityBritish
StatusResigned
Appointed12 February 1997(8 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 April 1997)
RoleCompany Director
Correspondence Address4 Crescent Street
London
N1 1BT
Secretary NameMr John Mark Illingworth
NationalityBritish
StatusResigned
Appointed28 April 1997(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Howards Lane
Putney
London
SW15 6NY
Director NameSean Wyse
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2001(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2009)
RoleExecutive Director
Correspondence Address16 Kilteragh Road
Foxrock
Co Dublin
Ireland
Director NameKieran Paul Duignan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2001(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2006)
RoleAccountant
Correspondence Address145 Barrington Road
Prosperous
Co Kildare
Irish
Director NameFrancis Lernihan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2004(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2007)
RoleHuman Resources Manager
Correspondence Address23 New Road
Clondalkin
Dublin 22
Irish
Director NameCaitriona Kinsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2006)
RoleCorporate Finance Manager
Correspondence Address194 Charlmont
Griffith Avenue
Dublion
9
Ireland
Director NameAnn Markey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2006(17 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 March 2007)
RoleChartered Accountant
Correspondence Address14 Mather Road North
Mount Merrion
County Dublin
Irish
Director NameJohn Redmond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2009)
RoleEsb Secretary
Correspondence Address18 Hillcrest
Tulla Road
Ennis
Irish
Director NameCathal Marley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2010)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address10 Olney Crescent
Terenure
Dublin
6
Irish

Location

Registered AddressTricor Suite, 7th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

4m at £1Esbii Uk LTD
100.00%
Ordinary
1 at £1Esb Financial Enterprises LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
20 August 2013Full accounts made up to 31 December 2012 (14 pages)
20 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 4,000,000
(4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 4,000,000
(4 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
26 August 2011Full accounts made up to 31 December 2010 (17 pages)
26 August 2011Full accounts made up to 31 December 2010 (17 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
20 September 2010Full accounts made up to 31 December 2009 (18 pages)
20 September 2010Full accounts made up to 31 December 2009 (18 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (3 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (3 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (3 pages)
26 May 2010Appointment of Shana Mary Dillon as a director (2 pages)
26 May 2010Appointment of Shana Mary Dillon as a director (2 pages)
25 May 2010Termination of appointment of Cathal Marley as a director (1 page)
25 May 2010Termination of appointment of Cathal Marley as a director (1 page)
5 March 2010Director's details changed for Cathal Marley on 13 February 2010 (2 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Michael O'brien on 13 February 2010 (2 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Michael O'brien on 13 February 2010 (2 pages)
5 March 2010Director's details changed for Cathal Marley on 13 February 2010 (2 pages)
19 December 2009Termination of appointment of John Redmond as a director (1 page)
19 December 2009Termination of appointment of John Redmond as a director (1 page)
21 September 2009Full accounts made up to 31 December 2008 (18 pages)
21 September 2009Full accounts made up to 31 December 2008 (18 pages)
4 August 2009Director appointed michael o'brien (2 pages)
4 August 2009Appointment terminated director sean wyse (1 page)
4 August 2009Director appointed michael o'brien (2 pages)
4 August 2009Appointment Terminated Director sean wyse (1 page)
24 March 2009Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
24 March 2009Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
21 March 2009Return made up to 13/02/09; full list of members (6 pages)
21 March 2009Return made up to 13/02/09; full list of members (6 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
28 February 2008Return made up to 13/02/08; full list of members (4 pages)
28 February 2008Return made up to 13/02/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
3 March 2007Return made up to 13/02/07; full list of members (8 pages)
3 March 2007Return made up to 13/02/07; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (3 pages)
10 July 2006Registered office changed on 10/07/06 from: 122, london road, kingston upon thames, surrey. England KT2 6QJ (1 page)
10 July 2006Registered office changed on 10/07/06 from: 122, london road, kingston upon thames, surrey. England KT2 6QJ (1 page)
31 May 2006Return made up to 13/02/06; no change of members (8 pages)
31 May 2006Return made up to 13/02/06; no change of members (8 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
1 September 2005Full accounts made up to 31 December 2004 (20 pages)
1 September 2005Full accounts made up to 31 December 2004 (20 pages)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (1 page)
17 February 2005Return made up to 13/02/05; full list of members (8 pages)
17 February 2005Return made up to 13/02/05; full list of members (8 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
20 December 2004Full accounts made up to 31 December 2003 (20 pages)
20 December 2004Full accounts made up to 31 December 2003 (20 pages)
18 February 2004Return made up to 13/02/04; full list of members (8 pages)
18 February 2004Return made up to 13/02/04; full list of members (8 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
13 June 2003Full accounts made up to 31 December 2002 (20 pages)
13 June 2003Full accounts made up to 31 December 2002 (20 pages)
5 March 2003Return made up to 13/02/03; full list of members (8 pages)
5 March 2003Return made up to 13/02/03; full list of members (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (16 pages)
17 June 2002Full accounts made up to 31 December 2001 (16 pages)
22 February 2002Return made up to 13/02/02; full list of members (7 pages)
22 February 2002Return made up to 13/02/02; full list of members (7 pages)
16 June 2001Full accounts made up to 31 December 2000 (16 pages)
16 June 2001Full accounts made up to 31 December 2000 (16 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (3 pages)
14 March 2001New director appointed (3 pages)
13 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001Return made up to 13/02/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
8 November 1999Full accounts made up to 31 December 1998 (15 pages)
8 November 1999Full accounts made up to 31 December 1998 (15 pages)
3 March 1999Return made up to 13/02/99; no change of members (4 pages)
3 March 1999Return made up to 13/02/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
19 March 1998Return made up to 13/02/98; full list of members (6 pages)
19 March 1998Return made up to 13/02/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (16 pages)
20 October 1997Full accounts made up to 31 December 1996 (16 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Return made up to 13/02/97; no change of members (6 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
15 May 1997Return made up to 13/02/97; no change of members (6 pages)
15 May 1997Director's particulars changed (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
22 July 1996Full accounts made up to 31 December 1995 (16 pages)
22 July 1996Full accounts made up to 31 December 1995 (16 pages)
8 March 1996Return made up to 13/02/96; no change of members (4 pages)
8 March 1996Return made up to 13/02/96; no change of members (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (20 pages)
22 September 1995Full accounts made up to 31 December 1994 (20 pages)
3 August 1995Director resigned;new director appointed (2 pages)
31 March 1995Return made up to 13/02/95; full list of members (6 pages)
31 March 1995Return made up to 13/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
21 June 1993Company name changed esb international consultants li mited\certificate issued on 22/06/93 (2 pages)
21 June 1993Company name changed esb international consultants li mited\certificate issued on 22/06/93 (2 pages)