Company NameESN Holdings Limited
Company StatusDissolved
Company Number02786543
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Alexander Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1997(4 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Close
Sandy
Bedfordshire
SG19 1NN
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusClosed
Appointed02 October 2006(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address45 Grangefields Road
Guildford
Surrey
GU4 7NR
Secretary NameSinead Frances Mary McQuillan
NationalityBritish
StatusClosed
Appointed02 October 2006(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Horner Court
3 South Birkbeck Road
London
E11 4HY
Director NameMr Ian James Baines
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 22 September 2009)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address22-24 Lower Holt Street
Earls Colne
Colchester
Essex
CO6 2PH
Director NameTrevor Richardson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 22 September 2009)
RolePensions Manager
Correspondence Address10 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Director NameDavid George Jefferies
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEspada 30 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Director NameMr Roderick James Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 1996)
RoleExecutive Director
Correspondence Address2 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Director NameJohn Wynford Evans
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1995)
RoleChairman
Correspondence AddressHafod Wen 34 St Fagans Drive
St Fagans
Cardiff
South Glamorgan
CF5 6EF
Wales
Director NameMichael Barry Cannan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1994)
RoleCompany Director
Correspondence Address30 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Secretary NameBrian George Collis
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address69 Cranbourne Drive
Otterbourne
Winchester
Hampshire
SO21 2ES
Director NameRobert James McIntosh Gibson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleInvestment Manager
Correspondence Address42 Farm Lane
Tonbridge
Kent
TN10 3DG
Director NameJohn Edward Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(2 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 October 1995)
RoleCompany Director
Correspondence AddressThe Cottage Ganarew House
Ganarew
Monmouth
Gwent
NP25 3SS
Wales
Secretary NameAlison Susan Williams
NationalityBritish
StatusResigned
Appointed30 September 1995(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address9 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Director NameMark Alexander Wyndham Baker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 January 2007)
RoleCompany Director Retired
Correspondence AddressThe Old School
Fyfield
Abingdon
Oxfordshire
OX13 5LR
Director NameDavid Mutton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 9 months after company formation)
Appointment Duration1 week (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressCharlotte Stables Kennel Lane
Webbington
Somerset
BS26 2HS
Director NameAnthony William John Coleman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleAccountant/Finance Director
Correspondence AddressDarley Green House
17 Bakers Lane, Knowle
Solihull
West Midlands
B93 8PW
Director NameJohn Connell Allison
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1997)
RoleCompany Director
Correspondence Address12 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameMr Andrew Gerard Donnelly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Roundhead Fold
Apperley Bridge
Bradford
West Yorkshire
BD10 0UG
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusResigned
Appointed01 May 2000(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2005)
RoleSecretary
Correspondence Address33 Abbott Avenue
Raynes Park
London
SW20 8SG
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2001(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Secretary NameCaroline Anne Rose
NationalityBritish
StatusResigned
Appointed11 August 2005(12 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2006)
RoleCompany Director
Correspondence Address192 Boundary Road
London
N22 6AJ
Secretary NameChristine Ann Lee
NationalityBritish
StatusResigned
Appointed11 August 2005(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed05 February 1993(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 April 1993)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed05 February 1993(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 April 1993)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Location

Registered Address52-54 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at 1International Power PLC
8.27%
Ordinary
232 at 1Edf Energy PLC
6.39%
Ordinary
220 at 1Magnox Electric Limited
6.06%
Ordinary
150.3k at 0.01Magnox Electric Limited
41.42%
Deferred
162 at 1Western Power Distribution (South West) PLC
4.46%
Ordinary
134 at 1Sse Services PLC
3.69%
Ordinary
132 at 1Electricity North West Limited
3.64%
Ordinary
115 at 1Rwe Npower PLC
3.17%
Ordinary
108 at 1National Grid Electricity Transmission PLC
2.98%
Ordinary
84 at 1Sp Manweb PLC
2.31%
Ordinary
79 at 1Northern Electric PLC
2.18%
Ordinary
545 at 1E. On Uk PLC
15.02%
Ordinary
15 at 1Electricity Association Services Limited
0.41%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2009Return made up to 04/02/09; full list of members (8 pages)
2 February 2009Full accounts made up to 31 March 2008 (8 pages)
18 February 2008Return made up to 04/02/08; full list of members (11 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
26 April 2007Registered office changed on 26/04/07 from: 52-54 southwark street london SE1 1UN (1 page)
25 April 2007Registered office changed on 25/04/07 from: 185 park street london SE1 9DY (1 page)
6 March 2007Return made up to 04/02/07; full list of members (5 pages)
26 February 2007New director appointed (3 pages)
20 February 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
22 January 2007New director appointed (3 pages)
22 January 2007Director resigned (1 page)
20 December 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
4 April 2006Return made up to 04/02/06; full list of members (7 pages)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Full accounts made up to 31 March 2005 (9 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
9 February 2005Return made up to 04/02/05; no change of members (6 pages)
9 December 2004Full accounts made up to 31 March 2004 (9 pages)
11 February 2004Return made up to 04/02/04; full list of members (11 pages)
23 December 2003Full accounts made up to 31 March 2003 (9 pages)
12 November 2003Secretary's particulars changed (1 page)
17 April 2003£ sr 850000@1 27/01/03 (1 page)
31 March 2003Return made up to 04/02/03; full list of members (13 pages)
11 February 2003Full accounts made up to 31 March 2002 (10 pages)
9 January 2003Memorandum and Articles of Association (17 pages)
25 July 2002Memorandum and Articles of Association (17 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Return made up to 04/02/02; full list of members (12 pages)
21 November 2001Secretary's particulars changed (1 page)
5 October 2001Full accounts made up to 31 March 2001 (9 pages)
5 October 2001New director appointed (3 pages)
13 July 2001Director resigned (1 page)
26 April 2001Secretary's particulars changed (1 page)
19 February 2001Return made up to 04/02/01; full list of members (6 pages)
31 January 2001Secretary's particulars changed (1 page)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 May 2000New secretary appointed (2 pages)
1 March 2000Return made up to 04/02/00; full list of members (12 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
27 July 1999Director resigned (1 page)
8 March 1999Return made up to 04/02/99; no change of members (8 pages)
17 February 1999New director appointed (2 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 July 1998Auditor's resignation (1 page)
9 February 1998Return made up to 04/02/98; no change of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
16 May 1997Director resigned (1 page)
6 March 1997Return made up to 04/02/97; full list of members (14 pages)
30 January 1997Full group accounts made up to 31 March 1996 (17 pages)
7 January 1997Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director's particulars changed (1 page)
2 October 1996Registered office changed on 02/10/96 from: 110 buckingham palace road london SW1W 9SL (1 page)
21 May 1996Ad 30/04/96--------- £ si 1503@1=1503 £ ic 852126/853629 (2 pages)
21 May 1996£ nc 1000000/1001503 30/04/96 (1 page)
21 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
13 March 1996Return made up to 04/02/96; no change of members (8 pages)
30 November 1995New director appointed (6 pages)
15 November 1995Director resigned (4 pages)
9 November 1995New director appointed (6 pages)
9 November 1995New director appointed (6 pages)
25 October 1995Director resigned (4 pages)
18 October 1995Full group accounts made up to 31 March 1995 (17 pages)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
24 May 1995New director appointed (6 pages)
14 June 1993Memorandum and Articles of Association (23 pages)
11 March 1993Company name changed eaglesound LIMITED\certificate issued on 11/03/93 (2 pages)