Company NameEsprit Fort Limited
Company StatusDissolved
Company Number03364338
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(4 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2005(7 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 January 2011(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameStephen Paul Leathley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleNursing Home Operator
Correspondence AddressLote 39 4c
Ur B Amgijeira
Lagos
Algarve 8600
Foreign
Secretary NameMaria Laurette Leathley
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard End Caudle Hill
Fairburn
Leeds
West Yorkshire
WF11 9JQ
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed22 August 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed23 January 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed23 January 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed23 February 2005(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 201 Second Floor
Design Centre East, Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1.000k at £1Barchester Healthcare Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 9 in full (4 pages)
22 October 2013Satisfaction of charge 11 in full (4 pages)
22 October 2013Satisfaction of charge 9 in full (4 pages)
22 October 2013Satisfaction of charge 11 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
11 July 2012Full accounts made up to 31 December 2011 (12 pages)
11 July 2012Full accounts made up to 31 December 2011 (12 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
6 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea London SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
28 April 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
28 April 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
30 August 2007Full accounts made up to 31 December 2006 (18 pages)
30 August 2007Full accounts made up to 31 December 2006 (18 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 28/04/07; full list of members (3 pages)
9 May 2007Return made up to 28/04/07; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Director resigned (1 page)
9 December 2004Declaration of assistance for shares acquisition (11 pages)
9 December 2004Declaration of assistance for shares acquisition (11 pages)
8 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2004Full accounts made up to 31 December 2003 (13 pages)
29 September 2004Full accounts made up to 31 December 2003 (13 pages)
20 May 2004Return made up to 28/04/04; full list of members (7 pages)
20 May 2004Return made up to 28/04/04; full list of members (7 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
11 December 2003Declaration of assistance for shares acquisition (10 pages)
11 December 2003Declaration of assistance for shares acquisition (10 pages)
8 August 2003Full accounts made up to 31 December 2002 (13 pages)
8 August 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Return made up to 28/04/03; full list of members (7 pages)
2 July 2003Return made up to 28/04/03; full list of members (7 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
17 July 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 July 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 May 2002Auditor's resignation (1 page)
21 May 2002Auditor's resignation (1 page)
13 May 2002Full accounts made up to 31 December 2001 (13 pages)
13 May 2002Full accounts made up to 31 December 2001 (13 pages)
13 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Declaration of assistance for shares acquisition (14 pages)
19 July 2001Declaration of assistance for shares acquisition (14 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New secretary appointed;new director appointed (3 pages)
18 July 2001New secretary appointed;new director appointed (3 pages)
13 July 2001Director resigned (2 pages)
13 July 2001Secretary resigned (2 pages)
13 July 2001Secretary resigned (2 pages)
13 July 2001Director resigned (2 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (4 pages)
6 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 July 2001Auditor's resignation (1 page)
6 July 2001Registered office changed on 06/07/01 from: mulberry court nursing home clifton park shipton road york north yorkshire YO30 5PD (1 page)
6 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Auditor's resignation (1 page)
6 July 2001Registered office changed on 06/07/01 from: mulberry court nursing home clifton park shipton road york north yorkshire YO30 5PD (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Particulars of mortgage/charge (4 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Registered office changed on 10/04/01 from: orchard end caudle hill fairburn leeds west yorkshire WF11 9JQ (1 page)
10 April 2001Registered office changed on 10/04/01 from: orchard end caudle hill fairburn leeds west yorkshire WF11 9JQ (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 28/04/00; full list of members (6 pages)
27 June 2000Return made up to 28/04/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 October 1999Ad 20/08/99--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages)
29 October 1999Ad 20/08/99--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (4 pages)
28 August 1999Particulars of mortgage/charge (4 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
7 May 1999Return made up to 28/04/99; no change of members (4 pages)
7 May 1999Return made up to 28/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1997Registered office changed on 12/10/97 from: 5 pymont court lofthouse wakefield west yorkshire WF3 3SG (1 page)
12 October 1997Registered office changed on 12/10/97 from: 5 pymont court lofthouse wakefield west yorkshire WF3 3SG (1 page)
6 May 1997Ad 28/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 1997Ad 30/04/97--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
6 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 May 1997Ad 28/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 May 1997Ad 30/04/97--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: 12 york place leeds LS1 2DS (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 12 york place leeds LS1 2DS (1 page)
30 April 1997New secretary appointed (2 pages)
28 April 1997Incorporation (15 pages)
28 April 1997Incorporation (15 pages)