Company NameESN (Valegate) Limited
Company StatusDissolved
Company Number04606831
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 5 months ago)
Previous NameM&R 879 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleHead Of Consultancy
Correspondence Address4 Wessex Close
Thames Ditton
Surrey
KT7 0EJ
Director NameRichard Alexander Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Close
Sandy
Bedfordshire
SG19 1NN
Secretary NameSinead Frances Mary McQuillan
NationalityBritish
StatusCurrent
Appointed02 October 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Horner Court
3 South Birkbeck Road
London
E11 4HY
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusCurrent
Appointed02 October 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address45 Grangefields Road
Guildford
Surrey
GU4 7NR
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleSolicitor
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameZickie Lim
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Felton Way
Ely
Cambridgeshire
CB6 1EB
Director NamePeter Miles Browne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 January 2006)
RoleAccountant
Correspondence Address60 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TR
Secretary NameSharon Maria Boland
NationalityBritish
StatusResigned
Appointed20 January 2003(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 24 April 2003)
RoleSecretary
Correspondence Address37 Berengrave Lane
Rainham
Kent
ME8 7NA
Secretary NameAlison Susan Williams
NationalityBritish
StatusResigned
Appointed20 January 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2005)
RoleSecretary
Correspondence Address9 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusResigned
Appointed24 April 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address33 Abbott Avenue
Raynes Park
London
SW20 8SG
Secretary NameChristine Ann Lee
NationalityBritish
StatusResigned
Appointed11 August 2005(2 years, 8 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
Secretary NameCaroline Anne Rose
NationalityBritish
StatusResigned
Appointed11 August 2005(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2006)
RoleCompany Director
Correspondence Address192 Boundary Road
London
N22 6AJ
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 October 2006)
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH

Location

Registered Address185 Park Street
London
SE1 9DY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£417,846

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007S/S cert release of liquidator (1 page)
15 January 2007C/O;=-replacement of liquidator (9 pages)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006Return made up to 03/12/06; full list of members (2 pages)
20 October 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
5 April 2006Ex.res."in specie" (1 page)
5 April 2006Declaration of solvency (3 pages)
5 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2006Appointment of a voluntary liquidator (1 page)
14 February 2006Director resigned (1 page)
13 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
12 January 2006Return made up to 03/12/05; full list of members (2 pages)
5 October 2005Full accounts made up to 31 March 2005 (8 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
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)
25 February 2005Return made up to 03/12/04; change of members (6 pages)
27 September 2004Full accounts made up to 31 March 2004 (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
8 January 2004Return made up to 03/12/03; full list of members (7 pages)
12 November 2003Secretary's particulars changed (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
9 February 2003Registered office changed on 09/02/03 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (3 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New secretary appointed (2 pages)
3 December 2002Incorporation (18 pages)