Company NameEs 2005 Limited
Company StatusDissolved
Company Number05643504
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameInhoco 3271 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Mark Thomas Boyce
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Missenden Acres
Hedge End
Southampton
SO30 2RD
Secretary NameMr Michael Lawrence Walker
NationalityBritish
StatusClosed
Appointed18 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address159 Court Lane
Dulwich
London
SE21 7EE
Director NameMr Stuart Andrew Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DH
Director NameChristopher Chater-Poole
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressThe Beeches 106 Marsland Road
Sale
Cheshire
M33 3NN
Director NameMr Andrew David Vaughan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 London Road
Lichfield
Staffordshire
WS14 9EJ
Director NameMr Guy Blake Medley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Tree Cottage
11 Friday Street
Warnham
West Sussex
RH12 3QY
Director NamePaul Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address150 Tom Lane
Fulwood
Sheffield
South Yorkshire
S10 3PG
Director NameMr Graham Clive Bradburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington
West Tisted
Hampshire
SO24 0HJ
Director NameMr Greig Ronald Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cherrytree Wynd
The Stroud East Kilbride
Glasgow
G75 0GA
Scotland
Director NameNicholas Morris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Gloster Gardens
Wellesbourne
Warwickshire
CV35 9QT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteemcoruk.com
Telephone0845 6002300
Telephone regionUnknown

Location

Registered Address1 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Emcor Facilities Services LTD
50.00%
Ordinary B
50 at £1Sodexho Services Group LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
19 November 2014Termination of appointment of Nicholas Morris as a director on 31 October 2014 (1 page)
19 November 2014Termination of appointment of Paul Johnson as a director on 31 October 2014 (1 page)
4 June 2014Accounts made up to 31 August 2013 (5 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(8 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(8 pages)
31 May 2013Full accounts made up to 31 August 2012 (14 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
7 June 2012Full accounts made up to 31 August 2011 (14 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
13 April 2011Full accounts made up to 31 August 2010 (13 pages)
16 March 2011Appointment of Mr Stuart Andrew Carter as a director (2 pages)
23 February 2011Termination of appointment of Andrew Vaughan as a director (1 page)
9 December 2010Director's details changed for Andrew Vaughan on 9 December 2010 (2 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Paul Johnson on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Mark Thomas Boyce on 9 December 2010 (2 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Paul Johnson on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew Vaughan on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Mark Thomas Boyce on 9 December 2010 (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (13 pages)
3 March 2010Appointment of Nicholas Morris as a director (1 page)
23 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
23 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
12 June 2009Full accounts made up to 31 August 2008 (13 pages)
22 December 2008Return made up to 02/12/08; no change of members (6 pages)
22 December 2008Appointment terminated director greig brown (1 page)
22 April 2008Return made up to 02/12/07; change of members (7 pages)
22 April 2008Full accounts made up to 31 August 2007 (13 pages)
19 March 2008Director appointed greig ronald brown (2 pages)
14 November 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 August 2006 (13 pages)
24 October 2007Ad 18/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
3 July 2007New director appointed (1 page)
23 January 2007Return made up to 02/12/06; full list of members (8 pages)
16 February 2006Memorandum and Articles of Association (12 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
13 February 2006Registered office changed on 13/02/06 from: 100 barbirolli square manchester M2 3AB (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
20 December 2005Company name changed inhoco 3271 LIMITED\certificate issued on 20/12/05 (2 pages)
2 December 2005Incorporation (18 pages)