Company NameEngineering Systems & Components Limited
Company StatusDissolved
Company Number05827758
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed24 May 2006(same day as company formation)
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameMr Michael Joseph Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Connellerie
Sark
GY9 0SF
Director NameMr Derrick John Phillips
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2008(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameMr Robin John Phillips
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameMr Jonathan Betito
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityCypriot
StatusResigned
Appointed28 April 2014(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameEnterprise Director Ltd (Corporation)
StatusResigned
Appointed24 May 2008(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2014)
Correspondence AddressOrdman House 31
Arden Close Bradley Stoke
Bristol
BS32 8AX

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Carvel Consolidated
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,310
Cash£18,334
Current Liabilities£25,643

Accounts

Latest Accounts21 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End21 January

Filing History

25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 March 2016Amended total exemption full accounts made up to 31 May 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1,000
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
24 February 2015Termination of appointment of Jonathan Betito as a director on 24 February 2015 (1 page)
24 February 2015Appointment of Mr. Michael Thomas Gordon as a director on 24 February 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Termination of appointment of Robin Phillips as a director (1 page)
29 May 2014Appointment of Mr. Jonathan Betito as a director (2 pages)
29 May 2014Termination of appointment of Enterprise Director Ltd as a director (1 page)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
7 August 2012Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 25 June 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 July 2011Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW on 19 July 2011 (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 May 2011Appointment of Mr. Robin John Phillips as a director (2 pages)
23 May 2011Termination of appointment of Derrick Phillips as a director (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 24 May 2010 (1 page)
28 May 2010Registered office address changed from Suite 109, Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 28 May 2010 (1 page)
28 May 2010Director's details changed for Enterprise Director Ltd on 24 May 2010 (2 pages)
28 May 2010Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW United Kingdom on 28 May 2010 (1 page)
27 May 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 24 May 2010 (1 page)
27 May 2010Director's details changed for Enterprise Director Ltd on 24 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 November 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
5 June 2009Return made up to 24/05/09; full list of members (3 pages)
9 June 2008Return made up to 24/05/08; full list of members (3 pages)
9 June 2008Director appointed derrick john phillips (1 page)
9 June 2008Director appointed enterprise director LTD (1 page)
6 June 2008Appointment terminated director michael doyle (1 page)
16 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 August 2007Return made up to 24/05/07; full list of members (2 pages)
24 May 2006Incorporation (13 pages)