Company NameEsselco Holdings Limited
Company StatusDissolved
Company Number07354855
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manchester Square
London
W1U 3PT
Secretary NameChristodoulos Mouskoundi
NationalityBritish
StatusClosed
Appointed01 December 2012(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 02 January 2018)
RoleCompany Director
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Jake William Hogarth Irwin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(6 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Manchester Square
London
W1U 3PT

Location

Registered Address22 Manchester Square
London
W1U 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Esselco (2014) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£82,000
Current Liabilities£24,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 August 2016Delivered on: 23 August 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 December 2013Delivered on: 8 January 2014
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
4 October 2017Application to strike the company off the register (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 31 December 2016 (15 pages)
11 May 2017Full accounts made up to 31 December 2016 (15 pages)
5 May 2017Termination of appointment of Jake William Hogarth Irwin as a director on 7 April 2017 (2 pages)
5 May 2017Termination of appointment of Jake William Hogarth Irwin as a director on 7 April 2017 (2 pages)
10 April 2017Appointment of Mr Jake William Hogarth Irwin as a director on 30 March 2017 (3 pages)
10 April 2017Appointment of Mr Jake William Hogarth Irwin as a director on 30 March 2017 (3 pages)
27 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 September 2016Full accounts made up to 31 December 2015 (15 pages)
5 September 2016Full accounts made up to 31 December 2015 (15 pages)
23 August 2016Registration of charge 073548550004, created on 23 August 2016 (21 pages)
23 August 2016Registration of charge 073548550004, created on 23 August 2016 (21 pages)
19 February 2016Registered office address changed from 55 Baker Street London W1U 7EU to 22 Manchester Square London W1U 3PT on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 55 Baker Street London W1U 7EU to 22 Manchester Square London W1U 3PT on 19 February 2016 (1 page)
27 November 2015Registration of charge 073548550003, created on 25 November 2015 (21 pages)
27 November 2015Registration of charge 073548550003, created on 25 November 2015 (21 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
9 April 2015Director's details changed for Lloyd Marshall Dorfman on 4 April 2015 (2 pages)
9 April 2015Director's details changed for Lloyd Marshall Dorfman on 4 April 2015 (2 pages)
9 April 2015Director's details changed for Lloyd Marshall Dorfman on 4 April 2015 (2 pages)
2 April 2015Registration of charge 073548550002, created on 1 April 2015 (21 pages)
2 April 2015Registration of charge 073548550002, created on 1 April 2015 (21 pages)
2 April 2015Registration of charge 073548550002, created on 1 April 2015 (21 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
3 September 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
30 June 2014Full accounts made up to 31 December 2013 (11 pages)
30 June 2014Full accounts made up to 31 December 2013 (11 pages)
8 January 2014Registration of charge 073548550001 (24 pages)
8 January 2014Registration of charge 073548550001 (24 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
31 May 2013Full accounts made up to 31 December 2012 (11 pages)
31 May 2013Full accounts made up to 31 December 2012 (11 pages)
10 January 2013Appointment of Christodoulos Mouskoundi as a secretary (3 pages)
10 January 2013Appointment of Christodoulos Mouskoundi as a secretary (3 pages)
9 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
9 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 June 2012Full accounts made up to 31 December 2011 (11 pages)
12 June 2012Full accounts made up to 31 December 2011 (11 pages)
18 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
18 October 2011Register(s) moved to registered inspection location (1 page)
18 October 2011Register inspection address has been changed (1 page)
18 October 2011Register inspection address has been changed (1 page)
18 October 2011Register(s) moved to registered inspection location (1 page)
18 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
19 September 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages)
19 September 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages)
25 March 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
25 March 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
24 August 2010Incorporation (48 pages)
24 August 2010Incorporation (48 pages)