London
EC3A 8EP
Director Name | Mr Matthew Michael Theodorakis |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Mr Jonathon James Ferguson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Mark Stuart Thurston |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(10 months, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gavin Mark Freed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Anthony Henley Benton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Secretary Name | Joanna Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2014) |
Role | Company Director |
Correspondence Address | 12 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mrs Joanna Dobson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | esguk.com |
---|---|
Email address | [email protected] |
Telephone | 01261 515707 |
Telephone region | Banff |
Registered Address | Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £40,002,000 |
Gross Profit | £11,075,000 |
Net Worth | -£18,387,000 |
Cash | £1,627,000 |
Current Liabilities | £6,344,000 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
3 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2017 | Final Gazette dissolved following liquidation (1 page) |
3 April 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
3 April 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 6 December 2016 (19 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 6 December 2016 (19 pages) |
4 January 2016 | Registered office address changed from 10 New Burlington Street Level 6 London W1S 3BE to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from 10 New Burlington Street Level 6 London W1S 3BE to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from 10 New Burlington Street Level 6 London W1S 3BE to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 4 January 2016 (2 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Declaration of solvency (4 pages) |
30 December 2015 | Declaration of solvency (4 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Appointment of a voluntary liquidator (1 page) |
30 December 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2015 | All of the property or undertaking has been released from charge 1 (4 pages) |
3 December 2015 | All of the property or undertaking has been released from charge 1 (4 pages) |
21 September 2015 | Registered office address changed from 12 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH to 10 New Burlington Street Level 6 London W1S 3BE on 21 September 2015 (1 page) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Registered office address changed from 12 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH to 10 New Burlington Street Level 6 London W1S 3BE on 21 September 2015 (1 page) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 February 2015 | Group of companies' accounts made up to 31 July 2014 (32 pages) |
19 February 2015 | Group of companies' accounts made up to 31 July 2014 (32 pages) |
13 January 2015 | Section 519 (1 page) |
13 January 2015 | Section 519 (1 page) |
13 January 2015 | Auditor's resignation (1 page) |
13 January 2015 | Auditor's resignation (1 page) |
8 December 2014 | Termination of appointment of Joanna Dobson as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Joanna Dobson as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Joanna Dobson as a secretary on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Gavin Mark Freed as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Joanna Dobson as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Joanna Dobson as a secretary on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Gavin Mark Freed as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Gavin Mark Freed as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Joanna Dobson as a secretary on 4 December 2014 (1 page) |
27 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
23 September 2014 | Appointment of Mr Matthew Michael Theodorakis as a director on 28 August 2014 (2 pages) |
23 September 2014 | Appointment of Mr Matthew Michael Theodorakis as a director on 28 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Jonathon James Ferguson as a director on 14 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Jonathon James Ferguson as a director on 14 August 2014 (1 page) |
6 March 2014 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
6 March 2014 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
10 December 2013 | Termination of appointment of Anthony Benton as a director (1 page) |
10 December 2013 | Termination of appointment of Anthony Benton as a director (1 page) |
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 February 2013 | Amended accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Amended accounts made up to 30 June 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 January 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
30 January 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
26 November 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
26 November 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
2 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Appointment of Mrs Joanna Dobson as a director (3 pages) |
10 October 2012 | Registered office address changed from 6 St Andrew Street 5Th Floor London EC4A 3AE on 10 October 2012 (2 pages) |
10 October 2012 | Appointment of Mrs Joanna Dobson as a director (3 pages) |
10 October 2012 | Registered office address changed from 6 St Andrew Street 5Th Floor London EC4A 3AE on 10 October 2012 (2 pages) |
25 September 2012 | Termination of appointment of a secretary (2 pages) |
25 September 2012 | Termination of appointment of Mark Thurston as a director (2 pages) |
25 September 2012 | Appointment of Joanna Dobson as a secretary (3 pages) |
25 September 2012 | Appointment of Joanna Dobson as a secretary (3 pages) |
25 September 2012 | Appointment of Anthony Henley Benton as a director (3 pages) |
25 September 2012 | Termination of appointment of Mark Thurston as a director (2 pages) |
25 September 2012 | Termination of appointment of a secretary (2 pages) |
25 September 2012 | Appointment of Anthony Henley Benton as a director (3 pages) |
8 August 2012 | Appointment of Mr Mark Stuart Thurston as a director (3 pages) |
8 August 2012 | Appointment of Mr Gavin Mark Freed as a director (3 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
8 August 2012 | Resolutions
|
8 August 2012 | Appointment of Mr Gavin Mark Freed as a director (3 pages) |
8 August 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 8 August 2012 (2 pages) |
8 August 2012 | Sub-division of shares on 23 July 2012 (5 pages) |
8 August 2012 | Change of share class name or designation (2 pages) |
8 August 2012 | Change of share class name or designation (2 pages) |
8 August 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 8 August 2012 (2 pages) |
8 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (3 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
8 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (3 pages) |
8 August 2012 | Appointment of Mr Mark Stuart Thurston as a director (3 pages) |
8 August 2012 | Sub-division of shares on 23 July 2012 (5 pages) |
8 August 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 8 August 2012 (2 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
19 June 2012 | Company name changed 3705TH single member shelf trading company LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Resolutions
|
19 June 2012 | Company name changed 3705TH single member shelf trading company LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Resolutions
|
12 June 2012 | Termination of appointment of Loviting Limited as a director (1 page) |
12 June 2012 | Termination of appointment of Loviting Limited as a director (1 page) |
12 June 2012 | Appointment of Jonathon James Ferguson as a director (2 pages) |
12 June 2012 | Appointment of Mr Michael Christopher Dennis as a director (2 pages) |
12 June 2012 | Appointment of Mr Michael Christopher Dennis as a director (2 pages) |
12 June 2012 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (1 page) |
12 June 2012 | Termination of appointment of Loviting Limited as a director (1 page) |
12 June 2012 | Termination of appointment of Sisec Limited as a secretary (1 page) |
12 June 2012 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (1 page) |
12 June 2012 | Appointment of Jonathon James Ferguson as a director (2 pages) |
12 June 2012 | Termination of appointment of Michael Seymour as a director (1 page) |
12 June 2012 | Termination of appointment of Michael Seymour as a director (1 page) |
12 June 2012 | Termination of appointment of Loviting Limited as a director (1 page) |
12 June 2012 | Termination of appointment of Sisec Limited as a secretary (1 page) |
14 September 2011 | Incorporation (28 pages) |
14 September 2011 | Incorporation (28 pages) |