Company NameESQ Enterprises Ltd
Company StatusDissolved
Company Number08908795
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Dissolution Date10 February 2022 (2 years, 2 months ago)
Previous NameDarwen Windows Ltd

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Simon Ward Leigh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2019(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameWilliam Stephen Ainsworth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrough Road
Darwen
Lancashire
BB3 1PL
Director NameJenny Samantha Ainsworth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House Ainsworth Street
Blackburn
Lancashire
BB1 6AY

Contact

Websitedarwenwindows.co.uk
Email address[email protected]
Telephone01254 706101
Telephone regionBlackburn

Location

Registered AddressYorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jennifer Samantha Ainsworth
50.00%
Ordinary
1 at £1William Stephen Ainsworth
50.00%
Ordinary

Financials

Year2014
Net Worth-£151,874
Cash£72,351
Current Liabilities£462,604

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 January 2018Delivered on: 17 January 2018
Persons entitled: Openway Solutions Limited

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 24 March 2014
Persons entitled: William Ainsworth

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

Filing History

10 February 2022Final Gazette dissolved following liquidation (1 page)
10 November 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
24 March 2021Liquidators' statement of receipts and payments to 19 December 2020 (14 pages)
10 January 2020Registered office address changed from Brough Road Darwen Lancashire BB3 1PL United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 10 January 2020 (2 pages)
9 January 2020Statement of affairs (11 pages)
9 January 2020Appointment of a voluntary liquidator (4 pages)
9 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-20
(1 page)
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
(3 pages)
25 November 2019Notification of Simon Ward Leigh as a person with significant control on 23 May 2019 (2 pages)
25 November 2019Termination of appointment of Jenny Samantha Ainsworth as a director on 23 May 2019 (1 page)
25 November 2019Appointment of Mr Simon Ward Leigh as a director on 23 May 2019 (2 pages)
25 November 2019Termination of appointment of William Stephen Ainsworth as a director on 23 May 2019 (1 page)
10 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
17 January 2018Registration of charge 089087950002, created on 12 January 2018 (39 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 October 2017Appointment of Jenny Samantha Ainsworth as a director on 4 October 2016 (3 pages)
11 October 2017Appointment of Jenny Samantha Ainsworth as a director on 4 October 2016 (3 pages)
6 October 2017Satisfaction of charge 089087950001 in full (4 pages)
6 October 2017Satisfaction of charge 089087950001 in full (4 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
3 December 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Brough Road Darwen Lancashire BB3 1PL on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Brough Road Darwen Lancashire BB3 1PL on 3 December 2015 (1 page)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
19 February 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
19 February 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
24 March 2014Registration of charge 089087950001 (19 pages)
24 March 2014Registration of charge 089087950001 (19 pages)
14 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 2
(4 pages)
14 March 2014Appointment of William Stephen Ainsworth as a director (3 pages)
14 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 2
(4 pages)
14 March 2014Appointment of William Stephen Ainsworth as a director (3 pages)
26 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
26 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2014Incorporation (36 pages)
24 February 2014Incorporation (36 pages)