Company NameEsseplast UK Limited
Company StatusDissolved
Company Number03589518
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date26 February 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameDario Gentile
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed27 July 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 26 February 2015)
RoleCo Director
Correspondence AddressVia Giolitti 11
Anguillara
Roma
00061
Foreign
Director NameJoseph Haviv
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed27 July 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 26 February 2015)
RoleCo Director
Correspondence Address50 East 89th Street, Apt20f
New York
New York 10128
United States
Director NameTony Hansen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Kingfisher Meadows
Halstead
Essex
CO9 2TW
Director NameMichael Brian Price
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Woodland Drive
Hove
East Sussex
BN3 6DH
Director NameNorma Adele Hansen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2001)
RoleCompany Director
Correspondence Address18 Kingfisher Meadows
Halstead
Essex
CO9 2TW
Secretary NameTony Hansen
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2001)
RoleCompany Director
Correspondence Address18 Kingfisher Meadows
Halstead
Essex
CO9 2TW
Director NameRenato Costa
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2006)
RoleConsultant
Correspondence AddressVia Magellano
Monza
Milano 20052
20052
Director NameMichele Zen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 November 2007)
RoleCommerce
Correspondence AddressVia Tintoretto 9
Cassola
Vincenza 36022
Italy
Secretary NameRenato Costa
NationalityItalian
StatusResigned
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2006)
RoleConsultant
Correspondence AddressVia Magellano
Monza
Milano 20052
20052
Director NamePietro Panciera
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2006(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2009)
RoleInr Logistic & Prod Director
Correspondence AddressVia Bernuffi No 27
Montecchio Maggiore
Vicenza 36075
Italy
Secretary NameGiuseppe Andena
NationalityItalian
StatusResigned
Appointed27 July 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2008)
RoleSecretary
Correspondence AddressVicolo Fossati 20
Germignaga
Varese 21010
Italy
Secretary NameRenato Costa
NationalityBritish
StatusResigned
Appointed24 February 2008(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressUnit 4
Hermes Court
Leamington Spa
Warwickshire
CV34 6NJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Onecare Europe S R L
100.00%
Ordinary

Financials

Year2014
Net Worth-£519,542
Cash£50,585
Current Liabilities£1,395,407

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
26 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
7 November 2013Liquidators statement of receipts and payments to 13 September 2013 (21 pages)
7 November 2013Liquidators' statement of receipts and payments to 13 September 2013 (21 pages)
7 November 2013Liquidators' statement of receipts and payments to 13 September 2013 (21 pages)
23 October 2012Liquidators' statement of receipts and payments to 13 September 2012 (19 pages)
23 October 2012Liquidators statement of receipts and payments to 13 September 2012 (19 pages)
23 October 2012Liquidators' statement of receipts and payments to 13 September 2012 (19 pages)
21 October 2011Section 519 (1 page)
21 October 2011Section 519 (1 page)
22 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2011Appointment of a voluntary liquidator (1 page)
22 September 2011Statement of affairs with form 4.19 (9 pages)
22 September 2011Statement of affairs with form 4.19 (9 pages)
22 September 2011Appointment of a voluntary liquidator (1 page)
22 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2011Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 7 September 2011 (1 page)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 200,000
(4 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 200,000
(4 pages)
18 July 2011Termination of appointment of Renato Costa as a secretary (1 page)
18 July 2011Termination of appointment of Renato Costa as a secretary (1 page)
3 October 2010 (6 pages)
3 October 2010 (6 pages)
30 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 December 2009 (6 pages)
30 December 2009 (6 pages)
1 October 2009Appointment terminated director pietro panciera (1 page)
1 October 2009Appointment terminated director pietro panciera (1 page)
4 August 2009Return made up to 29/06/09; full list of members (4 pages)
4 August 2009Return made up to 29/06/09; full list of members (4 pages)
1 August 2008Return made up to 29/06/08; full list of members (4 pages)
1 August 2008Return made up to 29/06/08; full list of members (4 pages)
18 June 2008 (9 pages)
18 June 2008 (9 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
8 August 2007Return made up to 29/06/07; full list of members (2 pages)
8 August 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2007 (6 pages)
29 June 2007 (6 pages)
19 October 2006Return made up to 29/06/06; full list of members (2 pages)
19 October 2006Return made up to 29/06/06; full list of members (2 pages)
19 October 2006Return made up to 29/06/05; full list of members (2 pages)
19 October 2006Return made up to 29/06/05; full list of members (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned;director resigned (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Secretary resigned;director resigned (2 pages)
7 August 2006New director appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: unit 3E, commerce way colchester essex CO2 8HH (1 page)
26 July 2006Registered office changed on 26/07/06 from: unit 3E, commerce way colchester essex CO2 8HH (1 page)
12 July 2006Ad 03/04/01--------- £ si 90000@1 (2 pages)
12 July 2006Ad 03/04/01--------- £ si 90000@1 (2 pages)
20 April 2006 (6 pages)
20 April 2006 (6 pages)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
26 October 2005 (6 pages)
26 October 2005 (6 pages)
14 September 2004Return made up to 29/06/04; full list of members (6 pages)
14 September 2004Return made up to 29/06/04; full list of members (6 pages)
7 June 2004 (6 pages)
7 June 2004 (6 pages)
25 July 2003Return made up to 29/06/03; full list of members; amend (7 pages)
25 July 2003Return made up to 29/06/03; full list of members; amend (7 pages)
24 June 2003Return made up to 29/06/03; full list of members (7 pages)
24 June 2003 (6 pages)
24 June 2003 (6 pages)
24 June 2003Return made up to 29/06/03; full list of members (7 pages)
30 July 2002 (6 pages)
30 July 2002 (6 pages)
7 December 2001Accounts made up to 31 December 2000 (5 pages)
7 December 2001Accounts made up to 31 December 2000 (5 pages)
24 July 2001Ad 09/04/01--------- £ si 25000@1=25000 £ ic 110000/135000 (2 pages)
24 July 2001Ad 09/04/01--------- £ si 25000@1=25000 £ ic 110000/135000 (2 pages)
24 July 2001Return made up to 29/06/01; full list of members (6 pages)
24 July 2001Return made up to 29/06/01; full list of members (6 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Company name changed melody (uk) LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed melody (uk) LIMITED\certificate issued on 21/03/01 (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
7 February 2001 (5 pages)
7 February 2001 (5 pages)
20 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 November 2000£ nc 85000/200000 31/12/99 (1 page)
20 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 November 2000£ nc 85000/200000 31/12/99 (1 page)
14 August 2000Return made up to 29/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 2000Return made up to 29/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2000Full accounts made up to 31 December 1998 (8 pages)
22 February 2000Full accounts made up to 31 December 1998 (8 pages)
7 September 1999£ nc 50000/85000 02/08/99 (1 page)
7 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 September 1999Memorandum and Articles of Association (8 pages)
7 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 September 1999Memorandum and Articles of Association (8 pages)
7 September 1999Ad 02/08/99--------- £ si 35000@1=35000 £ ic 50000/85000 (2 pages)
7 September 1999Ad 02/08/99--------- £ si 35000@1=35000 £ ic 50000/85000 (2 pages)
7 September 1999£ nc 50000/85000 02/08/99 (1 page)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
5 November 1998Memorandum and Articles of Association (9 pages)
5 November 1998Ad 20/10/98--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
5 November 1998Ad 20/10/98--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
5 November 1998£ nc 10000/50000 20/10/98 (1 page)
5 November 1998£ nc 10000/50000 20/10/98 (1 page)
5 November 1998Memorandum and Articles of Association (9 pages)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page)
26 October 1998New director appointed (3 pages)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page)
26 October 1998New director appointed (3 pages)
9 October 1998Memorandum and Articles of Association (9 pages)
9 October 1998Memorandum and Articles of Association (9 pages)
7 October 1998Company name changed hallwood (uk) LIMITED\certificate issued on 08/10/98 (2 pages)
7 October 1998Company name changed hallwood (uk) LIMITED\certificate issued on 08/10/98 (2 pages)
4 August 1998Company name changed esseplast uk LIMITED\certificate issued on 04/08/98 (2 pages)
4 August 1998Company name changed esseplast uk LIMITED\certificate issued on 04/08/98 (2 pages)
13 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/07/98
(1 page)
13 July 1998Ad 29/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 July 1998Ad 29/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/07/98
(1 page)
13 July 1998Delivery ext'd 3 mth 31/12/98 (1 page)
13 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
13 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
13 July 1998Delivery ext'd 3 mth 31/12/98 (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
29 June 1998Incorporation (11 pages)
29 June 1998Incorporation (11 pages)