Company NameESS Multi Assistance UK Limited
Company StatusDissolved
Company Number04164233
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date4 October 2014 (9 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Peter Raymond Collinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
Hibbs Green, Lawshall
Bury St. Edmunds
Suffolk
IP29 4QG
Secretary NameJanet Ann Rudder
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Pot Kiln Road
Great Cornard
Sudbury
Suffolk
CO10 0DA
Secretary NameMrs Ann Louise Collinson
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge,Hibbs Green, Lawshall
Bury St Edmunds
Suffolk
IP29 4QG
Director NameBrian Collinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2007)
RoleConsultant
Correspondence Address2 Church Hill
Kersey
Ipswich
Suffolk
IP7 6EE
Secretary NameBrian David Maxwell Collinson
NationalityBritish
StatusResigned
Appointed21 November 2007(6 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 2008)
RoleCompany Director
Correspondence Address1 Ivy Mead
Mere
Warminster
Wiltshire
BA12 6EN
Director NameMr Peter James Dive
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Cornish Court
Cats Lane
Sudbury
Suffolk
CO10 2JG
Secretary NameMr Peter James Dive
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years after company formation)
Appointment Duration4 weeks (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cornish Court
Cats Lane
Sudbury
Suffolk
CO10 2JG
Director NameMr Peter James Dive
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Cornish Court
Cats Lane
Sudbury
Suffolk
CO10 2JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

13 at 1Peter Dive
3.25%
Ordinary
100 at 1Derek Moore
25.00%
Ordinary
100 at 1Peter Dive
25.00%
Ordinary
50 at 1David Peter Raymond Collinson
12.50%
Ordinary
50 at 1Ms Ann Louise Collinson
12.50%
Ordinary
45 at 1David Peter Raymond Collinson
11.25%
Ordinary
42 at 1Ms Ann Louise Collinson
10.50%
Ordinary

Financials

Year2014
Net Worth-£40,028
Cash£18,894
Current Liabilities£436,740

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2014Liquidators' statement of receipts and payments to 12 December 2013 (11 pages)
10 January 2014Liquidators statement of receipts and payments to 12 December 2013 (11 pages)
27 June 2013Liquidators statement of receipts and payments to 12 June 2013 (2 pages)
27 June 2013Liquidators' statement of receipts and payments to 12 June 2013 (2 pages)
22 February 2013Liquidators' statement of receipts and payments to 12 December 2012 (14 pages)
22 February 2013Liquidators statement of receipts and payments to 12 December 2012 (14 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
26 January 2012Liquidators statement of receipts and payments to 12 December 2011 (10 pages)
26 January 2012Liquidators' statement of receipts and payments to 12 December 2011 (10 pages)
13 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
21 June 2010Notice of extension of period of Administration (1 page)
28 May 2010Notice of extension of period of Administration (1 page)
13 May 2010Administrator's progress report to 5 May 2010 (15 pages)
13 May 2010Administrator's progress report to 5 May 2010 (15 pages)
1 February 2010Administrator's progress report to 12 January 2010 (15 pages)
8 October 2009Amended certificate of constitution of creditors' committee (1 page)
14 September 2009Result of meeting of creditors (34 pages)
24 August 2009Statement of affairs with form 2.14B (14 pages)
19 August 2009Statement of administrator's proposal (33 pages)
22 July 2009Registered office changed on 22/07/2009 from unit 1 wood view, bull lane industrial estate acton suffolk CO10 0FD (1 page)
22 July 2009Appointment of an administrator (1 page)
25 June 2009Appointment terminated director peter dive (1 page)
16 June 2009Registered office changed on 16/06/2009 from 15 whiting street bury st edmunds suffolk IP33 1NX (1 page)
7 April 2009Return made up to 20/02/09; full list of members (5 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 October 2008Director appointed mr peter james dive (1 page)
23 October 2008Appointment terminated director brian collinson (1 page)
16 October 2008Appointment terminated director peter dive (1 page)
22 August 2008Return made up to 20/02/08; full list of members (4 pages)
15 August 2008Capitals not rolled up (2 pages)
15 August 2008Ad 06/04/08\gbp si 100@1=100\gbp ic 100/200\ (3 pages)
15 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 100 shares to d moore 01/04/2006
(1 page)
15 August 2008Ad 06/04/08\gbp si 100@1=100\gbp ic 200/300\ (3 pages)
12 May 2008Appointment terminated director david collinson (1 page)
12 May 2008Appointment terminated secretary peter dive (1 page)
4 March 2008Secretary appointed mr peter james dive (1 page)
4 March 2008Director appointed mr peter james dive (1 page)
3 March 2008Appointment terminated secretary brian collinson (1 page)
22 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 March 2007New director appointed (1 page)
13 March 2007Return made up to 20/02/07; full list of members (6 pages)
11 October 2006Amended accounts made up to 30 September 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 May 2006Return made up to 20/02/06; full list of members (6 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 March 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
15 March 2005Return made up to 20/02/05; full list of members (6 pages)
11 March 2005Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
2 December 2004Ad 01/10/03--------- £ si 99@1 (2 pages)
31 March 2004Return made up to 20/02/04; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 March 2004Registered office changed on 08/03/04 from: 12-13 the crescent wisbech cambridgeshire PE13 1EP (1 page)
13 March 2003Return made up to 20/02/03; full list of members (6 pages)
8 November 2002Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
23 May 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
11 March 2002Return made up to 20/02/02; full list of members (6 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
20 February 2001Incorporation (13 pages)