Company NameESUK Limited
Company StatusDissolved
Company Number07589760
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date21 April 2020 (4 years ago)
Previous NamesESUK Limited and Care People (CAN) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Wilfred Kissiedu
StatusClosed
Appointed28 February 2013(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 21 April 2020)
RoleCompany Director
Correspondence Address70 Foss Avenue
Croydon
CR0 4EU
Director NameMr Wilfred Kissiedu
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Foss Avenue
Croydon
CR0 4EU
Director NameMr Wilfred Kissiedu
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Foss Avenue
Waddon
Surrey
CR0 4EU
Director NameMrs Monique Yvonne Parnell-Gurling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address40-46 Warwick Road
Sparkhill
Birmingham
B11 4QU

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£6,550
Cash£12,298
Current Liabilities£36,470

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 April 2020Final Gazette dissolved following liquidation (1 page)
21 January 2020Notice of final account prior to dissolution (20 pages)
18 February 2019Progress report in a winding up by the court (18 pages)
30 January 2018Progress report in a winding up by the court (17 pages)
4 December 2017Notice of removal of liquidator by court (8 pages)
4 December 2017Notice of removal of liquidator by court (8 pages)
16 November 2017Appointment of a liquidator (3 pages)
16 November 2017Appointment of a liquidator (3 pages)
9 January 2017Insolvency:progress report brought down to 19/11/16 (11 pages)
9 January 2017Insolvency:progress report brought down to 19/11/16 (11 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 June 2016Appointment of a liquidator (1 page)
16 June 2016Appointment of a liquidator (1 page)
27 January 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/11/2015 (9 pages)
27 January 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/11/2015 (9 pages)
23 January 2015Resolution INSOLVENCY:Liquidator's Progress Report 20/11/2013 - 19/11/2014 (10 pages)
23 January 2015Resolution INSOLVENCY:Liquidator's Progress Report 20/11/2013 - 19/11/2014 (10 pages)
12 March 2014Satisfaction of charge 1 in full (3 pages)
12 March 2014Satisfaction of charge 1 in full (3 pages)
3 December 2013Registered office address changed from 70 Foss Avenue Croydon CR0 4EU England on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from 70 Foss Avenue Croydon CR0 4EU England on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from 70 Foss Avenue Croydon CR0 4EU England on 3 December 2013 (2 pages)
2 December 2013Appointment of a liquidator (1 page)
2 December 2013Appointment of a liquidator (1 page)
31 July 2013Order of court to wind up (2 pages)
31 July 2013Order of court to wind up (2 pages)
22 May 2013Company name changed care people (can) LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Company name changed care people (can) LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Appointment of Mr Wilfred Kissiedu as a director (2 pages)
21 May 2013Appointment of Mr Wilfred Kissiedu as a director (2 pages)
21 May 2013Registered office address changed from 40-46 Warwick Road Sparkhill Birmingham B11 4QU United Kingdom on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Monique Parnell-Gurling as a director (1 page)
21 May 2013Registered office address changed from 40-46 Warwick Road Sparkhill Birmingham B11 4QU United Kingdom on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Monique Parnell-Gurling as a director (1 page)
18 April 2013Company name changed esuk LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Company name changed esuk LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 February 2013Registered office address changed from 70 Foss Avenue Waddon Surrey CR0 4EU England on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 70 Foss Avenue Waddon Surrey CR0 4EU England on 28 February 2013 (1 page)
28 February 2013Appointment of Mrs Monique Yvonne Parnell-Gurling as a director (2 pages)
28 February 2013Appointment of Mr Wilfred Kissiedu as a secretary (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100
(4 pages)
28 February 2013Termination of appointment of Wilfred Kissiedu as a director (1 page)
28 February 2013Termination of appointment of Wilfred Kissiedu as a director (1 page)
28 February 2013Appointment of Mrs Monique Yvonne Parnell-Gurling as a director (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100
(4 pages)
28 February 2013Appointment of Mr Wilfred Kissiedu as a secretary (2 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)