Company NameESWC Acquisitions Ltd
Company StatusDissolved
Company Number08004368
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)
Dissolution Date21 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Simon Price
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFifth Floor 10 Noble Street
London
EC2V 7QJ
Director NameMs Danielle Rios Royston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFifth Floor 10 Noble Street
London
EC2V 7QJ
Secretary NamePitsec Ltd (Corporation)
StatusClosed
Appointed20 May 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 21 January 2016)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Contact

Websitewww.prologic.co.uk
Email address[email protected]

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Joseph Liemandt
100.00%
Ordinary

Financials

Year2014
Turnover£6,451,000
Gross Profit£4,001,000
Net Worth-£7,793,000
Cash£288,000
Current Liabilities£4,697,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 October 2015Return of final meeting in a members' voluntary winding up (16 pages)
21 October 2015Return of final meeting in a members' voluntary winding up (16 pages)
26 January 2015Registered office address changed from 47 Castle Street Reading RG1 7SR to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from 47 Castle Street Reading RG1 7SR to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 January 2015 (2 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Declaration of solvency (3 pages)
23 January 2015Declaration of solvency (3 pages)
23 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-29
(1 page)
19 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2015Solvency Statement dated 29/12/14 (1 page)
19 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 259,395
(4 pages)
19 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2015Statement by Directors (1 page)
19 January 2015Statement by Directors (1 page)
19 January 2015Statement of capital on 19 January 2015
  • GBP 1,000
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 3,912,189
(4 pages)
19 January 2015Solvency Statement dated 29/12/14 (1 page)
19 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 3,912,189
(4 pages)
19 January 2015Statement of capital on 19 January 2015
  • GBP 1,000
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 259,395
(4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 January 2014Full accounts made up to 31 March 2013 (34 pages)
24 January 2014Full accounts made up to 31 March 2013 (34 pages)
24 June 2013Appointment of Pitsec Ltd as a secretary (3 pages)
24 June 2013Appointment of Pitsec Ltd as a secretary (3 pages)
24 June 2013Registered office address changed from Fifth Floor 10 Noble Street London EC2V 7QJ on 24 June 2013 (3 pages)
24 June 2013Registered office address changed from Fifth Floor 10 Noble Street London EC2V 7QJ on 24 June 2013 (3 pages)
20 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (11 pages)
20 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (11 pages)
23 March 2012Incorporation (47 pages)
23 March 2012Incorporation (47 pages)