Company NameESS Rail Limited
Company StatusDissolved
Company Number03212473
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 9 months ago)
Dissolution Date24 April 2013 (10 years, 11 months ago)
Previous NameEngineering Staff Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMark Richard Cooksey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleContracts Manager
Correspondence Address7 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameGillian Cooksey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(4 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 24 April 2013)
RoleSecretary
Correspondence Address7 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Secretary NameMark Richard Cooksey
NationalityBritish
StatusClosed
Appointed29 January 2003(6 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 24 April 2013)
RoleCompany Director
Correspondence Address7 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Secretary NameGillian Cooksey
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameBrian O`Donovan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address13 Spruce Way
Fleet
Hampshire
GU13 9JB
Director NameMr Peter James Lowman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Arragon Road
Twickenham
Middlesex
TW1 3NG
Director NameMichael Iain Strong
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 July 2003)
RoleCo Director
Correspondence Address40 Abbotsbury Way
Abbeymeads
Swindon
SN25 4YA
Director NameMr Alan John Simpson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Martins Lane
Bracknell
Berkshire
RG12 9EN
Secretary NameMr Alan John Simpson
NationalityBritish
StatusResigned
Appointed23 May 2002(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Martins Lane
Bracknell
Berkshire
RG12 9EN
Director NameMr Christopher David William Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(8 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Farriers Close
Bramley
Tadley
Hampshire
RG26 5AX
Secretary NameMr Christopher David William Smith
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Farriers Close
Bramley
Tadley
Hampshire
RG26 5AX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

24 April 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
24 January 2013Return of final meeting of creditors (1 page)
24 January 2013Notice of final account prior to dissolution (1 page)
24 January 2013Notice of final account prior to dissolution (1 page)
2 November 2012Court order insolvency:replacement liquidator (10 pages)
2 November 2012Court order INSOLVENCY:replacement liquidator (10 pages)
13 February 2012Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages)
30 January 2012Appointment of a liquidator (13 pages)
30 January 2012Appointment of a liquidator (13 pages)
23 December 2009Registered office address changed from No 1 Riding House Street London W1A 3AS on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from No 1 Riding House Street London W1A 3AS on 23 December 2009 (2 pages)
15 September 2006Administrator's progress report (39 pages)
15 September 2006Administrator's progress report (39 pages)
31 August 2006Appointment of a liquidator (1 page)
31 August 2006Notice of a court order ending Administration (4 pages)
31 August 2006Order of court to wind up (3 pages)
31 August 2006Order of court to wind up (3 pages)
31 August 2006Appointment of a liquidator (1 page)
31 August 2006Notice of a court order ending Administration (4 pages)
29 August 2006Order of court to wind up (5 pages)
29 August 2006Order of court to wind up (5 pages)
13 March 2006Administrator's progress report (17 pages)
13 March 2006Administrator's progress report (17 pages)
10 February 2006Notice of extension of period of Administration (1 page)
10 February 2006Notice of extension of period of Administration (1 page)
6 September 2005Administrator's progress report (20 pages)
6 September 2005Administrator's progress report (20 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
8 April 2005Statement of administrator's proposal (20 pages)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005Statement of administrator's proposal (20 pages)
3 March 2005Statement of affairs (32 pages)
3 March 2005Statement of affairs (32 pages)
22 February 2005Registered office changed on 22/02/05 from: berkeley house 18 station road east grinstead west sussex RH19 1DJ (1 page)
22 February 2005Registered office changed on 22/02/05 from: berkeley house 18 station road east grinstead west sussex RH19 1DJ (1 page)
16 February 2005Appointment of an administrator (1 page)
16 February 2005Appointment of an administrator (1 page)
17 December 2004Return made up to 14/06/04; full list of members; amend (8 pages)
25 November 2004New secretary appointed (1 page)
25 November 2004New secretary appointed (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
29 July 2004Company name changed engineering staff solutions limi ted\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed engineering staff solutions limi ted\certificate issued on 29/07/04 (2 pages)
5 July 2004Return made up to 14/06/04; full list of members (8 pages)
5 July 2004Return made up to 14/06/04; full list of members (8 pages)
18 June 2004Amended group of companies' accounts made up to 31 August 2003 (17 pages)
18 June 2004Amended group of companies' accounts made up to 31 March 2004 (18 pages)
18 June 2004Amended group of companies' accounts made up to 31 March 2004 (18 pages)
8 June 2004Full accounts made up to 31 August 2003 (12 pages)
8 June 2004Full accounts made up to 31 August 2003 (12 pages)
8 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
8 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
8 June 2004Full accounts made up to 31 March 2004 (13 pages)
8 June 2004Full accounts made up to 31 March 2004 (13 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
14 September 2003Return made up to 14/06/03; full list of members; amend (8 pages)
14 September 2003Return made up to 14/06/03; full list of members; amend (8 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Group of companies' accounts made up to 31 August 2002 (17 pages)
1 July 2003Group of companies' accounts made up to 31 August 2002 (17 pages)
20 June 2003Return made up to 14/06/03; full list of members (8 pages)
20 June 2003Return made up to 14/06/03; full list of members (8 pages)
17 June 2003Registered office changed on 17/06/03 from: 2 railway approach east grinstead west sussex RH19 1BP (1 page)
17 June 2003Registered office changed on 17/06/03 from: 2 railway approach east grinstead west sussex RH19 1BP (1 page)
7 May 2003Registered office changed on 07/05/03 from: 3RD floor harlequin house 7 high street teddington middlesex TW11 8EE (1 page)
7 May 2003Registered office changed on 07/05/03 from: 3RD floor harlequin house 7 high street teddington middlesex TW11 8EE (1 page)
10 February 2003New secretary appointed (3 pages)
10 February 2003New secretary appointed (3 pages)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003Secretary resigned;director resigned (1 page)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2002Memorandum and Articles of Association (9 pages)
3 October 2002S-div 16/09/02 (1 page)
3 October 2002Memorandum and Articles of Association (9 pages)
3 October 2002S-div 16/09/02 (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 July 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 July 2002Return made up to 14/06/02; full list of members (8 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
14 June 2002Group of companies' accounts made up to 31 August 2001 (14 pages)
14 June 2002Group of companies' accounts made up to 31 August 2001 (14 pages)
14 June 2002Full accounts made up to 31 August 2001 (11 pages)
14 June 2002Full accounts made up to 31 August 2001 (11 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed;new director appointed (1 page)
5 June 2002Registered office changed on 05/06/02 from: 2 railway approach east grinstead west sussex RH19 1BP (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed;new director appointed (1 page)
5 June 2002Registered office changed on 05/06/02 from: 2 railway approach east grinstead west sussex RH19 1BP (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2001£ nc 1000/2000 04/05/01 (1 page)
2 July 2001£ nc 1000/2000 04/05/01 (1 page)
21 June 2001Return made up to 14/06/01; full list of members (7 pages)
21 June 2001Return made up to 14/06/01; full list of members (7 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
16 June 2001Amended full group accounts made up to 31 August 2000 (14 pages)
16 June 2001Amended full group accounts made up to 31 August 2000 (14 pages)
30 May 2001Full group accounts made up to 31 August 2000 (14 pages)
30 May 2001Full group accounts made up to 31 August 2000 (14 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
3 July 2000Return made up to 14/06/00; full list of members (6 pages)
3 July 2000Return made up to 14/06/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 August 1999 (11 pages)
14 January 2000Full accounts made up to 31 August 1999 (11 pages)
2 July 1999Return made up to 14/06/99; full list of members (6 pages)
2 July 1999Return made up to 14/06/99; full list of members (6 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Return made up to 14/06/98; full list of members (6 pages)
19 June 1998Return made up to 14/06/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
27 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
26 September 1997Particulars of mortgage/charge (4 pages)
26 September 1997Particulars of mortgage/charge (4 pages)
17 July 1997Return made up to 14/06/97; full list of members (6 pages)
17 July 1997Return made up to 14/06/97; full list of members (6 pages)
25 May 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
25 May 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
3 September 1996Ad 13/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Ad 13/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Particulars of mortgage/charge (6 pages)
21 August 1996Particulars of mortgage/charge (6 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Registered office changed on 29/07/96 from: 31 corsham street london N1 6DR (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Registered office changed on 29/07/96 from: 31 corsham street london N1 6DR (1 page)
14 June 1996Incorporation (18 pages)