Company NameEs (Leeds) Nominee Limited
Company StatusDissolved
Company Number04348335
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NamesHamsard 2465 Limited and Urbanfirst Leeds Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(11 months after company formation)
Appointment Duration14 years, 11 months (closed 31 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Robert Peter Flavelle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(5 years, 9 months after company formation)
Appointment Duration10 years (closed 31 October 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC3A 8JQ
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(11 years after company formation)
Appointment Duration4 years, 9 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolbrook House Station Road
Swindon
Wiltshire
SN1 1HH
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed26 June 2013(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 31 October 2017)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Director NameMr Edward Peter Mitchell Fothergill Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravenscourt Road
London
W6 0UJ
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 2008)
RoleCharterd Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameDaniel Ward
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2007)
RoleChartered Surveyor
Correspondence Address7 First Street
London
SW3 2LB
Secretary NameMargaret Elizabeth Gibbon
NationalityBritish
StatusResigned
Appointed05 December 2002(11 months after company formation)
Appointment Duration1 year (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressChestnut Lodge
Oare
Marlborough
Wiltshire
SN8 4JA
Secretary NameLily Olisa Holding
NationalityBritish
StatusResigned
Appointed23 December 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2005)
RoleSolicitor
Correspondence Address17 Elcombe Farm
Swindon
Wiltshire
SN4 9QL
Secretary NameNigel Lowe
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 June 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Director NameMr Christopher David Hodgkinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Zurich Assurance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 February 2011Delivered on: 26 February 2011
Persons entitled: Es (Leeds) Nominee Limited

Classification: Rent deposit deed
Secured details: £4,500 due or to become due from the company to the chargee.
Particulars: The deposit and any interest see image for full details.
Outstanding
22 March 2002Delivered on: 5 April 2002
Persons entitled: Bradford and Bingley PLC

Classification: Mortgage
Secured details: All monies due or to become due from urbanfirst limited and/or the company to the agent and/or any of the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The corn exchange, leeds, west yorkshire, t/no WYK467468 and the proceeds of sale thereof and all buildings and trade and other fixtures. Fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities. By way of floating charge all the undertaking property, assets and rights of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(6 pages)
12 May 2015Director's details changed for Mr John Marcus Willcock on 30 March 2015 (3 pages)
11 May 2015Director's details changed for Robert Peter Flavelle on 30 March 2015 (3 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
26 June 2013Appointment of A G Secretarial Limited as a secretary (2 pages)
26 June 2013Termination of appointment of Nigel Lowe as a secretary (1 page)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 January 2013Appointment of Stephen Lauder as a director (3 pages)
29 January 2013Termination of appointment of Christopher Hodgkinson as a director (2 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 April 2011Director's details changed for Christopher David Hodgkinson on 20 March 2011 (2 pages)
8 April 2011Director's details changed for Robert Peter Flavelle on 20 March 2011 (2 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages)
29 January 2010Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages)
10 September 2009Director's change of particulars / christopher hodgkinson / 01/09/2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 February 2009Director's change of particulars / christopher hodgkinson / 17/01/2009 (1 page)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 May 2008Appointment terminated director andrew strang (1 page)
23 May 2008Director appointed christopher david hodgkinson (2 pages)
28 February 2008Return made up to 07/01/08; full list of members (4 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 July 2007Secretary's particulars changed (1 page)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (8 pages)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (7 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
17 January 2005Return made up to 07/01/05; full list of members (6 pages)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
21 June 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 February 2004Return made up to 07/01/04; full list of members (6 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
7 November 2003Full accounts made up to 31 March 2003 (7 pages)
17 April 2003Return made up to 07/01/03; full list of members (6 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (7 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New director appointed (4 pages)
28 February 2003Director resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (6 pages)
28 February 2003Registered office changed on 28/02/03 from: 9 park place london SW1A 1LP (1 page)
24 February 2003Company name changed urbanfirst leeds LIMITED\certificate issued on 24/02/03 (2 pages)
20 June 2002Company name changed hamsard 2465 LIMITED\certificate issued on 20/06/02 (2 pages)
5 April 2002Particulars of mortgage/charge (11 pages)
2 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
7 January 2002Incorporation (17 pages)