ESS RAIL LIMITED

Company Documents

DateDescription
24/04/1324 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1326 February 2013 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

24/01/1324 January 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

02/11/122 November 2012 COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
BRIDGE BUSINESS RECOVERY
3RD FLOOR 39-45 SHAFTESBURY AVENUE
LONDON
W1D 6LA

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM
NO 1 RIDING HOUSE STREET
LONDON
W1A 3AS

View Document

15/09/0615 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

31/08/0631 August 2006 APPOINTMENT OF LIQUIDATOR

View Document

31/08/0631 August 2006 C/O ENDING ADMINISTRATION

View Document

31/08/0631 August 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

29/08/0629 August 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

13/03/0613 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

10/02/0610 February 2006 EXTENSION OF ADMINISTRATION

View Document

06/09/056 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/058 April 2005 STATEMENT OF PROPOSALS

View Document

03/03/053 March 2005 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF CONCURRENCE
STATEMENT OF AFFAIRS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
BERKELEY HOUSE
18 STATION ROAD
EAST GRINSTEAD
WEST SUSSEX RH19 1DJ

View Document

16/02/0516 February 2005 APPOINTMENT OF ADMINISTRATOR

View Document

17/12/0417 December 2004

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS; AMEND

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED
ENGINEERING STAFF SOLUTIONS LIMI
TED
CERTIFICATE ISSUED ON 29/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 Amended group of companies' accounts made up to 2003-08-31

View Document

18/06/0418 June 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0418 June 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS; AMEND

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM:
2 RAILWAY APPROACH
EAST GRINSTEAD
WEST SUSSEX RH19 1BP

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM:
3RD FLOOR HARLEQUIN HOUSE
7 HIGH STREET
TEDDINGTON
MIDDLESEX TW11 8EE

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 S-DIV
16/09/02

View Document

03/10/023 October 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/10/023 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0223 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/06/0214 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM:
2 RAILWAY APPROACH
EAST GRINSTEAD
WEST SUSSEX
RH19 1BP

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 ￯﾿ᄑ NC 1000/2000
04/05/01

View Document

02/07/012 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/012 July 2001 NC INC ALREADY ADJUSTED 04/05/01

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

30/05/0130 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

27/02/9927 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

03/09/963 September 1996 S252 DISP LAYING ACC 13/08/96

View Document

03/09/963 September 1996 S366A DISP HOLDING AGM 13/08/96

View Document

03/09/963 September 1996 S386 DISP APP AUDS 13/08/96

View Document

21/08/9621 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996

View Document

29/07/9629 July 1996

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/06/9614 June 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company