About

Registered Number: 05001715
Date of Incorporation: 22/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2014 (9 years and 6 months ago)
Registered Address: FRP ADVISORY LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY

 

Essential Supplies (Leicester) Ltd was registered on 22 December 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Essential Supplies (Leicester) Ltd. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 September 2014
4.68 - Liquidator's statement of receipts and payments 04 July 2014
RESOLUTIONS - N/A 16 May 2013
4.20 - N/A 16 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2013
DISS16(SOAS) - N/A 27 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 07 January 2011
AA01 - Change of accounting reference date 04 October 2010
AA - Annual Accounts 27 February 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 February 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 31 March 2008
395 - Particulars of a mortgage or charge 11 December 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2006
363s - Annual Return 19 January 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 27 October 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 14 January 2005
225 - Change of Accounting Reference Date 13 January 2005
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
287 - Change in situation or address of Registered Office 29 January 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2012 Outstanding

N/A

Guarantee & debenture 04 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.