UKBizDB.co.uk

ESENDEX HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Esendex Holdings Limited. The company was founded 19 years ago and was given the registration number 05456469. The firm's registered office is in NOTTINGHAM. You can find them at Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ESENDEX HOLDINGS LIMITED
Company Number:05456469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2005
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

Director27 February 2018Active
Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

Director27 February 2018Active
15 Sandy Lodge Way, Northwood, HA6 2AR

Secretary19 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 May 2005Active
15, Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW

Director11 July 2005Active
Farlands, Nightingales Lane, Chalfont St Giles, HP8 4SQ

Director11 July 2005Active
15, Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW

Director11 July 2005Active
15, Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW

Director19 May 2005Active
Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

Director01 July 2011Active
15, Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW

Director30 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 May 2005Active

People with Significant Control

Esendex Bidco Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:20, Wollaton Street, Nottingham, England, NG1 5FW
Nature of control:
  • Ownership of shares 75 to 100 percent
Esendex Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Wollaton Street, Nottingham, England, NG1 5FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-12Gazette

Gazette dissolved liquidation.

Download
2022-03-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-11Capital

Legacy.

Download
2019-04-11Capital

Capital statement capital company with date currency figure.

Download
2019-04-11Insolvency

Legacy.

Download
2019-04-11Resolution

Resolution.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Officers

Change person director company with change date.

Download
2018-06-12Accounts

Change account reference date company current extended.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Address

Move registers to registered office company with new address.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.