ESL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ESL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02472666

Incorporation date

21/02/1990

Size

Dormant

Contacts

Registered address

Registered address

Room 13 100, Longwater Avenue Green Park, Reading, Berkshire RG2 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1990)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2023
Restoration by order of the court
dot icon02/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2015
Voluntary strike-off action has been suspended
dot icon27/07/2015
First Gazette notice for voluntary strike-off
dot icon14/07/2015
Application to strike the company off the register
dot icon06/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon23/03/2014
Register(s) moved to registered office address
dot icon17/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-02-21
dot icon27/02/2014
Annual return made up to 2008-02-21
dot icon24/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-02-21
dot icon24/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-02-21
dot icon21/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon04/03/2013
Register inspection address has been changed from C/O Tudor H Davies Barclays Bank Chambers High Street St Asaph Denbighshire LL17 0RF
dot icon03/03/2013
Register(s) moved to registered inspection location
dot icon19/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon28/02/2012
Register(s) moved to registered office address
dot icon08/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon17/02/2011
Registered office address changed from , Unit 23, Potts Marsh Industrial Estate, Eastbourne Road, Westham East Sussex, BN24 5NH on 2011-02-18
dot icon15/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/02/2010
Register(s) moved to registered inspection location
dot icon22/02/2010
Register inspection address has been changed
dot icon19/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/04/2009
Resolutions
dot icon05/03/2009
Return made up to 21/02/09; full list of members
dot icon31/08/2008
Director appointed dan koch boyter
dot icon31/08/2008
Appointment terminated director erik boyter
dot icon14/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/04/2008
Resolutions
dot icon24/03/2008
Return made up to 21/02/08; no change of members
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 21/02/07; full list of members
dot icon23/03/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Director resigned
dot icon19/03/2006
Return made up to 21/02/06; full list of members
dot icon13/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon06/11/2005
Full accounts made up to 2005-02-28
dot icon24/06/2005
Return made up to 21/02/05; full list of members
dot icon28/02/2005
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon09/02/2005
Secretary resigned;director resigned
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon06/02/2005
New director appointed
dot icon06/02/2005
New director appointed
dot icon06/02/2005
New secretary appointed
dot icon06/02/2005
Director resigned
dot icon06/02/2005
Secretary resigned;director resigned
dot icon06/02/2005
Director resigned
dot icon31/01/2005
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon31/01/2005
Resolutions
dot icon05/01/2005
Full accounts made up to 2004-04-30
dot icon11/02/2004
Return made up to 21/02/04; full list of members
dot icon05/11/2003
Full accounts made up to 2003-04-30
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon04/04/2003
Return made up to 21/02/03; full list of members
dot icon02/12/2002
Full accounts made up to 2002-04-30
dot icon05/03/2002
Return made up to 21/02/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-04-30
dot icon05/03/2001
Return made up to 21/02/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-04-30
dot icon16/10/2000
Secretary's particulars changed;director's particulars changed
dot icon16/10/2000
Director's particulars changed
dot icon22/03/2000
Return made up to 21/02/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-04-30
dot icon02/04/1999
Return made up to 21/02/99; no change of members
dot icon25/10/1998
Full accounts made up to 1998-04-30
dot icon12/05/1998
Return made up to 21/02/98; full list of members
dot icon24/11/1997
Full group accounts made up to 1997-04-30
dot icon22/10/1997
New director appointed
dot icon11/08/1997
New secretary appointed
dot icon11/08/1997
Secretary resigned
dot icon11/08/1997
Director resigned
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Declaration of assistance for shares acquisition
dot icon27/07/1997
Declaration of assistance for shares acquisition
dot icon27/07/1997
Declaration of assistance for shares acquisition
dot icon20/07/1997
Particulars of mortgage/charge
dot icon20/07/1997
Particulars of mortgage/charge
dot icon01/05/1997
Director's particulars changed
dot icon18/03/1997
Return made up to 21/02/97; no change of members
dot icon03/08/1996
Full accounts made up to 1996-04-30
dot icon30/05/1996
Certificate of change of name
dot icon22/04/1996
Particulars of mortgage/charge
dot icon26/02/1996
Return made up to 21/02/96; full list of members
dot icon22/10/1995
Full accounts made up to 1995-04-30
dot icon14/08/1995
Declaration of satisfaction of mortgage/charge
dot icon14/08/1995
Declaration of satisfaction of mortgage/charge
dot icon25/05/1995
Particulars of contract relating to shares
dot icon25/05/1995
Ad 30/04/95--------- £ si 12000@1
dot icon25/05/1995
Particulars of contract relating to shares
dot icon25/05/1995
Ad 30/04/95--------- £ si 4000@1
dot icon09/05/1995
Particulars of mortgage/charge
dot icon09/05/1995
Ad 30/04/95--------- £ si 12000@1=12000 £ ic 38000/50000
dot icon09/05/1995
Ad 30/04/95--------- £ si 4000@1=4000 £ ic 50000/54000
dot icon29/04/1995
Auditor's resignation
dot icon06/03/1995
£ sr 16000@1 17/02/95
dot icon05/03/1995
Return made up to 21/02/95; full list of members
dot icon27/02/1995
Resolutions
dot icon04/10/1994
Ad 13/09/94--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon04/10/1994
Resolutions
dot icon04/10/1994
£ nc 1000/5900 13/09/94
dot icon11/06/1994
Director resigned
dot icon05/06/1994
Accounts for a small company made up to 1994-04-30
dot icon02/03/1994
Return made up to 21/02/94; no change of members
dot icon24/11/1993
Accounts for a small company made up to 1993-04-30
dot icon30/10/1993
New director appointed
dot icon16/03/1993
Return made up to 21/02/93; no change of members
dot icon20/10/1992
Full accounts made up to 1992-04-30
dot icon02/09/1992
Return made up to 21/02/92; full list of members
dot icon22/03/1992
Full accounts made up to 1991-04-30
dot icon31/10/1991
Return made up to 31/08/91; full list of members
dot icon07/10/1991
Director resigned
dot icon03/07/1991
New secretary appointed
dot icon03/07/1991
Secretary resigned
dot icon03/07/1991
New director appointed
dot icon20/06/1991
Director resigned
dot icon19/06/1991
Return made up to 31/12/90; full list of members
dot icon28/02/1991
Declaration of satisfaction of mortgage/charge
dot icon28/02/1991
Particulars of mortgage/charge
dot icon27/12/1990
Particulars of mortgage/charge
dot icon14/11/1990
Registered office changed on 15/11/90 from: unit 23 potts marsh industrial, estate, eastbourne road, westham, east sussex BN24 5NH
dot icon14/11/1990
New director appointed
dot icon11/11/1990
Registered office changed on 12/11/90 from: unit 5, bay works, marine road, devensey bay, east sussex
dot icon24/09/1990
Particulars of mortgage/charge
dot icon19/06/1990
Ad 30/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon18/06/1990
Accounting reference date notified as 30/04
dot icon18/03/1990
Director resigned;new director appointed
dot icon18/03/1990
Secretary resigned;new secretary appointed
dot icon20/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyter, Erik Koch
Director
17/01/2005 - 08/07/2008
8
Boyter, Dan Koch
Director
18/08/2008 - Present
8
Taylor, Peter William
Director
17/10/1997 - 17/01/2005
9
Boyter, Kim Koch
Director
17/01/2005 - Present
6
Taylor, Peter William
Secretary
11/07/1997 - 17/01/2005
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESL HEALTHCARE LIMITED

ESL HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 21/02/1990 with the registered office located at Room 13 100, Longwater Avenue Green Park, Reading, Berkshire RG2 6GP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESL HEALTHCARE LIMITED?

toggle

ESL HEALTHCARE LIMITED is currently Dissolved. It was registered on 21/02/1990 and dissolved on 12/12/2023.

Where is ESL HEALTHCARE LIMITED located?

toggle

ESL HEALTHCARE LIMITED is registered at Room 13 100, Longwater Avenue Green Park, Reading, Berkshire RG2 6GP.

What does ESL HEALTHCARE LIMITED do?

toggle

ESL HEALTHCARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ESL HEALTHCARE LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.