Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESAG COMMERCIAL PROPERTIES LIMITED
Company Information for

ESAG COMMERCIAL PROPERTIES LIMITED

SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, HERTS, WD18 8YH,
Company Registration Number
05891745
Private Limited Company
Liquidation

Company Overview

About Esag Commercial Properties Ltd
ESAG COMMERCIAL PROPERTIES LIMITED was founded on 2006-07-31 and has its registered office in Watford. The organisation's status is listed as "Liquidation". Esag Commercial Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESAG COMMERCIAL PROPERTIES LIMITED
 
Legal Registered Office
SUITE 17 BUILDING 6 CROXLEY PARK
HATTERS LANE
WATFORD
HERTS
WD18 8YH
Other companies in CO13
 
Previous Names
AMSPROP SOUTHBANK LIMITED01/10/2013
AMSPROP (NO. 1) LIMITED09/08/2006
Filing Information
Company Number 05891745
Company ID Number 05891745
Date formed 2006-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2019-09-05 12:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESAG COMMERCIAL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESAG COMMERCIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ABDULLA FAREED AL GURG
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARYAM EASA AL GURG
Director 2013-10-07 2017-04-19
MUNA EASA AL GURG
Director 2013-10-07 2017-04-19
RAJA EASA AL GURG
Director 2013-10-07 2017-04-19
MICHAEL EDWARD RAY
Company Secretary 2012-02-07 2013-10-07
ROGER GEORGE ADAMS
Director 2006-08-09 2013-10-07
ANDREW NORMAN COHEN
Director 2006-08-01 2013-10-07
JAMES HUGHES
Director 2008-01-22 2013-10-07
CLAUDE MANUEL LITTNER
Director 2009-07-01 2013-10-07
MICHAEL EDWARD RAY
Director 2012-02-07 2013-10-07
DANIEL PAUL SUGAR
Director 2006-08-01 2013-10-07
SIMON SUGAR
Director 2006-08-01 2013-10-07
COLIN TORQUIL SANDY
Company Secretary 2006-08-01 2012-02-07
COLIN TORQUIL SANDY
Director 2006-08-01 2012-02-07
ALAN MICHAEL SUGAR
Director 2006-08-01 2009-06-30
ALEXANDER DU MAYNE
Company Secretary 2006-07-31 2006-08-01
MATTHEW RUSSELL AUCOTT
Director 2006-07-31 2006-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM FRINTON FARM PARTNERS GREAT HOLLAND HALL FARM FRINTON-ON-SEA ESSEX CO13 0JS
2017-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARYAM AL GURG
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RAJA AL GURG
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MUNA AL GURG
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058917450002
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLA FAREED AL GURG / 21/05/2015
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-19AR0125/07/15 FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJA ESSA AL GURG / 21/05/2015
2015-08-19AP01DIRECTOR APPOINTED MR ABDULLA FAREED AL GURG
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0125/07/14 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058917450002
2013-10-24RES01ADOPT ARTICLES 20/10/2013
2013-10-07AP01DIRECTOR APPOINTED MRS MARYAM ESSA AL GURG
2013-10-07AP01DIRECTOR APPOINTED MRS MUNA ESSA AL GURG
2013-10-07AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-10-07AP01DIRECTOR APPOINTED MRS RAJA ESSA AL GURG
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RAY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SUGAR
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SUGAR
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE LITTNER
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COHEN
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ADAMS
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM AMSHOLD HOUSE GOLDINGS HILL LOUGHTON ESSEX IG10 2RW ENGLAND
2013-10-01RES15CHANGE OF NAME 01/10/2013
2013-10-01CERTNMCOMPANY NAME CHANGED AMSPROP SOUTHBANK LIMITED CERTIFICATE ISSUED ON 01/10/13
2013-09-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-14LATEST SOC14/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-14AR0125/07/13 FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WEST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS
2012-08-15AR0125/07/12 FULL LIST
2012-08-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY COLIN SANDY
2012-02-21AP03SECRETARY APPOINTED MICHAEL EDWARD RAY
2012-02-21AP01DIRECTOR APPOINTED MR MICHAEL EDWARD RAY
2012-01-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-01AR0125/07/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-12AR0125/07/10 FULL LIST
2009-11-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUGAR / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN COHEN / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE ADAMS / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE MANUEL LITTNER / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGAR / 30/10/2009
2009-07-30363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-02288aDIRECTOR APPOINTED CLAUDE LITTNER
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN SUGAR
2008-11-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM BRENTWOOD HOUSE, 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF
2008-08-06363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 14/05/2008
2008-02-11288aNEW DIRECTOR APPOINTED
2007-12-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-11363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ESAG COMMERCIAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-26
Appointmen2017-04-26
Resolution2017-04-26
Fines / Sanctions
No fines or sanctions have been issued against ESAG COMMERCIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-26 Satisfied LLOYDS BANK PLC (ACTING AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2006-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)(THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ESAG COMMERCIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESAG COMMERCIAL PROPERTIES LIMITED
Trademarks
We have not found any records of ESAG COMMERCIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESAG COMMERCIAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ESAG COMMERCIAL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ESAG COMMERCIAL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyESAG COMMERCIAL PROPERTIES LIMITEDEvent Date2017-04-20
I, James Eldridge of Moore Stephens LLP, give notice that on 20 April 2017 I was appointed Joint Liquidator of ESAG Commercial Properties Limited. Notice is hereby given that creditors of the Company are required, on or before 16 June 2017 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Suite 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. Note: Please note that this is a solvent liquidation. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder Details: James Eldridge (IP No. 11250 ) and Jeremy Willmont (IP No. 9044 ) both of Moore Stephens LLP , Suite 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH For further details contact: Pieris Lysandrou, Tel: +44 (0)1923 236622 , Email: Pieris.Lysandrou@moorestephens.com , Reference: W101098. Ag HF11727
 
Initiating party Event TypeAppointment of Liquidators
Defending partyESAG COMMERCIAL PROPERTIES LIMITEDEvent Date2017-04-20
Office Holder Details: James Eldridge (IP No. 11250 ) and Jeremy Willmont (IP No. 9044 ) both of Moore Stephens LLP , Suite 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH : Ag HF11727
 
Initiating party Event TypeResolutions for Winding-up
Defending partyESAG COMMERCIAL PROPERTIES LIMITEDEvent Date2017-04-20
On 20 April 2017 , the following written resolutions were passed as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that James Eldridge (IP No. 11250 ) and Jeremy Wilmont (IP No. 9044 ) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed Joint Liquidators for the purpose of the voluntary winding-up of the Company. The Joint Liquidators are to act either alone of jointly." For further details contact: Pieris Lysandrou, Tel: +44 (0)1923 236622 , Email: Pieris.Lysandrou@moorestephens.com , Reference: W101098. Ag HF11727
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESAG COMMERCIAL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESAG COMMERCIAL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1