Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ID ESS (RETAIL) LIMITED
Company Information for

ID ESS (RETAIL) LIMITED

110 CANNON STREET, LONDON, EC4N,
Company Registration Number
06279617
Private Limited Company
Dissolved

Dissolved 2017-12-11

Company Overview

About Id Ess (retail) Ltd
ID ESS (RETAIL) LIMITED was founded on 2007-06-14 and had its registered office in 110 Cannon Street. The company was dissolved on the 2017-12-11 and is no longer trading or active.

Key Data
Company Name
ID ESS (RETAIL) LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
 
Previous Names
DIZZY SUN LIMITED26/07/2007
Filing Information
Company Number 06279617
Date formed 2007-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2017-12-11
Type of accounts GROUP
Last Datalog update: 2018-01-24 17:05:05
Primary Source:Companies House
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 ID ESS (RETAIL) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KIMBER DILLON
Company Secretary 2007-06-14
IAN PAUL CATER
Director 2007-06-14
MICHAEL KIMBER DILLON
Director 2007-06-14
JEREMY PAUL ELLIS
Director 2007-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANE ROBERT WILDE
Director 2007-06-14 2013-10-29
JOHN ROBERT GOOSEN
Director 2012-09-12 2013-05-20
MARK SIMON HANDLEY
Director 2008-04-09 2011-08-25
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2007-06-14 2007-06-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2007-06-14 2007-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KIMBER DILLON CIL RETAIL SOLUTIONS LTD Director 2013-11-07 CURRENT 2013-11-07 Liquidation
MICHAEL KIMBER DILLON RICHARD FOWLER ASSOCIATES LIMITED Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2017-11-21
MICHAEL KIMBER DILLON ID ESS CD LIMITED Director 2008-10-23 CURRENT 2008-10-14 Dissolved 2015-01-20

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
2017-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-07-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2017:LIQ. CASE NO.2
2016-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2016
2015-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2015
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2014-07-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2014
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-05-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2014
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-12-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 3 WEST ROAD HARLOW ESSEX CM20 2BQ
2013-11-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DANE WILDE
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062796170008
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 100000
2013-08-06AR0114/06/13 FULL LIST
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOOSEN
2012-09-14AP01DIRECTOR APPOINTED MR JOHN ROBERT GOOSEN
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-07-11AR0114/06/12 FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANDLEY
2011-06-15AR0114/06/11 FULL LIST
2011-05-11AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2011-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-19RES01ALTER ARTICLES 11/04/2011
2011-04-19SH0113/04/11 STATEMENT OF CAPITAL GBP 101500
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-21AR0114/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ELLIS / 14/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL CATER / 14/06/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON HANDLEY / 17/12/2009
2010-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-27RES01ADOPT ARTICLES 29/05/2009
2009-07-27RES04GBP NC 100000/225000 29/05/2009
2009-07-02363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DILLON / 13/02/2009
2008-11-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-03363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-0388(2)CAPITALS NOT ROLLED UP
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 3 WEST ROAD HARLOW ESSEX CM20 2BT
2008-07-01190LOCATION OF DEBENTURE REGISTER
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / DANE WILDE / 30/06/2008
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-16288aDIRECTOR APPOINTED MARK SIMON HANDLEY
2008-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22123NC INC ALREADY ADJUSTED 20/07/07
2007-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-22RES04£ NC 1000/100000 20/07
2007-08-2288(2)RAD 20/07/07-20/07/07 £ SI 99999@1=99999 £ IC 1/100000
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-26CERTNMCOMPANY NAME CHANGED DIZZY SUN LIMITED CERTIFICATE ISSUED ON 26/07/07
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ID ESS (RETAIL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-13
Notices to Creditors2014-06-13
Appointment of Administrators2013-11-19
Fines / Sanctions
No fines or sanctions have been issued against ID ESS (RETAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2011-03-11 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE OF DEPOSIT 2008-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-12 Outstanding GOLF LIMITED
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ID ESS (RETAIL) LIMITED

Intangible Assets
Patents
We have not found any records of ID ESS (RETAIL) LIMITED registering or being granted any patents
Domain Names

ID ESS (RETAIL) LIMITED owns 2 domain names.

idessgroup.co.uk   cil.co.uk  

Trademarks
We have not found any records of ID ESS (RETAIL) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ID ESS PERFORMANCE PANELS PLUS LIMITED 2009-08-11 Outstanding

We have found 1 mortgage charges which are owed to ID ESS (RETAIL) LIMITED

Income
Government Income

Government spend with ID ESS (RETAIL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2012-02-17 GBP £4,500 Buildings Maintenance
Bath & North East Somerset Council 2011-02-08 GBP £1,794 General Maintenance
Bath & North East Somerset Council 0000-00-00 GBP £1,539 Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ID ESS (RETAIL) 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.
Import/Export of Goods
Goods imported/exported by ID ESS (RETAIL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0139079190Unsaturated polyesters, in primary forms (excl. liquid, and polycarbonates, alkyd resins, poly"ethylene terephthalate" and poly"lactic acid")
2013-08-0139095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)
2013-03-0139079190Unsaturated polyesters, in primary forms (excl. liquid, and polycarbonates, alkyd resins, poly"ethylene terephthalate" and poly"lactic acid")
2013-03-0139095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)
2012-10-0139241000Tableware and kitchenware, of plastics
2011-11-0183063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)
2011-10-0173269098Articles of iron or steel, n.e.s.
2011-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-12-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyID ESS (RETAIL) LIMITEDEvent Date2014-06-10
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 4 July 2014 to prove their debts by sending to the undersigned, Geoffrey Paul Rowley of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of appointment: 5 June 2014. Office Holder details: Geoffrey Paul Rowley and Jason Daniel Baker (IP Nos 008919 and 009644) both of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB. For further details contact: Matt Kesek, Email: cp.london@frpadvisory.com Tel: 020 3005 4000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyID ESS (RETAIL) LIMITEDEvent Date2014-06-05
Geoffrey Paul Rowley and Jason Daniel Baker , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB . : For further details contact: Matt Kesek, Email: cp.london@frpadvisory.com Tel: 020 3005 4000.
 
Initiating party Event TypeAppointment of Administrators
Defending partyID ESS (RETAIL) LIMITEDEvent Date2013-11-08
In the High Court of Justice case number 8568 Geoffrey Paul Rowley and Jason Daniel Baker (IP Nos 008919 and 009644 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB Further details contact: Tel: 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ID ESS (RETAIL) 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 ID ESS (RETAIL) 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.