Esrg Group Limited

DataGardener
esrg group limited
in liquidation
Medium

Esrg Group Limited

08700726Private Limited With Share Capital

C/O Begbies Traynor, 3Rd Floor C, Lower Castle Street, Bristol, BS13AG
Incorporated

23/09/2013

Company Age

12 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Esrg Group Limited (08700726) is a private limited with share capital incorporated on 23/09/2013 (12 years old) and registered in bristol, BS13AG. The company operates under SIC code 70100 - activities of head offices.

Esrg group limited is a company based out of regus house herons way chester business park, chester, united kingdom.

Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 23/09/2013
BS13AG

Financial Overview

Total Assets

£5.97M

Liabilities

£5.38M

Net Assets

£590.0K

Cash

£342

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Filed Documents

65
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-09-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-11-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2019
Resolution
Category:Resolution
Date:11-10-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2016
Capital Allotment Shares
Category:Capital
Date:29-12-2015
Resolution
Category:Resolution
Date:29-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Resolution
Category:Resolution
Date:04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Legacy
Category:Miscellaneous
Date:11-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:27-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2014
Resolution
Category:Resolution
Date:28-04-2014
Change Of Name Notice
Category:Change Of Name
Date:28-04-2014
Incorporation Company
Category:Incorporation
Date:23-09-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date24/12/2018
Filing Date05/10/2017
Latest Accounts29/09/2016

Trading Addresses

C/O Begbies Traynor, 3Rd Floor C, Lower Castle Street, Bristol, Bs1 3Ag, BS13AGRegistered
Regus House Herons Way, Chester Business Park, Chester, Cheshire, CH49QR

Related Companies

1

Contact

01244893653
esrg-group.co.uk
C/O Begbies Traynor, 3Rd Floor C, Lower Castle Street, Bristol, BS13AG