Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Esource Limited
Esource Limited is a dissolved company incorporated on 18 November 2008 with the registered office located in Reading, Berkshire. Esource Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 May 2015
(10 years ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
06752302
Private limited company
Age
16 years
Incorporated
18 November 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Esource Limited
Contact
Address
2nd Floor 33 Blagrave Street
Reading
Berkshire
RG1 1PW
Same address for the past
11 years
Companies in RG1 1PW
Telephone
Unreported
Email
Available in Endole App
Website
Esourcegroup.co.uk
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
-
Mr Stephen Martin Gatter
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1959
Nicholas John Coker-Davies
Director • British • Lives in UK • Born in Mar 1955
Michael Barker
Director • British • Lives in UK • Born in Sep 1961
Mr Mark Timothy Hayward
Director • Uk • Lives in UK • Born in Apr 1976
Mrs Lindsay Coker-Davies
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Abacs Limited
Mr Stephen Martin Gatter is a mutual person.
Active
Am Networks Limited
Mr Mark Timothy Hayward is a mutual person.
Active
Am Property Lettings Ltd
Mr Mark Timothy Hayward is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£23.18K
Increased by £16.61K (+253%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£649.52K
Decreased by £40.04K (-6%)
Total Liabilities
-£469.7K
Decreased by £62.2K (-12%)
Net Assets
£179.82K
Increased by £22.17K (+14%)
Debt Ratio (%)
72%
Decreased by 4.82% (-6%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Years Ago on 25 May 2015
Moved to Dissolution
10 Years Ago on 25 Feb 2015
Registered Address Changed
11 Years Ago on 26 Feb 2014
Administrator Appointed
11 Years Ago on 25 Feb 2014
Small Accounts Submitted
11 Years Ago on 31 Dec 2013
Confirmation Submitted
11 Years Ago on 28 Nov 2013
Small Accounts Submitted
12 Years Ago on 31 Dec 2012
Confirmation Submitted
12 Years Ago on 6 Dec 2012
Nicholas John Coker-Davies Details Changed
13 Years Ago on 1 Jul 2012
Andrew Gordon Needham Resigned
13 Years Ago on 31 Mar 2012
Get Alerts
Get Credit Report
Discover Esource Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 May 2015
Administrator's progress report to 16 February 2015
Submitted on 4 Mar 2015
Notice of move from Administration to Dissolution on 16 February 2015
Submitted on 25 Feb 2015
Administrator's progress report to 18 August 2014
Submitted on 23 Sep 2014
Statement of affairs with form 2.14B
Submitted on 4 Jun 2014
Notice of deemed approval of proposals
Submitted on 7 May 2014
Statement of administrator's proposal
Submitted on 25 Apr 2014
Registered office address changed from Old Drummers Arms 16-18 Northcroft Lane Newbury Berkshire RG14 1BU on 26 February 2014
Submitted on 26 Feb 2014
Appointment of an administrator
Submitted on 25 Feb 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 31 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs