Company NameEskglen Shipping Company Limited
Company StatusDissolved
Company Number00935037
CategoryPrivate Limited Company
Incorporation Date5 July 1968(55 years, 10 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Guy Christopher Blair Hindley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(45 years after company formation)
Appointment Duration5 years (closed 03 July 2018)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMr George Richard Hulse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(45 years after company formation)
Appointment Duration5 years (closed 03 July 2018)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNicholas Brian Fortescue Hubbard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(24 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 January 2009)
RoleShipbroker
Correspondence AddressSpringers Farm
Kewlake Lane Bramshaw
Lyndhurst
Hampshire
SO40 2NT
Director NameDavid Michael Lewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(24 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 28 June 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Little Horkesley
Colchester
Essex
CO6 2DA
Director NameRichard Irvin Lund
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1997)
RoleShip Broker
Correspondence Address5 Spencer Park
Wandsworth
London
SW18 2SX
Director NamePeter Brodrick Kerr Dineen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(24 years, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 02 July 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
Bishopsgate Road Englefield Green
Egham
Surrey
TW20 0XY
Secretary NameCedric Donald Salomon
NationalityBritish
StatusResigned
Appointed06 September 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Correspondence Address27 North End Road
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2PG
Secretary NameMr Richard Anton Wood
NationalityBritish
StatusResigned
Appointed31 October 1995(27 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 June 2011)
RoleFinancial Controller
Correspondence Address21 Canvey Road
Leigh-On-Sea
Essex
SS9 2NN

Location

Registered Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Howe Robinson Group Private LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
4 September 2017Notification of Howe Robinson Group Private Limited as a person with significant control on 6 April 2016 (1 page)
30 August 2017Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (8 pages)
10 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 March 2016Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016 (1 page)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000
(4 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(4 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(4 pages)
9 July 2013Termination of appointment of David Lewis as a director (1 page)
9 July 2013Appointment of Mr George Richard Hulse as a director (2 pages)
9 July 2013Appointment of Mr Guy Christopher Blair Hindley as a director (2 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
27 June 2011Termination of appointment of Richard Wood as a secretary (1 page)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from 77 Mansell Street London E1 8AF on 16 March 2010 (1 page)
28 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
15 January 2009Appointment terminated director nicholas hubbard (1 page)
4 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
15 September 2008Secretary's change of particulars / richard wood / 01/03/2008 (2 pages)
15 September 2008Return made up to 06/09/08; full list of members (4 pages)
1 November 2007Accounts made up to 31 March 2007 (6 pages)
22 September 2007Return made up to 06/09/07; no change of members (7 pages)
4 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2006Accounts made up to 31 March 2006 (7 pages)
1 November 2005Accounts made up to 31 March 2005 (7 pages)
27 September 2005Return made up to 06/09/05; full list of members (7 pages)
5 February 2005Accounts made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2003Accounts made up to 31 March 2003 (6 pages)
24 September 2003Return made up to 06/09/03; full list of members (7 pages)
29 January 2003Accounts made up to 31 March 2002 (6 pages)
4 October 2002Return made up to 06/09/02; full list of members (7 pages)
18 January 2002Accounts made up to 31 March 2001 (6 pages)
13 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2001Accounts made up to 31 March 2000 (6 pages)
28 September 2000Return made up to 06/09/00; full list of members (7 pages)
1 November 1999Accounts made up to 31 March 1999 (6 pages)
29 September 1999Return made up to 06/09/99; full list of members (7 pages)
22 September 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Accounts made up to 31 March 1998 (6 pages)
3 November 1997Accounts made up to 31 March 1997 (6 pages)
14 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 January 1997Accounts made up to 31 March 1996 (7 pages)
4 October 1996Return made up to 06/09/96; no change of members (5 pages)
29 January 1996Accounts made up to 31 March 1995 (7 pages)
6 November 1995Return made up to 06/09/95; no change of members (6 pages)
6 November 1995New secretary appointed (2 pages)
6 November 1995Secretary resigned (2 pages)