Company NameWilks Shipping Co. Limited
Company StatusDissolved
Company Number01748683
CategoryPrivate Limited Company
Incorporation Date30 August 1983(40 years, 8 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NameDrianshield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul David Talbot Willcox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 5 months (closed 12 December 2023)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Clay Lane
Hemingstone
Suffolk
IP6 0SH
Secretary NameMr Rakesh Zaveri
NationalityBritish
StatusClosed
Appointed01 March 2005(21 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 12 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Greenheys Drive
South Woodford
London
E18 2HA
Director NamePeter Desmond Ropner Talbot Willcox
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2000)
RoleShipbroker
Correspondence AddressThanescroft
Shamley Green
Guildford
Surrey
GU5 0TJ
Secretary NameMartin Frost
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address6 The Dell
Basildon
Essex
SS16 5HT
Director NameColin David Harrison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Secretary NameColin David Harrison
NationalityBritish
StatusResigned
Appointed03 January 2001(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ

Contact

Websiteeggarforrester.com

Location

Registered AddressCity Tower C/O Eggar Forrester
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Eggar Forrester Group LTD
99.00%
Ordinary
1 at £1Paul D.t Willcox
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 April 1986Delivered on: 14 May 1986
Satisfied on: 12 February 2016
Persons entitled: Grindlays Bank PLC.

Classification: Deed of assignment of earnings
Secured details: Securing sterling pounds 740,000 all monies due or to become due from the company and/or wilks offshore services limited under the terms of a loan agreement dated 22.11.84 to the chargee.
Particulars: All charter hire earnings & other moneys whatsoever. Charter party dated 25.3.85 made between kongswil offshore services & offshore marine limited relating to M.V. vulcan service "together with all claims for damages etc (see doc 14 for further details).
Fully Satisfied
23 November 1984Delivered on: 10 December 1984
Satisfied on: 12 February 2016
Persons entitled: Grindlays Bank PLC.

Classification: Deed of covenant
Secured details: £1,100,000 and all other moneys 23/11/84 due or to become due from eggar , forrester (holdings) limited under the terms of the loan agreement dated 22 nov '84.
Particulars: The rights title & interest in the requisition compensation.
Fully Satisfied
22 November 1984Delivered on: 10 December 1984
Satisfied on: 12 February 2016
Persons entitled: Grindlays Bank PLC

Classification: Loan facility agreement
Secured details: Sterling pounds 1,100,000 from eggar forrester (holdings) limited to the chargee.
Particulars: All rights, title & interest in any moneys held by the partnership.
Fully Satisfied
22 November 1984Delivered on: 10 December 1984
Satisfied on: 12 February 2016
Persons entitled: Grindlays Bank PLC

Classification: Loan facility agreement
Secured details: Sterling pounds 1,100,000 from eggar forrester (holdings) limited to the chargee.
Particulars: All moneys held in any account.
Fully Satisfied
22 November 1984Delivered on: 29 November 1984
Satisfied on: 12 February 2016
Persons entitled: Eggar Forrester (Holdings) Limited

Classification: Time charter
Secured details: All monies due or to become due from the company and/or towelgrand limited to the chargee under the terms of the charge.
Particulars: All the partnerships rights, title & interests in the earnings.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 May 2016Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page)
12 February 2016Satisfaction of charge 5 in full (1 page)
12 February 2016Satisfaction of charge 4 in full (1 page)
12 February 2016Satisfaction of charge 5 in full (1 page)
12 February 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Satisfaction of charge 3 in full (1 page)
12 February 2016Satisfaction of charge 3 in full (1 page)
12 February 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Satisfaction of charge 4 in full (1 page)
12 February 2016Satisfaction of charge 2 in full (1 page)
12 February 2016Satisfaction of charge 2 in full (1 page)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page)
11 January 2011Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
11 January 2011Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (3 pages)
20 January 2009Return made up to 12/01/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 February 2007Return made up to 12/01/07; full list of members (6 pages)
5 February 2007Return made up to 12/01/07; full list of members (6 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 March 2006Return made up to 12/01/06; full list of members (6 pages)
16 March 2006Return made up to 12/01/06; full list of members (6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 December 2005Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page)
22 December 2005Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
17 February 2005Return made up to 12/01/05; full list of members (7 pages)
17 February 2005Return made up to 12/01/05; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 March 2004Return made up to 12/01/04; full list of members (7 pages)
23 March 2004Return made up to 12/01/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 January 2003Return made up to 12/01/03; full list of members (7 pages)
28 January 2003Return made up to 12/01/03; full list of members (7 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 January 2002Return made up to 11/07/01; full list of members (7 pages)
3 January 2002Return made up to 11/07/01; full list of members (7 pages)
12 April 2001Auditor's resignation (1 page)
12 April 2001Auditor's resignation (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
20 December 2000Company name changed drianshield LIMITED\certificate issued on 21/12/00 (2 pages)
20 December 2000Company name changed drianshield LIMITED\certificate issued on 21/12/00 (2 pages)
19 July 2000Return made up to 11/07/00; full list of members (6 pages)
19 July 2000Return made up to 11/07/00; full list of members (6 pages)
23 March 2000Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
27 July 1997Return made up to 11/07/97; full list of members (8 pages)
27 July 1997Return made up to 11/07/97; full list of members (8 pages)
4 December 1996Full accounts made up to 31 March 1996 (9 pages)
4 December 1996Full accounts made up to 31 March 1996 (9 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 July 1995Return made up to 11/07/95; full list of members (10 pages)
12 July 1995Return made up to 11/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)