Company NameEsmeralda Marine Limited
Company StatusDissolved
Company Number06589129
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Director NameGwilym Owen Ashworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Cornhill
London
EC3V 3BT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Begbies Traynor (Central) Llp
40 Bank Street 31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

6k at 0.01Anthony Peter Clake
54.07%
Ordinary
578 at 0.01Russell James Shaw
5.24%
Ordinary
441 at 0.01Charles Michael Varley Mckenzie
4.00%
Ordinary
394 at 0.01William Henry Evans
3.57%
Ordinary
375 at 0.01Charlesworth Marine Limited
3.40%
Ordinary
375 at 0.01Sterling Credit Guarantee Company Limited
3.40%
Ordinary
346 at 0.01Richard Joseph Elliott
3.14%
Ordinary
312 at 0.01Andrew Robert Kukielka
2.83%
Ordinary
1.1k at 0.01Matthew David Key
10.25%
Ordinary
1.1k at 0.01David Ian Richards
10.10%
Ordinary

Financials

Year2014
Net Worth£7,795,838
Cash£118,456
Current Liabilities£47,021

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Return of final meeting in a members' voluntary winding up (17 pages)
9 April 2015Return of final meeting in a members' voluntary winding up (17 pages)
19 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (16 pages)
19 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (16 pages)
19 February 2015Liquidators statement of receipts and payments to 15 December 2014 (16 pages)
11 February 2015Satisfaction of charge 3 in full (4 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
11 February 2015Satisfaction of charge 3 in full (4 pages)
11 February 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Satisfaction of charge 2 in full (4 pages)
22 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 22 September 2014 (2 pages)
13 February 2014Liquidators statement of receipts and payments to 15 December 2013 (24 pages)
13 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (24 pages)
13 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (24 pages)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
22 March 2013Appointment of a voluntary liquidator (1 page)
22 March 2013Appointment of a voluntary liquidator (1 page)
22 March 2013Resignation of a liquidator (1 page)
22 March 2013Resignation of a liquidator (1 page)
14 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (18 pages)
14 February 2013Liquidators statement of receipts and payments to 15 December 2012 (18 pages)
14 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (18 pages)
15 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (16 pages)
15 February 2012Liquidators statement of receipts and payments to 15 December 2011 (16 pages)
15 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (16 pages)
4 January 2011Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages)
30 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2010Appointment of a voluntary liquidator (1 page)
30 December 2010Declaration of solvency (3 pages)
30 December 2010Appointment of a voluntary liquidator (1 page)
30 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2010Declaration of solvency (3 pages)
20 August 2010Termination of appointment of Gwilym Ashworth as a director (1 page)
20 August 2010Termination of appointment of Gwilym Ashworth as a director (1 page)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 110.28
(8 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 110.28
(8 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 110.28
(8 pages)
16 March 2010Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages)
10 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 110.28
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 110.28
(4 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
29 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
12 October 2009Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages)
12 May 2009Return made up to 09/05/09; full list of members (7 pages)
12 May 2009Return made up to 09/05/09; full list of members (7 pages)
7 April 2009Commission payable relating to shares (1 page)
7 April 2009Commission payable relating to shares (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 December 2008Ad 19/12/08\gbp si [email protected]=92.5\gbp ic 7.5/100\ (3 pages)
28 December 2008Ad 19/12/08\gbp si [email protected]=92.5\gbp ic 7.5/100\ (3 pages)
8 July 2008S-div (1 page)
8 July 2008S-div (1 page)
1 July 2008Resolutions
  • RES13 ‐ Sud division of shares 21/05/2008
(1 page)
1 July 2008Ad 21/05/08\gbp si [email protected]=6.5\gbp ic 1/7.5\ (2 pages)
1 July 2008Ad 21/05/08\gbp si [email protected]=6.5\gbp ic 1/7.5\ (2 pages)
1 July 2008Resolutions
  • RES13 ‐ Sud division of shares 21/05/2008
(1 page)
28 May 2008Director appointed colin jack emson (4 pages)
28 May 2008Director appointed nicholas david pilbrow (3 pages)
28 May 2008Director appointed gwilym ashworth (2 pages)
28 May 2008Director appointed colin jack emson (4 pages)
28 May 2008Secretary appointed john michael bottomley (2 pages)
28 May 2008Director appointed nicholas david pilbrow (3 pages)
28 May 2008Director appointed gwilym ashworth (2 pages)
28 May 2008Secretary appointed john michael bottomley (2 pages)
27 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
27 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
9 May 2008Incorporation (17 pages)
9 May 2008Incorporation (17 pages)