Company NameEsquiline Dewatering Llp
Company StatusDissolved
Company NumberOC311649
CategoryLimited Liability Partnership
Incorporation Date18 February 2005(19 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NamesBarrowhill Dryvac Llp and Barrowhill Dewatering Llp

Directors

LLP Member NameMrs Adelaide Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalford Lodge 10 Malford Grove
South Woodford
London
E18 2DX
LLP Member NameMr Michael Kenneth Coughlan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wisdom Drive
Hertford
SG13 7RF
LLP Member NameMr John David Dryburgh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadcliffe Dean
Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
LLP Member NameMr Depeche Kotecha Elliot
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hartfield Avenue
Elstree
Herts
WD6 3JE
LLP Member NameMr Ian Mc Aleese
Date of BirthJune 1959 (Born 64 years ago)
StatusClosed
Appointed03 April 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sell Close
West Cheshunt
Waltham Cross
EN7 6XE
LLP Member NameMichael Noble
Date of BirthApril 1951 (Born 73 years ago)
StatusClosed
Appointed03 April 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Percy Road
London
N21 2HY
LLP Member NameMr Herman Alexander Allen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalford Lodge 10 Malford Grove
South Woodford
London
E18 2DX
LLP Designated Member NameScotts Film Services Limited (Corporation)
StatusClosed
Appointed18 February 2005(same day as company formation)
Correspondence Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
LLP Designated Member NameScotts Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 February 2005(same day as company formation)
Correspondence Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£4,254,000
Cash£59,759
Current Liabilities£281,729

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

5 April 2006Delivered on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over assets and assignment by way of security
Secured details: All monies due or to become due from the limited liability partnership and the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in and to all moneys from time to time standing to the credit of each present and future annual advances dedicated account, the floating charge over such charged assets. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
22 April 2016Annual return made up to 18 February 2016 (10 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
1 April 2015Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 1 April 2015 (1 page)
18 March 2015Member's details changed for Scotts Nominees Limited on 5 February 2014 (1 page)
18 March 2015Member's details changed for Scotts Nominees Limited on 5 February 2014 (1 page)
18 March 2015Annual return made up to 18 February 2015 (10 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 March 2014Annual return made up to 18 February 2014 (10 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 April 2013Annual return made up to 18 February 2013 (10 pages)
3 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
3 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
30 April 2012Member's details changed for Michael Kenneth Coughlan on 30 April 2012 (2 pages)
30 April 2012Member's details changed for Depeche Kotecha Elliot on 30 April 2012 (2 pages)
30 April 2012Member's details changed for Ian Mc Aleese on 30 April 2012 (2 pages)
30 April 2012Member's details changed for Scotts Nominees Limited on 30 April 2012 (1 page)
30 April 2012Member's details changed for Scotts Secretarial Services Limited on 30 April 2012 (1 page)
30 April 2012Member's details changed for Adelaide Allen on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 18 February 2012 (10 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
18 March 2011Annual return made up to 18 February 2011 (10 pages)
17 March 2011Member's details changed for Scotts Secretarial Services Limited on 17 March 2011 (2 pages)
17 March 2011Member's details changed for Scotts Nominees Limited on 17 March 2011 (2 pages)
17 March 2011Member's details changed for Michael Noble on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from C/O New Media Law Llp 102 Dean Street London W1D 3TQ on 17 March 2011 (1 page)
7 January 2011Full accounts made up to 5 April 2010 (9 pages)
7 January 2011Full accounts made up to 5 April 2010 (9 pages)
21 April 2010Annual return made up to 18 March 2010 (13 pages)
12 January 2010Full accounts made up to 5 April 2009 (9 pages)
12 January 2010Full accounts made up to 5 April 2009 (9 pages)
20 May 2009Annual return made up to 18/02/09 (6 pages)
20 May 2009Member's particulars scotts secretarial services LIMITED (1 page)
20 May 2009Member's particulars scotts nominees LIMITED (1 page)
20 May 2009Registered office changed on 20/05/2009 from c/o bird & bird 90 fetter lane london EC4A 1JP (1 page)
4 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
4 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
22 March 2008Annual return made up to 18/02/08 (8 pages)
8 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
8 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
29 March 2007Annual return made up to 18/02/07 (6 pages)
27 February 2007Full accounts made up to 5 April 2006 (12 pages)
27 February 2007Full accounts made up to 5 April 2006 (12 pages)
17 December 2006Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
19 April 2006Particulars of mortgage/charge (6 pages)
11 April 2006New member appointed (1 page)
11 April 2006New member appointed (1 page)
11 April 2006New member appointed (1 page)
11 April 2006New member appointed (1 page)
11 April 2006New member appointed (1 page)
11 April 2006New member appointed (1 page)
11 April 2006New member appointed (1 page)
23 March 2006Annual return made up to 18/02/06 (2 pages)
19 May 2005Company name changed barrowhill dewatering LLP\certificate issued on 19/05/05 (2 pages)
8 March 2005Company name changed barrowhill dryvac LLP\certificate issued on 08/03/05 (2 pages)
18 February 2005Incorporation (3 pages)