Company Information for ESCOMBE LAMBERT LIMITED
DUFF & PHELPS LTD, THE SHARD 32, LONDON, SE1 9SG,
|
Company Registration Number
03290394
Private Limited Company
Liquidation |
Company Name | |
---|---|
ESCOMBE LAMBERT LIMITED | |
Legal Registered Office | |
DUFF & PHELPS LTD THE SHARD 32 LONDON SE1 9SG Other companies in IG11 | |
Company Number | 03290394 | |
---|---|---|
Company ID Number | 03290394 | |
Date formed | 1996-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 11/12/2013 | |
Return next due | 08/01/2015 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 05:13:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ESCOMBE LAMBERT HOLDINGS LIMITED | 7 BELL YARD LONDON WC2A 2JR | Active | Company formed on the 2005-12-13 | |
ESCOMBE LAMBERT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HANS JOACHIM SCHNITGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATHMANATHAN JEHANMOHAN |
Company Secretary | ||
PATHMANATHAN JEHANMOHAN |
Director | ||
PATRICK RICARDO ALPHONSO |
Director | ||
JOHANNA HAUSMANN |
Director | ||
IAN FRANCIS ENNIS |
Director | ||
HANS JOACHIM SCHNITGER |
Director | ||
VENGANELLORE NARAYANASWAMY RAMASWAMY |
Director | ||
ALLAN EDWARD COUGHLIN |
Director | ||
JOHN FREDERICK DICKENS |
Company Secretary | ||
ROBERT ANDREW CARR |
Director | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOTI (UK) TRANSPORT LIMITED | Director | 2007-08-29 | CURRENT | 2007-08-29 | Dissolved 2017-01-24 | |
LONDON EAST CARGO TERMINAL LIMITED | Director | 2006-01-20 | CURRENT | 2006-01-20 | Dissolved 2014-05-27 | |
INTERLINER LOGISTICS LIMITED | Director | 2005-11-28 | CURRENT | 2000-10-10 | Active | |
INTERFREIGHT SHIPPING AGENCIES LIMITED | Director | 1999-06-01 | CURRENT | 1982-07-05 | Dissolved 2015-11-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-02 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-11-03 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-05-19 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | Result of meeting of creditors | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/14 FROM Wigham House Wakering Road Barking Essex IG11 8PJ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK RICARDO ALPHONSO | |
CH01 | Director's details changed for Mr Hans Joachim Schnitger on 2014-01-01 | |
TM02 | Termination of appointment of Pathmanathan Jehanmohan on 2014-07-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATHMANATHAN JEHANMOHAN | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA HAUSMANN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ENNIS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/05/12 | |
SH01 | 16/12/11 STATEMENT OF CAPITAL GBP 100000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS SCHNITGER | |
AP01 | DIRECTOR APPOINTED MR HANS JOACHIM SCHNITGER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY MOHAN / 08/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BOBBY MOHAN / 08/03/2012 | |
AR01 | 11/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RICARDO ALPHONS / 07/06/2011 | |
AP01 | DIRECTOR APPOINTED MR PATRICK RICARDO ALPHONS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA HAUSMANN / 28/03/2011 | |
AR01 | 11/12/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 48A CAMBRIDGE ROAD BARKING ESSEX IG11 8HH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM HAPAG LLOYD HOUSE 48A CAMBRIDGE ROAD BARKING ESSEX IG11 8HH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNA SCHNITGER / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANS JOACHIM HAUSMANN / 30/11/2009 | |
AR01 | 11/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBY MOHAN / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS ENNIS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANS JOACHIM SCHNITGER / 08/05/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA SCHNITGER / 18/12/2007 | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: MORLINE HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MISC | S 394 CA | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
Notice of | 2019-06-05 |
Appointment of Liquidators | 2015-11-17 |
Meetings of Creditors | 2014-12-31 |
Appointment of Administrators | 2014-12-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HAPAG-LLOYD (UK) LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CHARGE OVER CREDIT BALANCES | Outstanding | DEUTSCHE BANK AG LONDON |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESCOMBE LAMBERT LIMITED
ESCOMBE LAMBERT LIMITED owns 1 domain names.
jupiterlondon.co.uk
The top companies supplying to UK government with the same SIC code (50400 - Inland freight water transport) as ESCOMBE LAMBERT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
21039090 | Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ESCOMBE LAMBERT LIMITED | Event Date | 2015-11-03 |
Benjamin John Wiles and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: The Joint Liquidators on tel: 020 7089 4700. Alternative contact: Sian Stokes on email: sian.stokes@duffandphelps.com or on tel: 020 7089 4917. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ESCOMBE LAMBERT LIMITED | Event Date | 2015-11-03 |
A first and final dividend to unsecured non-preferential creditors is intended to be declared in the above matter within two months of the last date of proving set out below. Any creditor who has not yet lodged a Proof of Debt, with full supporting documentation, must do so by 3 July 2019. Creditors should send their claims to Benjamin Wiles, Joint Liquidator, Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG. A creditor who has not proved their debt by this date will be excluded from this dividend. Date of Appointment: 3 November 2015 Office Holder Details: Benjamin Wiles (IP No. 10670 ) and Paul Williams (IP No. 9294 ) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: The Joint Liquidators, Tel: 020 7089 4700 . Alternative contact: William Hyde, Email: William.Hyde@duffandphelps.com Ag HG30068 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ESCOMBE LAMBERT LIMITED | Event Date | 2014-12-24 |
In the High Court of Justice, Chancery Division case number 8326 Notice is hereby given by Benjamin John Wiles and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG (IP Nos. 10670 and 9294) that a meeting of the creditors of Escombe Lambert Limited, c/o Duff and Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG is to be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 15 January 2015 at 10.00 am. This meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 for the purpose of considering the Joint Administrators Statement of Proposals and if thought fit, establishing a creditors committee. Resolutions may be taken concerning the basis of the Joint Administrators remuneration, the approval of their pre-appointment fees and expenses and their discharge from liability. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote at the meeting, under Rule 2.38, you must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 20 November 2014. The Joint Administrators can be contacted on Tel: 020 7089 4700. Alternative contact: Dominic Harrison, Email: dominic.harrison@duffandphelps.com Tel: 020 7089 4866. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ESCOMBE LAMBERT LIMITED | Event Date | 2014-11-20 |
In the High Court of Justice, Chancery Division Companies Court case number 8326 Benjamin John Wiles and Paul Williams (IP Nos 10670 and 9294 ), both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: The Joint Administrators, Tel: +44 (0) 20 7089 4700. Alternative contact: Dominic Harrison, Email: dominic.harrison@duffandphelps.com, Tel: 020 7089 4866 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |