Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESCOMBE LAMBERT LIMITED
Company Information for

ESCOMBE LAMBERT LIMITED

DUFF & PHELPS LTD, THE SHARD 32, LONDON, SE1 9SG,
Company Registration Number
03290394
Private Limited Company
Liquidation

Company Overview

About Escombe Lambert Ltd
ESCOMBE LAMBERT LIMITED was founded on 1996-12-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Escombe Lambert Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ESCOMBE LAMBERT LIMITED
 
Legal Registered Office
DUFF & PHELPS LTD
THE SHARD 32
LONDON
SE1 9SG
Other companies in IG11
 
Filing Information
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 GB689550382  
Last Datalog update: 2018-09-07 05:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESCOMBE LAMBERT LIMITED
Is this data useful to you?
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.
Companies with same name ESCOMBE LAMBERT LIMITED
The following companies were found which have the same name as ESCOMBE LAMBERT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESCOMBE LAMBERT HOLDINGS LIMITED 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2005-12-13
ESCOMBE LAMBERT LIMITED Unknown

Company Officers of ESCOMBE LAMBERT LIMITED

Current Directors
Officer Role Date Appointed
HANS JOACHIM SCHNITGER
Director 1997-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
PATHMANATHAN JEHANMOHAN
Company Secretary 2002-01-01 2014-07-04
PATHMANATHAN JEHANMOHAN
Director 2005-12-08 2014-07-04
PATRICK RICARDO ALPHONSO
Director 2011-06-07 2014-06-25
JOHANNA HAUSMANN
Director 2006-02-01 2013-12-01
IAN FRANCIS ENNIS
Director 2002-09-19 2012-08-31
HANS JOACHIM SCHNITGER
Director 2012-01-01 2012-01-01
VENGANELLORE NARAYANASWAMY RAMASWAMY
Director 1997-05-30 2005-11-28
ALLAN EDWARD COUGHLIN
Director 1997-05-30 2002-11-15
JOHN FREDERICK DICKENS
Company Secretary 1997-05-30 2001-12-31
ROBERT ANDREW CARR
Director 1998-12-09 1999-10-31
NQH (CO SEC) LIMITED
Nominated Secretary 1996-12-11 1997-05-30
NQH LIMITED
Nominated Director 1996-12-11 1997-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANS JOACHIM SCHNITGER JOTI (UK) TRANSPORT LIMITED Director 2007-08-29 CURRENT 2007-08-29 Dissolved 2017-01-24
HANS JOACHIM SCHNITGER LONDON EAST CARGO TERMINAL LIMITED Director 2006-01-20 CURRENT 2006-01-20 Dissolved 2014-05-27
HANS JOACHIM SCHNITGER INTERLINER LOGISTICS LIMITED Director 2005-11-28 CURRENT 2000-10-10 Active
HANS JOACHIM SCHNITGER INTERFREIGHT SHIPPING AGENCIES LIMITED Director 1999-06-01 CURRENT 1982-07-05 Dissolved 2015-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-02
2019-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-02
2018-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-02
2017-01-104.68 Liquidators' statement of receipts and payments to 2016-11-02
2015-11-23600Appointment of a voluntary liquidator
2015-11-182.24BAdministrator's progress report to 2015-11-03
2015-11-032.34BNotice of move from Administration to creditors voluntary liquidation
2015-06-292.24BAdministrator's progress report to 2015-05-19
2015-04-242.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2015-04-242.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2015-01-272.23BResult of meeting of creditors
2015-01-272.26BLiquidation. Amended certificate of constitution. Creditors committee
2015-01-152.17BStatement of administrator's proposal
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Wigham House Wakering Road Barking Essex IG11 8PJ
2014-11-282.12BAppointment of an administrator
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RICARDO ALPHONSO
2014-11-03CH01Director's details changed for Mr Hans Joachim Schnitger on 2014-01-01
2014-09-12TM02Termination of appointment of Pathmanathan Jehanmohan on 2014-07-04
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PATHMANATHAN JEHANMOHAN
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-13AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA HAUSMANN
2013-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0111/12/12 ANNUAL RETURN FULL LIST
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ENNIS
2012-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-31RES01ADOPT ARTICLES 31/05/12
2012-05-31SH0116/12/11 STATEMENT OF CAPITAL GBP 100000
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR HANS SCHNITGER
2012-05-17AP01DIRECTOR APPOINTED MR HANS JOACHIM SCHNITGER
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY MOHAN / 08/03/2012
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR BOBBY MOHAN / 08/03/2012
2012-01-05AR0111/12/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RICARDO ALPHONS / 07/06/2011
2011-06-22AP01DIRECTOR APPOINTED MR PATRICK RICARDO ALPHONS
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA HAUSMANN / 28/03/2011
2011-01-04AR0111/12/10 FULL LIST
2011-01-04AD02SAIL ADDRESS CHANGED FROM: 48A CAMBRIDGE ROAD BARKING ESSEX IG11 8HH UNITED KINGDOM
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM HAPAG LLOYD HOUSE 48A CAMBRIDGE ROAD BARKING ESSEX IG11 8HH
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNA SCHNITGER / 30/11/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANS JOACHIM HAUSMANN / 30/11/2009
2010-01-08AR0111/12/09 FULL LIST
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BOBBY MOHAN / 30/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS ENNIS / 30/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANS JOACHIM SCHNITGER / 08/05/2009
2009-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHANNA SCHNITGER / 18/12/2007
2008-02-04363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-02288aNEW DIRECTOR APPOINTED
2006-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2006-02-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: MORLINE HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB
2005-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-14363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-19363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-12-02288bDIRECTOR RESIGNED
2002-11-12MISCS 394 CA
2002-10-30288aNEW DIRECTOR APPOINTED
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-16288bSECRETARY RESIGNED
2002-01-07288aNEW SECRETARY APPOINTED
2002-01-07363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
50 - Water transport
504 - Inland freight water transport
50400 - Inland freight water transport




Licences & Regulatory approval
We could not find any licences issued to ESCOMBE LAMBERT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-06-05
Appointment of Liquidators2015-11-17
Meetings of Creditors2014-12-31
Appointment of Administrators2014-12-01
Fines / Sanctions
No fines or sanctions have been issued against ESCOMBE LAMBERT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-10-06 Outstanding HAPAG-LLOYD (UK) LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-09-03 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2006-11-16 Outstanding BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1999-10-27 Outstanding DEUTSCHE BANK AG LONDON
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of ESCOMBE LAMBERT LIMITED registering or being granted any patents
Domain Names

ESCOMBE LAMBERT LIMITED owns 1 domain names.

jupiterlondon.co.uk  

Trademarks
We have not found any records of ESCOMBE LAMBERT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESCOMBE LAMBERT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50400 - Inland freight water transport) as ESCOMBE LAMBERT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESCOMBE LAMBERT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ESCOMBE LAMBERT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0121039090Sauces 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyESCOMBE LAMBERT LIMITEDEvent Date2015-11-03
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 TypeNotice of Intended Dividends
Defending partyESCOMBE LAMBERT LIMITEDEvent Date2015-11-03
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 TypeMeetings of Creditors
Defending partyESCOMBE LAMBERT LIMITEDEvent Date2014-12-24
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 TypeAppointment of Administrators
Defending partyESCOMBE LAMBERT LIMITEDEvent Date2014-11-20
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESCOMBE LAMBERT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESCOMBE LAMBERT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.