Background WavePink WaveYellow Wave

ESKEN WGL LIMITED (04506853)

ESKEN WGL LIMITED (04506853) is a dissolved UK company. incorporated on 8 August 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESKEN WGL LIMITED has been registered for 23 years. Current directors include DILWORTH, Nicholas Anthony, SHEARER, David James Buchanan.

Company Number
04506853
Status
dissolved
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
C/O Interpath Ltd, 10, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DILWORTH, Nicholas Anthony, SHEARER, David James Buchanan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKEN WGL LIMITED

ESKEN WGL LIMITED is an dissolved company incorporated on 8 August 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ESKEN WGL LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04506853

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 2 November 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 August 2024 (1 year ago)
Submitted on 15 September 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

WESTLINK GROUP LIMITED
From: 9 February 2005To: 4 February 2025
VALLATEAM LIMITED
From: 8 August 2002To: 9 February 2005
Contact
Address

C/O Interpath Ltd, 10 Fleet Place London, EC4M 7RB,

Previous Addresses

C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ England
From: 8 May 2024To: 28 February 2025
1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England
From: 8 May 2024To: 8 May 2024
Third Floor 15 Stratford Place London W1C 1BE England
From: 25 October 2017To: 8 May 2024
22 Soho Square London W1D 4NS
From: 7 May 2014To: 25 October 2017
Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ United Kingdom
From: 16 May 2013To: 7 May 2014
Stretton Green Distribution Park Langford Way Appleton Thorn Warrington Cheshire WA4 4TZ
From: 8 August 2002To: 16 May 2013
Timeline

25 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Oct 11
Loan Secured
Feb 15
Loan Cleared
Feb 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
May 20
Loan Secured
Jun 20
Director Left
May 21
Loan Secured
Sept 21
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Dec 23
Capital Update
Nov 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DILWORTH, Nicholas Anthony

Active
Fleet Place, LondonEC4M 7RB
Born April 1973
Director
Appointed 09 Sept 2019

SHEARER, David James Buchanan

Active
Fleet Place, LondonEC4M 7RB
Born March 1959
Director
Appointed 21 Jun 2023

BIRD, Christopher Donald

Resigned
40 Bexton Lane, KnutsfordWA16 9BP
Secretary
Appointed 17 Apr 2007
Resigned 22 Sept 2008

BUTCHER, Richard Edward Charles

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 20 Apr 2011
Resigned 13 Nov 2017

BUTCHER, Richard Edward Charles

Resigned
21 Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 07 Mar 2008
Resigned 02 Mar 2009

HOWARTH, Trevor

Resigned
Brantwood, ChorleyPR6 7DH
Secretary
Appointed 02 Mar 2009
Resigned 20 Apr 2011

MCKIE, Alan Leonard

Resigned
27 Sandringham Avenue, WarringtonWA6 9QJ
Secretary
Appointed 08 Aug 2002
Resigned 17 Apr 2007

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 08 Aug 2002
Resigned 08 Aug 2002

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 08 Aug 2002
Resigned 08 Aug 2002

BIRD, Andrew Charles

Resigned
Stable Lane, TarporleyCW6 0JL
Born April 1962
Director
Appointed 19 Oct 2004
Resigned 28 Sept 2007

BRACE, Louise Mary Helen

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1972
Director
Appointed 14 Jun 2018
Resigned 09 Sept 2019

BRADY, Warwick

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1964
Director
Appointed 13 Nov 2017
Resigned 30 Apr 2021

BUTCHER, Richard Edward Charles

Resigned
15 Stratford Place, LondonW1C 1BE
Born January 1964
Director
Appointed 07 Mar 2008
Resigned 13 Nov 2017

COCHRANE, Derek John

Resigned
Brooklands 63 Norley Road, NorthwichCW8 2LA
Born January 1951
Director
Appointed 01 Mar 2007
Resigned 28 Sept 2007

FORREST, Mark Patrick

Resigned
Gallows Lane, PrestonPR3 3XX
Born August 1951
Director
Appointed 01 Feb 2007
Resigned 31 Jul 2008

GIRDWOOD, Lewis Ian

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 09 Sept 2019
Resigned 24 Jul 2023

HAMILTON BURKE, Ian Douglas

Resigned
Bellisle, LiverpoolL25 6DY
Born October 1943
Director
Appointed 19 Oct 2004
Resigned 28 Sept 2007

MCKIE, Alan Leonard

Resigned
27 Sandringham Avenue, WarringtonWA6 9QJ
Born October 1941
Director
Appointed 08 Aug 2002
Resigned 22 Feb 2008

MYDDELTON, Guy Charles

Resigned
Wilcott House, ShrewsburySY4 1BJ
Born January 1966
Director
Appointed 19 Oct 2004
Resigned 22 Sept 2008

O CONNOR, Stephen Phillip

Resigned
Middlewalk, FrodshamWA6 6BW
Born April 1965
Director
Appointed 22 Sept 2008
Resigned 30 Sept 2011

RAWLINGS, Nigel Keith

Resigned
18 Hollin Lane, StyalSK9 4JH
Born March 1956
Director
Appointed 19 Oct 2004
Resigned 21 Dec 2007

TINKLER, William Andrew

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1963
Director
Appointed 22 Sept 2008
Resigned 14 Jun 2018

WHAWELL, Benjamin Mark

Resigned
15 Stratford Place, LondonW1C 1BE
Born October 1972
Director
Appointed 07 Mar 2008
Resigned 13 Nov 2017

WILLIAMS, Peter

Resigned
3 Heyes Mount, MerseysideL35 0LU
Born January 1952
Director
Appointed 08 Aug 2002
Resigned 22 Feb 2008

Persons with significant control

1

1 St. Pauls Square, LiverpoolL3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Gazette Dissolved Liquidation
25 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 June 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
28 February 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
28 February 2025
600600
Resolution
28 February 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
4 November 2024
SH19Statement of Capital
Legacy
4 November 2024
SH20SH20
Legacy
4 November 2024
CAP-SSCAP-SS
Resolution
4 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Resolution
4 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Miscellaneous
27 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Resolution
7 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
18 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Auditors Resignation Company
21 February 2013
AUDAUD
Accounts With Made Up Date
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Made Up Date
5 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
7 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
6 December 2010
AAAnnual Accounts
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Legacy
10 June 2010
MG01MG01
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Accounts With Made Up Date
9 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
225Change of Accounting Reference Date
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
353353
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
287Change of Registered Office
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
7 November 2006
287Change of Registered Office
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 January 2005
RESOLUTIONSResolutions
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
11 December 2004
225Change of Accounting Reference Date
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
88(3)88(3)
Legacy
7 November 2002
88(2)R88(2)R
Legacy
27 October 2002
88(2)O88(2)O
Miscellaneous
27 October 2002
MISCMISC
Legacy
22 October 2002
287Change of Registered Office
Legacy
17 September 2002
88(2)R88(2)R
Legacy
29 August 2002
287Change of Registered Office
Legacy
29 August 2002
225Change of Accounting Reference Date
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Incorporation Company
8 August 2002
NEWINCIncorporation