Background WavePink WaveYellow Wave

ESKEN HOLDINGS LIMITED (07246663)

ESKEN HOLDINGS LIMITED (07246663) is a dissolved UK company. incorporated on 7 May 2010. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. ESKEN HOLDINGS LIMITED has been registered for 15 years. Current directors include DILWORTH, Nicholas Anthony, SHEARER, David James Buchanan.

Company Number
07246663
Status
dissolved
Type
ltd
Incorporated
7 May 2010
Age
15 years
Address
C/O Interpath Ltd 10, London, EC4M 7RB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DILWORTH, Nicholas Anthony, SHEARER, David James Buchanan
SIC Codes
49410, 64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKEN HOLDINGS LIMITED

ESKEN HOLDINGS LIMITED is an dissolved company incorporated on 7 May 2010 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. ESKEN HOLDINGS LIMITED was registered 15 years ago.(SIC: 49410, 64204)

Status

dissolved

Active since 15 years ago

Company No

07246663

LTD Company

Age

15 Years

Incorporated 7 May 2010

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 7 May 2024 (1 year ago)
Submitted on 7 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

STOBART HOLDINGS LIMITED
From: 5 April 2012To: 6 April 2022
HAMSARD 3212 LIMITED
From: 7 May 2010To: 5 April 2012
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: 24 October 2017To: 8 May 2024
22 Soho Square London W1D 4NS United Kingdom
From: 14 February 2017To: 24 October 2017
Solway Business Centre Kingstown Carlisle CA6 4BY United Kingdom
From: 2 December 2016To: 14 February 2017
22 Soho Square London W1D 4NS
From: 7 May 2014To: 2 December 2016
Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ
From: 2 May 2013To: 7 May 2014
Stretton Green Distribution Park Langford Way Appleton Cheshire WA4 4TZ
From: 11 May 2010To: 2 May 2013
Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 7 May 2010To: 11 May 2010
Timeline

45 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Oct 11
Director Left
May 14
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
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
Capital Update
Feb 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Director Left
May 21
Funding Round
Aug 21
Loan Secured
Sept 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
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
Jul 24
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DILWORTH, Nicholas Anthony

Active
Fleet Place, LondonEC4M 7RB
Born April 1973
Director
Appointed 04 Sept 2019

SHEARER, David James Buchanan

Active
Fleet Place, LondonEC4M 7RB
Born March 1959
Director
Appointed 06 Jun 2023

BRACE, Louise

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 08 Jan 2018
Resigned 05 Mar 2021

BUTCHER, Richard Edward Charles

Resigned
Soho Square, LondonW1D 4NS
Secretary
Appointed 20 Apr 2011
Resigned 01 Dec 2016

BUTCHER, Richard

Resigned
Langford Way, CheshireWA4 4TZ
Secretary
Appointed 20 Apr 2011
Resigned 20 Apr 2011

HOWARTH, Trevor

Resigned
Langford Way, CheshireWA4 4TZ
Secretary
Appointed 11 May 2010
Resigned 20 Apr 2011

LAYCOCK, Richard John

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 01 Dec 2016
Resigned 08 Jan 2018

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 07 May 2010
Resigned 11 May 2010

BRACE, Louise Mary Helen

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1972
Director
Appointed 14 Jun 2018
Resigned 04 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 11 May 2010
Resigned 13 Nov 2017

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 07 May 2010
Resigned 11 May 2010

GIRDWOOD, Lewis Ian

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 04 Sept 2019
Resigned 24 Jul 2023

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 11 May 2010
Resigned 10 Apr 2014

TINKLER, William Andrew

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1963
Director
Appointed 11 May 2010
Resigned 14 Jun 2018

WHAWELL, Benjamin Mark

Resigned
15 Stratford Place, LondonW1C 1BE
Born October 1972
Director
Appointed 11 May 2010
Resigned 13 Nov 2017

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 07 May 2010
Resigned 11 May 2010

Persons with significant control

1

Floor 2, Trafalgar Court, St Peter PortGY1 4LY

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

151

Gazette Dissolved Liquidation
1 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 July 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
Capital Statement Capital Company With Date Currency Figure
11 July 2024
SH19Statement of Capital
Legacy
11 July 2024
SH20SH20
Legacy
11 July 2024
CAP-SSCAP-SS
Resolution
11 July 2024
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
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 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
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 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
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Legacy
13 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 February 2020
SH19Statement of Capital
Legacy
11 February 2020
CAP-SSCAP-SS
Resolution
11 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
12 May 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Miscellaneous
27 October 2014
MISCMISC
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Legacy
13 March 2014
MG06MG06
Legacy
13 March 2014
MG06MG06
Accounts With Accounts Type Full
19 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
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
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Auditors Resignation Company
21 February 2013
AUDAUD
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Certificate Change Of Name Company
5 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
23 March 2012
CONNOTConfirmation Statement Notification
Resolution
12 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
12 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Change Sail Address Company With Old Address
7 January 2011
AD02Notification of Single Alternative Inspection Location
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
10 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Incorporation Company
7 May 2010
NEWINCIncorporation