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

ESMERALDA MARINE LIMITED

40 BANK STREET 31 FLOOR, LONDON, E14 5NR,
Company Registration Number
06589129
Private Limited Company
Dissolved

Dissolved 2015-07-09

Company Overview

About Esmeralda Marine Ltd
ESMERALDA MARINE LIMITED was founded on 2008-05-09 and had its registered office in 40 Bank Street 31 Floor. The company was dissolved on the 2015-07-09 and is no longer trading or active.

Key Data
Company Name
ESMERALDA MARINE LIMITED
 
Legal Registered Office
40 BANK STREET 31 FLOOR
LONDON
E14 5NR
Other companies in E14
 
Filing Information
Company Number 06589129
Date formed 2008-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-05-31
Date Dissolved 2015-07-09
Type of accounts SMALL
Last Datalog update: 2016-04-28 05:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESMERALDA MARINE 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.

Company Officers of ESMERALDA MARINE LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BOTTOMLEY
Company Secretary 2008-05-09
COLIN JACK EMSON
Director 2008-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID PILBROW
Director 2008-05-09 2014-02-06
GWILYM OWEN ASHWORTH
Director 2008-05-09 2010-08-09
SDG REGISTRARS LIMITED
Director 2008-05-09 2008-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BOTTOMLEY DORABELLA MARINE LIMITED Company Secretary 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-07-24
JOHN MICHAEL BOTTOMLEY ENIGMA RESEARCH LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-21 Dissolved 2015-06-11
JOHN MICHAEL BOTTOMLEY NEMO MARINE LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-07-17
JOHN MICHAEL BOTTOMLEY BRETTORIUN MARINE LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Dissolved 2015-07-09
JOHN MICHAEL BOTTOMLEY ROYTAN MARINE LIMITED Company Secretary 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-08-14
JOHN MICHAEL BOTTOMLEY BRYNNER MARINE LIMITED Company Secretary 2009-03-16 CURRENT 2009-03-16 Dissolved 2015-07-29
JOHN MICHAEL BOTTOMLEY CINEMATIC FINANCE (EQUICAP) LIMITED Company Secretary 2009-02-27 CURRENT 2009-02-27 Dissolved 2013-09-10
JOHN MICHAEL BOTTOMLEY VANSITTART MARINE LIMITED Company Secretary 2009-01-26 CURRENT 2009-01-26 Dissolved 2015-07-21
JOHN MICHAEL BOTTOMLEY NIMROD MARINE LIMITED Company Secretary 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-07-09
JOHN MICHAEL BOTTOMLEY ATLANTIC RESEARCH LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Dissolved 2015-06-26
JOHN MICHAEL BOTTOMLEY ROWLEY'S RESTAURANTS 2008 LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Dissolved 2016-03-04
JOHN MICHAEL BOTTOMLEY SEVEN ARTS FILMED ENTERTAINMENT (UK) LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-09-09
JOHN MICHAEL BOTTOMLEY CINEMATIC FINANCE LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Dissolved 2013-09-10
JOHN MICHAEL BOTTOMLEY ELLENBOROUGH PARK LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
JOHN MICHAEL BOTTOMLEY MEDCENTER LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Dissolved 2013-09-03
COLIN JACK EMSON ELLENBOROUGH PARK COUNTRY CLUB LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2014-07-08
COLIN JACK EMSON POWER ASSET MANAGEMENT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN JACK EMSON HERITAGE ESTATE VISITS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2014-05-27
COLIN JACK EMSON SHANTARAM CONSOLIDATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
COLIN JACK EMSON ENIGMA II RECOVERIES LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-03-15
COLIN JACK EMSON KOKBULAK RESOURCES PLC Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
COLIN JACK EMSON POWER CONSTRUCTION CORPORATION LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
COLIN JACK EMSON STERLING TRUST SECURITIES LIMITED Director 2011-07-20 CURRENT 2011-07-05 Active
COLIN JACK EMSON AMIRA RESEARCH LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2015-12-01
COLIN JACK EMSON TAURIS MARINE LIMITED Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2015-12-01
COLIN JACK EMSON ST INTERNATIONAL POWER LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
COLIN JACK EMSON STERLING TRUST ASSET MANAGEMENT LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
COLIN JACK EMSON STANTON A DRILLING LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-09
COLIN JACK EMSON SHANTARAM SEARCH AND VERIFICATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2015-06-30
COLIN JACK EMSON ENIGMA RECOVERIES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
COLIN JACK EMSON ENIGMA II MARINE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
COLIN JACK EMSON LINBABA MARINE LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-26
COLIN JACK EMSON SHANTARAM RESEARCH LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-30
COLIN JACK EMSON TROYTE RESEARCH LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2015-07-08
COLIN JACK EMSON DORABELLA MARINE LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-07-24
COLIN JACK EMSON ENIGMA RESEARCH LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2015-06-11
COLIN JACK EMSON NEMO MARINE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-07-17
COLIN JACK EMSON BRETTORIUN MARINE LIMITED Director 2009-03-30 CURRENT 2009-03-30 Dissolved 2015-07-09
COLIN JACK EMSON ROYTAN MARINE LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-08-14
COLIN JACK EMSON BRYNNER MARINE LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2015-07-29
COLIN JACK EMSON VANSITTART MARINE LIMITED Director 2009-01-26 CURRENT 2009-01-26 Dissolved 2015-07-21
COLIN JACK EMSON NIMROD MARINE LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-07-09
COLIN JACK EMSON ATLANTIC RESEARCH LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2015-06-26
COLIN JACK EMSON THE LONG BARN (HAMPSHIRE) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
COLIN JACK EMSON ROBERT FRASER PRODUCTIONS LIMITED Director 2007-01-11 CURRENT 2004-01-28 Dissolved 2014-05-27
COLIN JACK EMSON VICTORYLINK LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
COLIN JACK EMSON ROBERT FRASER & CO. LIMITED Director 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CORPORATE SERVICES LIMITED Director 2004-08-26 CURRENT 1994-08-26 Active
COLIN JACK EMSON CONSOLIDATED TRADING & INVESTMENTS LIMITED Director 2001-08-09 CURRENT 1998-03-19 Dissolved 2014-07-22
COLIN JACK EMSON CADOGAN CLUB LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active
COLIN JACK EMSON ROBERT FRASER TELECOM TRUST LIMITED Director 2000-08-02 CURRENT 1998-07-31 Dissolved 2014-05-27
COLIN JACK EMSON CADOGAN TRUST HOTELS LIMITED Director 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
COLIN JACK EMSON STERLING CREDIT GUARANTEE COMPANY LIMITED Director 1999-07-12 CURRENT 1999-07-12 Active
COLIN JACK EMSON STERLING CREDIT GROUP HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-12-04 Active
COLIN JACK EMSON ROBERT FRASER MARINE LIMITED Director 1997-04-04 CURRENT 1996-07-18 Active
COLIN JACK EMSON ROBERT FRASER GROUP LIMITED Director 1995-12-22 CURRENT 1995-12-13 Active
COLIN JACK EMSON TERMINAL SIX HEATHROW LIMITED Director 1995-01-31 CURRENT 1994-10-20 Active
COLIN JACK EMSON EMSON & DUDLEY LIMITED Director 1994-04-17 CURRENT 1979-10-18 Active
COLIN JACK EMSON MONOMULTI LIMITED Director 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CREDIT NOMINEES LIMITED Director 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
COLIN JACK EMSON STERLING GROUP HOLDINGS LIMITED Director 1994-01-13 CURRENT 1994-01-04 Active
COLIN JACK EMSON ANSTAKE LIMITED Director 1994-01-13 CURRENT 1994-01-10 Active
COLIN JACK EMSON ARGYLE TRUST LIMITED Director 1993-12-22 CURRENT 1968-07-19 Active
COLIN JACK EMSON STERLING TRUST LIMITED Director 1993-05-21 CURRENT 1983-10-13 Liquidation
COLIN JACK EMSON ROBERT FRASER CORPORATE FINANCE LIMITED Director 1993-02-08 CURRENT 1985-12-31 Active
COLIN JACK EMSON ROBERT FRASER & PARTNERS (NOMINEES) LIMITED Director 1993-01-24 CURRENT 1979-11-23 Active
COLIN JACK EMSON ROBERT FRASER ASSET MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1988-06-20 Active
COLIN JACK EMSON RF&P LIMITED Director 1992-09-30 CURRENT 1966-01-24 Active
COLIN JACK EMSON ROBERT FRASER HOTELS LIMITED Director 1992-09-19 CURRENT 1987-12-23 Dissolved 2014-05-27
COLIN JACK EMSON STERLING INDUSTRIAL FINANCE LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
COLIN JACK EMSON THE STERLING CREDIT GROUP LIMITED Director 1991-10-24 CURRENT 1991-10-24 Active

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
2015-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2014
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT
2014-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2013
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW
2013-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-224.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2013-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2012
2012-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG UK
2010-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2010-12-304.70DECLARATION OF SOLVENCY
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GWILYM ASHWORTH
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 18/05/2010
2010-05-13LATEST SOC13/05/10 STATEMENT OF CAPITAL;GBP 110.28
2010-05-13AR0109/05/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GWILYM ASHWORTH / 16/03/2010
2010-03-10SH0123/02/10 STATEMENT OF CAPITAL GBP 110.28
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GWILYM ASHWORTH / 02/10/2009
2009-05-12363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-0797COMMISSION PAYABLE RELATING TO SHARES
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-2888(2)AD 19/12/08 GBP SI 9250@0.01=92.5 GBP IC 7.5/100
2008-07-08122S-DIV
2008-07-01RES13SUD DIVISION OF SHARES 21/05/2008
2008-07-0188(2)AD 21/05/08 GBP SI 650@0.01=6.5 GBP IC 1/7.5
2008-05-28288aDIRECTOR APPOINTED COLIN JACK EMSON
2008-05-28288aDIRECTOR APPOINTED NICHOLAS DAVID PILBROW
2008-05-28288aSECRETARY APPOINTED JOHN MICHAEL BOTTOMLEY
2008-05-28288aDIRECTOR APPOINTED GWILYM ASHWORTH
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED
2008-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ESMERALDA MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-13
Appointment of Liquidators2015-02-10
Fines / Sanctions
No fines or sanctions have been issued against ESMERALDA MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-04 Satisfied BARCLAYS BANK PLC
ACCOUNT CHARGE 2010-03-04 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF CONTRACTUAL RIGHTS BY WAY OF SECURITY 2009-02-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-05-31

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 ESMERALDA MARINE LIMITED

Intangible Assets
Patents
We have not found any records of ESMERALDA MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESMERALDA MARINE LIMITED
Trademarks
We have not found any records of ESMERALDA MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESMERALDA MARINE 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 (7487 - Other business activities) as ESMERALDA MARINE LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ESMERALDA MARINE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyESMERALDA MARINE LIMITEDEvent Date2015-02-09
The Company was placed into members voluntary liquidation on 16 December 2010 and on the same date, Neil John Mather (IP No.008747) and Nigel David Nutting (IP No 009684) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Gary Paul Shankland, (IP No. 009587) of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR later replaced Nigel David Nutting on 7 March 2013 who resigned pursuant to Section 171(5) of the Act. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members and of the above Company will be held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 25 March 2015 at 10.30 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Rebecca Jones by e-mail at Rebecca.Jones@begbies-traynor.com or by telephone on 020 7516 1545.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyESMERALDA MARINE LIMITEDEvent Date2013-03-07
Gary Shankland , of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killick by email at simon.killick@begbies-traynor.com or by telephone on 020 7398 3800.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESMERALDA MARINE 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 ESMERALDA MARINE 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.