Dissolved
Dissolved 2017-04-13
Company Information for ENSORS GLOUCESTERSHIRE LIMITED
CANARY WHARF, LONDON, E14,
|
Company Registration Number
02985177
Private Limited Company
Dissolved Dissolved 2017-04-13 |
Company Name | ||
---|---|---|
ENSORS GLOUCESTERSHIRE LIMITED | ||
Legal Registered Office | ||
CANARY WHARF LONDON E14 Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 02985177 | |
---|---|---|
Date formed | 1994-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2017-04-13 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 04:34:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAMELA ELIZABETH ENSOR |
||
PAMELA ELIZABETH ENSOR |
||
ROBERT BENJAMIN ENSOR |
||
ROBERT JOHN CHARLES ENSOR |
||
STEPHEN ROY LEYMAN |
||
DAVID FRANCIS WYATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM BENEDICT DAVID HALL |
Director | ||
NIGEL EWART BUXTON |
Director | ||
ROBERT JOHN CHARLES ENSOR |
Company Secretary | ||
ALBERT FRANCIS BENJAMIN ENSOR |
Director | ||
RUTH KESZIAH ENSOR |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROWNS FOODSERVICE LIMITED | Director | 2012-07-31 | CURRENT | 1992-09-01 | Dissolved 2018-02-22 | |
BROWNS FOODSERVICE LIMITED | Director | 2012-07-31 | CURRENT | 1992-09-01 | Dissolved 2018-02-22 | |
BROWNS FOODSERVICE LIMITED | Director | 2012-07-31 | CURRENT | 1992-09-01 | Dissolved 2018-02-22 | |
FOREST OF DEAN AND DISTRICT ORGANIC PRODUCERS LIMITED | Director | 2006-04-04 | CURRENT | 2006-02-10 | Dissolved 2014-06-24 | |
BROWNS FOODSERVICE LIMITED | Director | 2012-07-31 | CURRENT | 1992-09-01 | Dissolved 2018-02-22 | |
BROWNS FOODSERVICE LIMITED | Director | 2012-07-31 | CURRENT | 1992-09-01 | Dissolved 2018-02-22 | |
CRETRA INVESTMENTS LIMITED | Director | 2000-02-19 | CURRENT | 1958-12-30 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM ENSORS FOREST VALE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2PH UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029851770007 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
LATEST SOC | 28/11/12 STATEMENT OF CAPITAL;GBP 115000 | |
AR01 | 01/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM THE ABATTOIR, VALLEY ROAD CINDERFORD GLOUCESTERSHIRE GL14 2NX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL | |
AR01 | 01/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 01/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS WYATT / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY LEYMAN / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BENEDICT DAVID HALL / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CHARLES ENSOR / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENJAMIN ENSOR / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ELIZABETH ENSOR / 02/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ENSORS ABATTOIR LIMITED CERTIFICATE ISSUED ON 08/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: GROVE FARM FLAXLEY NEWHAM ON SEVERN GL14 1JW | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0217104 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0217104 | Expired |
Final Meetings | 2016-09-16 |
Notice of Intended Dividends | 2016-04-28 |
Appointment of Liquidators | 2014-09-17 |
Meetings of Creditors | 2013-10-22 |
Appointment of Administrators | 2013-09-12 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) ("THE SECURITY HOLDER") | |
LEGAL MORTGAGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC |
|
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 ENSORS GLOUCESTERSHIRE LIMITED
The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as ENSORS GLOUCESTERSHIRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ENSORS GLOUCESTERSHIRE LIMITED | Event Date | 2014-09-01 |
William James Wright and Mark Jeremy Orton , both of KPMG LLP , One Snow Hill, Queensway, Birmingham, B4 6GH . : Further details contact: Email: Lyndsay.burch@kpmg.co.uk. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ENSORS GLOUCESTERSHIRE LTD | Event Date | 2014-09-01 |
NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a First and Final dividend to the Unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 100 Temple Street, Bristol BS1 6AG by 20 May 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: William James Wright and Mark Jeremy Orton (IP numbers 9720 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 1 September 2014 . Further information about this case is available from Lynn Henderson at the offices of KPMG LLP on 0117 9054138. William James Wright and Mark Jeremy Orton , Joint Liquidators | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ENSORS GLOUCESTERSHIRE LTD | Event Date | 2014-09-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at KPMG LLP, 66 Queen Square Bristol BS1 4BE on 30 November 2016 at Creditors 11.00 am and Members 11.15 am. Members and for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 15 Canada Square, Canary Wharf, London E14 5GL, no later than 12 noon on the business day before the meeting. Office Holder Details: William James Wright and Mark Jeremy Orton (IP numbers 9720 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 1 September 2014 . Further information about this case is available from Lyndsay Burch at the offices of KPMG LLP at Lyndsay.Burch@KPMG.co.uk. William James Wright and Mark Jeremy Orton , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ENSORS GLOUCESTERSHIRE LIMITED | Event Date | 2013-09-06 |
In the Birmingham District Registry case number 8442 William James Wright and Mark Jeremy Orton (IP Nos 9720 and 8846 ), both of KPMG LLP , Arlington Business Park, Theale, Reading, RG7 4SD Any person who requires further information should contact Lyndsay Burch on 0118 964 2268. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENSORS GLOUCESTERSHIRE LIMITED | Event Date | |
In the Birmingham District Registry case number 8442 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators’proposals, will be held at Hatton Court Hotel, Upton St Leonards, Gloucester, GL48DE on 12 November 2013 at 1.00 pm. Any creditor wishing their vote to be counted must submit details of theirclaim in writing, to the Joint Administrators at KPMG LLP, 8 Salisbury Square, London,EC4Y 8BB by 12.00 noon on 11 November 2013. Any proxies intended to be used must besubmitted to the Joint Administrators by the date of the meeting (a Company may voteeither by proxy or through a representative appointed by a board resolution). Dateof Appointment: 6 September 2013. If any person requires further information, or a proxy form, they should contact LyndsayBurch on 0118 964 2268. | |||
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. |