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

ENSORS GLOUCESTERSHIRE LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
02985177
Private Limited Company
Dissolved

Dissolved 2017-04-13

Company Overview

About Ensors Gloucestershire Ltd
ENSORS GLOUCESTERSHIRE LIMITED was founded on 1994-11-01 and had its registered office in Canary Wharf. The company was dissolved on the 2017-04-13 and is no longer trading or active.

Key Data
Company Name
ENSORS GLOUCESTERSHIRE LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
E14
Other companies in EC4Y
 
Previous Names
ENSORS ABATTOIR LIMITED08/08/2005
Filing Information
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
Primary Source:Companies House
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 ENSORS GLOUCESTERSHIRE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH ENSOR
Company Secretary 1995-03-15
PAMELA ELIZABETH ENSOR
Director 1995-03-15
ROBERT BENJAMIN ENSOR
Director 2007-11-27
ROBERT JOHN CHARLES ENSOR
Director 1994-11-10
STEPHEN ROY LEYMAN
Director 2004-10-05
DAVID FRANCIS WYATT
Director 2004-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BENEDICT DAVID HALL
Director 2005-01-25 2012-02-16
NIGEL EWART BUXTON
Director 2004-10-05 2007-01-09
ROBERT JOHN CHARLES ENSOR
Company Secretary 1994-11-10 1995-03-15
ALBERT FRANCIS BENJAMIN ENSOR
Director 1994-11-10 1995-03-15
RUTH KESZIAH ENSOR
Director 1994-11-10 1995-03-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-01 1994-11-10
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-01 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ELIZABETH ENSOR BROWNS FOODSERVICE LIMITED Director 2012-07-31 CURRENT 1992-09-01 Dissolved 2018-02-22
ROBERT BENJAMIN ENSOR BROWNS FOODSERVICE LIMITED Director 2012-07-31 CURRENT 1992-09-01 Dissolved 2018-02-22
ROBERT JOHN CHARLES ENSOR BROWNS FOODSERVICE LIMITED Director 2012-07-31 CURRENT 1992-09-01 Dissolved 2018-02-22
ROBERT JOHN CHARLES ENSOR FOREST OF DEAN AND DISTRICT ORGANIC PRODUCERS LIMITED Director 2006-04-04 CURRENT 2006-02-10 Dissolved 2014-06-24
STEPHEN ROY LEYMAN BROWNS FOODSERVICE LIMITED Director 2012-07-31 CURRENT 1992-09-01 Dissolved 2018-02-22
DAVID FRANCIS WYATT BROWNS FOODSERVICE LIMITED Director 2012-07-31 CURRENT 1992-09-01 Dissolved 2018-02-22
DAVID FRANCIS WYATT CRETRA INVESTMENTS LIMITED Director 2000-02-19 CURRENT 1958-12-30 Dissolved 2015-11-10

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
2017-04-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2016
2015-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-10-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2014
2014-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2014
2014-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2014
2013-11-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-11-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM ENSORS FOREST VALE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2PH UNITED KINGDOM
2013-09-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851770007
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-28LATEST SOC28/11/12 STATEMENT OF CAPITAL;GBP 115000
2012-11-28AR0101/11/12 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM THE ABATTOIR, VALLEY ROAD CINDERFORD GLOUCESTERSHIRE GL14 2NX
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL
2011-11-10AR0101/11/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-09AR0101/11/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-02AR0101/11/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS WYATT / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY LEYMAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BENEDICT DAVID HALL / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CHARLES ENSOR / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENJAMIN ENSOR / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ELIZABETH ENSOR / 02/11/2009
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-11-06363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-08363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-01-10288bDIRECTOR RESIGNED
2006-11-03363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-12-09363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-08CERTNMCOMPANY NAME CHANGED ENSORS ABATTOIR LIMITED CERTIFICATE ISSUED ON 08/08/05
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: GROVE FARM FLAXLEY NEWHAM ON SEVERN GL14 1JW
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-11288aNEW DIRECTOR APPOINTED
2005-01-12363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-11-11363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-11-21363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-01363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-12-04AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-11-23363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-16
Notice of Intended Dividends2016-04-28
Appointment of Liquidators2014-09-17
Meetings of Creditors2013-10-22
Appointment of Administrators2013-09-12
Fines / Sanctions
No fines or sanctions have been issued against ENSORS GLOUCESTERSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-12-12 Outstanding HSBC INVOICE FINANCE (UK) ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2012-12-11 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL CHARGE 2010-12-02 Outstanding HSBC BANK PLC
DEBENTURE 2010-11-11 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-04-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-04-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-01-31

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 ENSORS GLOUCESTERSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of ENSORS GLOUCESTERSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSORS GLOUCESTERSHIRE LIMITED
Trademarks
We have not found any records of ENSORS GLOUCESTERSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSORS GLOUCESTERSHIRE 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 (10130 - Production of meat and poultry meat products) as ENSORS GLOUCESTERSHIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENSORS GLOUCESTERSHIRE 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 TypeAppointment of Liquidators
Defending partyENSORS GLOUCESTERSHIRE LIMITEDEvent Date2014-09-01
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 TypeNotice of Intended Dividends
Defending partyENSORS GLOUCESTERSHIRE LTDEvent Date2014-09-01
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 TypeFinal Meetings
Defending partyENSORS GLOUCESTERSHIRE LTDEvent Date2014-09-01
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 TypeAppointment of Administrators
Defending partyENSORS GLOUCESTERSHIRE LIMITEDEvent Date2013-09-06
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 TypeMeetings of Creditors
Defending partyENSORS GLOUCESTERSHIRE LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSORS GLOUCESTERSHIRE 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 ENSORS GLOUCESTERSHIRE 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.
    Other companies at postcode E14