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

ESNT GROUP HOLDINGS LIMITED

MILTON KEYNES, BUCKINGHAMSHIRE, MK9,
Company Registration Number
05023353
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Esnt Group Holdings Ltd
ESNT GROUP HOLDINGS LIMITED was founded on 2004-01-22 and had its registered office in Milton Keynes. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
ESNT GROUP HOLDINGS LIMITED
 
Legal Registered Office
MILTON KEYNES
BUCKINGHAMSHIRE
 
Previous Names
CLONDALKIN GROUP HOLDINGS (UK) LIMITED18/02/2016
CLONDAL GROUP HOLDINGS (UK) LIMITED17/12/2004
Filing Information
Company Number 05023353
Date formed 2004-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-24
Type of accounts FULL
Last Datalog update: 2018-05-14 11:47:39
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 ESNT GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JON MICHAEL GREEN
Company Secretary 2015-01-30
IAIN PHILIP PERCIVAL
Director 2017-03-01
PETER RAYNER
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD MCNEIL KIRK
Director 2015-01-30 2017-03-09
HUGH ALEXANDER ROSS
Director 2015-01-30 2017-02-14
JAMES ANDREW NICHOLLS
Company Secretary 2004-01-22 2015-01-30
MICHEL FRANCIS JANSEN
Director 2013-12-19 2015-01-30
JAMES ANDREW NICHOLLS
Director 2004-01-22 2015-01-30
COLMAN O'NEILL
Director 2004-01-22 2013-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-22 2004-01-22
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-22 2004-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN PHILIP PERCIVAL ESNT GROUP LIMITED Director 2017-03-01 CURRENT 1979-06-11 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL ESSENTRA SPECIALITY TAPES LIMITED Director 2017-03-01 CURRENT 1989-05-30 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL ESSENTRA (KIMBOLTON) LTD. Director 2017-03-01 CURRENT 1972-10-19 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL ESSENTRA (GREAT HARWOOD) LTD. Director 2017-03-01 CURRENT 1987-05-13 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL ESSENTRA (NORTHAMPTON) LTD. Director 2017-03-01 CURRENT 1995-08-08 Active
IAIN PHILIP PERCIVAL ESSENTRA (HULL) LTD. Director 2017-03-01 CURRENT 2003-06-30 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL STERA TAPE LIMITED Director 2017-03-01 CURRENT 2003-01-02 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL MM BANGOR LTD. Director 2017-03-01 CURRENT 1996-06-28 Active
IAIN PHILIP PERCIVAL ESSENTRA (KILMARNOCK) LTD. Director 2017-03-01 CURRENT 1987-03-23 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL MM PACKAGING UK LIMITED Director 2017-03-01 CURRENT 2012-09-24 Active
PETER RAYNER ESNT GROUP LIMITED Director 2017-03-01 CURRENT 1979-06-11 Active - Proposal to Strike off
PETER RAYNER ESSENTRA PENSION TRUSTEES LIMITED Director 2015-02-06 CURRENT 2005-04-29 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
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-25DS01APPLICATION FOR STRIKING-OFF
2017-12-01RES13REQUEST FOR STRIKE OFRF SECT 177 DIRS INTEREST 03/11/2017
2017-11-20RES13STRIKE OFF OF COMPANY 03/11/2017
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KIRK
2017-04-19AP01DIRECTOR APPOINTED MR IAIN PHILIP PERCIVAL
2017-04-19AP01DIRECTOR APPOINTED MR PETER RAYNER
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25SH1925/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-25SH20STATEMENT BY DIRECTORS
2016-10-25CAP-SSSOLVENCY STATEMENT DATED 05/09/16
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03RES13REDUCE SHARE PREM A/C 05/09/2016
2016-10-03RES06REDUCE ISSUED CAPITAL 05/09/2016
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050233530004
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050233530003
2016-04-14AUDAUDITOR'S RESIGNATION
2016-02-18RES15CHANGE OF NAME 10/02/2016
2016-02-18CERTNMCOMPANY NAME CHANGED CLONDALKIN GROUP HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 18/02/16
2016-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 12200004
2015-11-17AR0130/09/15 FULL LIST
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD MCNEIL KIRK / 30/07/2015
2015-07-01AP03SECRETARY APPOINTED MR JON MICHAEL GREEN
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O C\O CLONDALKIN \ AP BURT FIRST AVENUE ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP ENGLAND
2015-07-01AP01DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK
2015-07-01AP01DIRECTOR APPOINTED MR. HUGH ALEXANDER ROSS
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES NICHOLLS
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL JANSEN
2015-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 12200004
2015-03-03SH0127/01/15 STATEMENT OF CAPITAL GBP 12200004
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-20ANNOTATIONClarification
2014-11-20RP04SECOND FILING FOR FORM SH01
2014-11-20RP04SECOND FILING FOR FORM SH01
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O CLONDALKIN \ AP BURT FIRST AVENUE FIRST AVENUE, ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 12200003
2014-11-14AR0130/09/14 FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O A.P.BURT \ CLONDALKIN FIRST AVENUE FIRST AVENUE, ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP ENGLAND
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SEVERN PAPER MILL PORTISHEAD BRISTOL AVON BS20 7DJ
2014-10-06SH0118/09/14 STATEMENT OF CAPITAL GBP 12200102
2014-10-06SH0118/09/14 STATEMENT OF CAPITAL GBP 12200101
2014-01-03AP01DIRECTOR APPOINTED MR MICHEL FRANCIS JANSEN
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN O'NEILL
2013-11-04AR0130/09/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12RES01ALTER ARTICLES 30/05/2013
2013-06-12RES13CREDIT AGREEMENT/ANCILLARY DOCUMENTS/SHARES TRANSFERED 30/05/2013
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050233530003
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050233530004
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-10-11AR0130/09/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0130/09/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-07AR0130/09/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13AR0130/09/09 FULL LIST
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-13363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-07363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-02-24363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-17CERTNMCOMPANY NAME CHANGED CLONDAL GROUP HOLDINGS (UK) LIMI TED CERTIFICATE ISSUED ON 17/12/04
2004-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-30RES13RE AGREEMENT 11/03/04
2004-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-29395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-12225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-02-12ELRESS386 DISP APP AUDS 23/01/04
2004-02-12ELRESS366A DISP HOLDING AGM 23/01/04
2004-02-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-23288bDIRECTOR RESIGNED
2004-01-23288bSECRETARY RESIGNED
2004-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ESNT GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESNT GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-10 Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
2013-06-10 Satisfied DEUTSCHE BANK AG NEW ORK BRANCH
COMPOSITE DEBENTURE 2007-07-12 Satisfied DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT
DEBENTURE 2004-03-11 Satisfied ALLIED IRISH BANKS P.L.C. (THE SECURITY AGENT) FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ESNT GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ESNT GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESNT GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of ESNT GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESNT GROUP HOLDINGS 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 (70100 - Activities of head offices) as ESNT GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ESNT GROUP HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESNT GROUP HOLDINGS 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 ESNT GROUP HOLDINGS 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.