Dissolved 2016-10-28
Company Information for ENSCO 765 LIMITED
17 ST ANN'S SQUARE, MANCHESTER, M2 7PW,
|
Company Registration Number
07058317
Private Limited Company
Dissolved Dissolved 2016-10-28 |
Company Name | |
---|---|
ENSCO 765 LIMITED | |
Legal Registered Office | |
17 ST ANN'S SQUARE MANCHESTER M2 7PW Other companies in B3 | |
Company Number | 07058317 | |
---|---|---|
Date formed | 2009-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-10-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 05:33:56 |
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 |
---|---|---|
HBJGW SECRETARIAL SUPPORT LIMITED |
||
ROBERT VAUGHN JARVIS |
||
RICHARD WILLIAM LOWES |
||
DAVID CHARLES PRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HBJGW INCORPORATIONS LIMITED |
Director | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALUS LIMITED | Director | 2009-07-16 | CURRENT | 2009-07-16 | Active | |
PRODUCE PARTNERSHIP LIMITED | Director | 2009-06-03 | CURRENT | 2009-06-03 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 2200 | |
AR01 | 27/10/13 NO CHANGES | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
SH01 | 27/01/10 STATEMENT OF CAPITAL GBP 2200 | |
AP01 | DIRECTOR APPOINTED RICHARD WILLIAM LOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
AP01 | DIRECTOR APPOINTED MR ROBERT VAUGHN JARVIS | |
AP01 | DIRECTOR APPOINTED DAVID CHARLES PRATT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-20 |
Resolutions for Winding-up | 2015-04-15 |
Appointment of Liquidators | 2015-04-15 |
Meetings of Creditors | 2015-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-11-01 | £ 3,274,001 |
---|
Creditors and other liabilities
|
|
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 ENSCO 765 LIMITED
Called Up Share Capital | 2012-11-01 | £ 2,200 |
---|---|---|
Fixed Assets | 2012-11-01 | £ 3,276,201 |
Shareholder Funds | 2012-11-01 | £ 2,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ENSCO 765 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ENSCO 765 LIMITED | Event Date | 2015-04-09 |
At a general meeting of the Company, duly convened and held at CG&Co, 17 St Anns Square, Manchester M2 7PW on 9 April 2015 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Anns Square, Manchester M2 7PW, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. At the subsequent Meeting of Creditors held on 9 April 2015 the appointment of Jonathan E Avery-Gee and Stephen L Conn as Joint Liquidators was confirmed. Jonathan E Avery-Gee (IP number 1549 ) and Stephen L Conn (IP number 1762 ) both of CG&Co , 17 St Anns Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 9 April 2015 . Further information about this case is available from Emma Verity at the offices of CG&Co on 0161 358 0210 . David Pratt , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENSCO 765 LIMITED | Event Date | 2015-04-09 |
Jonathan E Avery-Gee and Stephen L Conn of CG&Co , 17 St Anns Square, Manchester M2 7PW : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENSCO 765 LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named company will be held at CG&Co, 17 St Anns Square, Manchester M2 7PW , on 9 April 2015 at 12.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Jonathan E Avery-Gee (IP Number: 1549) and Stephen L Conn (IP Number: 1762) of CG&Co, 17 St Anns Square, Manchester M2 7PW are qualified to act as insolvency practitioners in relation to the above. A list of names and addresses of the companys creditors will be available for inspection, free of charge at CG&Co , 17 St Anns Square, Manchester M2 7PW on the two business days prior to the meeting of creditors. Further information is available from Edward Gee at the offices of CG&Co on 0161 358 0210. David Pratt , Director : | |||
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. |