BRITISH ENSIGN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRITISH ENSIGN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02690524

Incorporation date

25/02/1992

Size

-

Contacts

Registered address

Registered address

Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex RH13 0RECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1992)
dot icon24/09/2019
Order of court to wind up
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Registration of charge 026905240035, created on 2017-03-16
dot icon16/03/2017
Registration of charge 026905240034, created on 2017-03-08
dot icon14/03/2017
Satisfaction of charge 026905240033 in full
dot icon03/03/2017
Satisfaction of charge 026905240031 in full
dot icon03/03/2017
Satisfaction of charge 026905240032 in full
dot icon03/03/2017
Satisfaction of charge 21 in full
dot icon23/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Registration of charge 026905240033, created on 2016-08-20
dot icon08/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon08/03/2016
Director's details changed for Mr Peter Gordon Blacker on 2016-03-07
dot icon14/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2016
Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to Slinfold Golf & Country Club Stane Street Slinfold Horsham West Sussex RH13 0RE on 2016-01-06
dot icon16/12/2015
Notice of end of Administration
dot icon12/10/2015
Administrator's progress report to 2015-09-10
dot icon05/10/2015
Registration of charge 026905240032, created on 2015-09-15
dot icon25/09/2015
Registration of charge 026905240031, created on 2015-09-18
dot icon15/09/2015
Satisfaction of charge 24 in full
dot icon15/09/2015
Satisfaction of charge 25 in full
dot icon15/09/2015
Satisfaction of charge 28 in full
dot icon15/09/2015
Satisfaction of charge 026905240030 in full
dot icon15/09/2015
Satisfaction of charge 20 in full
dot icon19/08/2015
Satisfaction of charge 6 in full
dot icon19/08/2015
Satisfaction of charge 13 in full
dot icon19/08/2015
Satisfaction of charge 14 in full
dot icon19/08/2015
Satisfaction of charge 17 in full
dot icon19/08/2015
Satisfaction of charge 16 in full
dot icon19/08/2015
Satisfaction of charge 18 in full
dot icon19/08/2015
Satisfaction of charge 19 in full
dot icon19/08/2015
Satisfaction of charge 026905240029 in full
dot icon05/06/2015
Result of meeting of creditors
dot icon02/06/2015
Result of meeting of creditors
dot icon12/05/2015
Statement of administrator's proposal
dot icon15/04/2015
Statement of affairs with form 2.14B
dot icon26/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2015
Registered office address changed from Great Surries Ashurst Wood East Grinstead West Sussex RH19 3SH to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 2015-03-25
dot icon19/03/2015
Appointment of an administrator
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon30/01/2015
Registration of charge 026905240030, created on 2015-01-24
dot icon09/05/2014
Total exemption full accounts made up to 2013-03-31
dot icon07/05/2014
Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 2014-05-07
dot icon14/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon07/12/2013
Registration of charge 026905240029
dot icon18/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon25/01/2013
Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 2013-01-25
dot icon23/01/2013
Full accounts made up to 2012-03-31
dot icon09/07/2012
Termination of appointment of Graeme Cresswell as a secretary
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon27/05/2011
Particulars of a mortgage or charge/MG09 / charge no: 28
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 25
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 26
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 27
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 23
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 24
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 21
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 22
dot icon20/05/2011
Particulars of a mortgage or charge/MG09 / charge no: 20
dot icon09/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 19
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 18
dot icon27/07/2010
Registered office address changed from 14 Brompton Square London SW3 2AA on 2010-07-27
dot icon15/06/2010
Particulars of a mortgage or charge/MG09 / charge no: 16
dot icon04/06/2010
Particulars of a mortgage or charge/MG09 / charge no: 17
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon10/02/2010
Full accounts made up to 2009-03-31
dot icon09/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Peter Gordon Blacker on 2009-10-01
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon31/01/2009
Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon24/06/2008
Appointment terminated director charles bishop
dot icon12/02/2008
Return made up to 08/02/08; no change of members
dot icon14/12/2007
Full accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 08/02/07; full list of members
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon03/08/2006
Particulars of mortgage/charge
dot icon16/02/2006
Return made up to 08/02/06; full list of members
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 08/02/05; full list of members
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 08/02/04; full list of members
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon19/05/2003
Director resigned
dot icon18/02/2003
Return made up to 08/02/03; full list of members
dot icon18/02/2003
New director appointed
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon01/02/2002
Return made up to 08/02/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 08/02/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon08/02/2000
Return made up to 08/02/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon09/02/1999
Return made up to 08/02/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon11/05/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon05/02/1998
Return made up to 08/02/98; no change of members
dot icon31/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon20/11/1997
Particulars of mortgage/charge
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
New secretary appointed
dot icon13/02/1997
Return made up to 08/02/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon13/03/1996
Particulars of mortgage/charge
dot icon02/03/1996
Return made up to 08/02/96; full list of members
dot icon25/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1996
Director's particulars changed
dot icon06/02/1995
Return made up to 08/02/95; full list of members
dot icon06/02/1995
Location of register of members address changed
dot icon06/02/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon13/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon22/06/1994
Auditor's resignation
dot icon25/05/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Return made up to 08/02/94; full list of members
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon18/02/1993
Return made up to 08/02/93; full list of members
dot icon23/09/1992
Particulars of mortgage/charge
dot icon06/05/1992
Accounting reference date notified as 31/03
dot icon06/04/1992
New secretary appointed
dot icon06/04/1992
Secretary resigned;director resigned;new director appointed
dot icon06/04/1992
Registered office changed on 06/04/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/03/1992
Certificate of change of name
dot icon16/03/1992
Certificate of change of name
dot icon25/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
08/02/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Charles Edward Pearson
Director
10/02/2003 - 30/05/2008
28

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ENSIGN INVESTMENTS LIMITED

BRITISH ENSIGN INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 25/02/1992 with the registered office located at Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex RH13 0RE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ENSIGN INVESTMENTS LIMITED?

toggle

BRITISH ENSIGN INVESTMENTS LIMITED is currently Liquidation. It was registered on 25/02/1992 .

Where is BRITISH ENSIGN INVESTMENTS LIMITED located?

toggle

BRITISH ENSIGN INVESTMENTS LIMITED is registered at Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex RH13 0RE.

What does BRITISH ENSIGN INVESTMENTS LIMITED do?

toggle

BRITISH ENSIGN INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRITISH ENSIGN INVESTMENTS LIMITED?

toggle

The latest filing was on 24/09/2019: Order of court to wind up.