ENNSTONE CONCRETE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ENNSTONE CONCRETE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00272426

Incorporation date

24/01/1933

Size

Full

Contacts

Registered address

Registered address

4385, 00272426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1933)
dot icon11/11/2024
Registered office address changed to PO Box 4385, 00272426 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11
dot icon06/08/2015
Restoration by order of the court
dot icon07/09/2012
Final Gazette dissolved following liquidation
dot icon07/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon29/09/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon08/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/05/2011
Appointment of a voluntary liquidator
dot icon26/05/2011
Insolvency court order
dot icon26/05/2011
Notice of ceasing to act as a voluntary liquidator
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon05/07/2010
Registered office address changed from , Breedon Hall, Breedon on the Hill, Derby, DE73 8AN on 2010-07-05
dot icon12/03/2010
Administrator's progress report to 2010-03-08
dot icon10/03/2010
Administrator's progress report to 2010-03-08
dot icon10/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/10/2009
Administrator's progress report to 2009-09-08
dot icon08/10/2009
Termination of appointment of Colin Mcleod as a director
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/06/2009
Statement of administrator's proposal
dot icon14/04/2009
Statement of affairs with form 2.14B
dot icon18/03/2009
Appointment of an administrator
dot icon25/11/2008
Appointment terminated director owen batham
dot icon09/06/2008
Return made up to 08/06/08; full list of members
dot icon02/06/2008
Particulars of a mortgage or charge / charge no: 13
dot icon19/05/2008
Appointment terminated director james coats
dot icon21/01/2008
New director appointed
dot icon10/12/2007
Certificate of change of name
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Director resigned
dot icon02/07/2007
Return made up to 08/06/07; full list of members
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Director resigned
dot icon19/06/2006
Return made up to 08/06/06; full list of members
dot icon03/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon04/01/2006
Certificate of change of name
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon06/07/2005
Return made up to 08/06/05; full list of members
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon07/03/2005
Certificate of change of name
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 08/06/04; full list of members
dot icon19/12/2003
New director appointed
dot icon16/12/2003
Particulars of mortgage/charge
dot icon20/08/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 08/06/03; full list of members
dot icon12/02/2003
Director resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 08/06/02; full list of members
dot icon25/06/2002
Director resigned
dot icon06/11/2001
Registered office changed on 06/11/01 from: 2475 regents court, the crescent, birmingham, business pa, birmingham, west midlands B37 7YE
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon20/08/2001
Particulars of mortgage/charge
dot icon22/06/2001
Return made up to 08/06/01; full list of members
dot icon21/06/2001
New director appointed
dot icon05/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Declaration of assistance for shares acquisition
dot icon12/12/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New secretary appointed;new director appointed
dot icon05/10/2000
Secretary resigned
dot icon31/08/2000
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon31/08/2000
Re-registration of Memorandum and Articles
dot icon31/08/2000
Application for reregistration from PLC to private
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon29/08/2000
Ad 15/08/00--------- £ si [email protected]=17125 £ ic 6965160/6982285
dot icon23/08/2000
New secretary appointed
dot icon23/08/2000
Secretary resigned
dot icon14/07/2000
Return made up to 08/06/00; bulk list available separately
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon05/07/2000
Registered office changed on 05/07/00 from: breedon on the hill, derby, DE73 1AP
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon05/06/2000
Ad 30/05/00--------- £ si [email protected]=19875 £ ic 6945285/6965160
dot icon19/05/2000
Full group accounts made up to 2000-01-31
dot icon15/12/1999
Ad 03/12/99--------- £ si [email protected]=22500 £ ic 6922785/6945285
dot icon03/09/1999
Full group accounts made up to 1999-01-31
dot icon06/07/1999
Return made up to 08/06/99; bulk list available separately
dot icon03/06/1999
Memorandum and Articles of Association
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon29/04/1999
Ad 23/04/99--------- £ si [email protected]=4375 £ ic 6902785/6907160
dot icon07/09/1998
Full group accounts made up to 1998-01-31
dot icon21/07/1998
Return made up to 08/06/98; bulk list available separately
dot icon25/06/1998
Ad 03/06/98--------- £ si [email protected]=7500 £ ic 6895285/6902785
dot icon21/04/1998
Ad 09/04/98--------- £ si [email protected]=3500 £ ic 6891785/6895285
dot icon05/01/1998
New director appointed
dot icon10/12/1997
£ ic 7112155/6891785 05/11/97 £ sr [email protected]=220370
dot icon31/10/1997
Resolutions
dot icon31/10/1997
Resolutions
dot icon16/10/1997
Ad 03/10/97--------- £ si [email protected]=5625 £ ic 7106530/7112155
dot icon02/09/1997
Full group accounts made up to 1997-01-31
dot icon09/07/1997
Return made up to 08/06/97; bulk list available separately
dot icon02/11/1996
Director resigned
dot icon13/10/1996
Resolutions
dot icon20/09/1996
Full group accounts made up to 1996-01-31
dot icon01/08/1996
Return made up to 08/06/96; bulk list available separately
dot icon04/06/1996
Resolutions
dot icon05/10/1995
New director appointed
dot icon01/09/1995
Full group accounts made up to 1995-01-31
dot icon17/07/1995
Return made up to 08/06/95; change of members
dot icon01/06/1995
Resolutions
dot icon01/06/1995
Resolutions
dot icon06/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Full group accounts made up to 1994-01-31
dot icon07/07/1994
Return made up to 08/06/94; bulk list available separately
dot icon26/11/1993
New director appointed
dot icon22/07/1993
Full group accounts made up to 1993-01-31
dot icon22/07/1993
Return made up to 08/06/93; bulk list available separately
dot icon14/06/1993
Memorandum and Articles of Association
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon21/06/1992
Full group accounts made up to 1992-01-31
dot icon21/06/1992
Return made up to 08/06/92; bulk list available separately
dot icon21/06/1992
Registered office changed on 21/06/92
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon02/04/1992
Director resigned
dot icon02/04/1992
Director resigned
dot icon02/04/1992
Director resigned
dot icon14/08/1991
Full group accounts made up to 1991-01-31
dot icon19/07/1991
Return made up to 08/06/91; bulk list available separately
dot icon20/07/1990
Full group accounts made up to 1990-01-31
dot icon19/07/1990
Return made up to 08/06/90; bulk list available separately
dot icon22/02/1990
Memorandum and Articles of Association
dot icon22/02/1990
Resolutions
dot icon16/06/1989
Full group accounts made up to 1989-01-31
dot icon16/06/1989
Return made up to 09/06/89; full list of members
dot icon16/11/1988
Resolutions
dot icon16/11/1988
Resolutions
dot icon16/11/1988
Particulars of contract relating to shares
dot icon16/11/1988
£ nc 4500000/9500000
dot icon16/11/1988
Wd 08/11/88 ad 27/10/88--------- £ si [email protected]=3553265
dot icon09/09/1988
Full group accounts made up to 1988-01-31
dot icon09/08/1988
Wd 21/06/88 ad 22/06/88--------- premium £ si [email protected]=39456
dot icon21/07/1988
Return made up to 10/06/88; bulk list available separately
dot icon12/07/1988
Statement of affairs
dot icon26/05/1988
Commission payable relating to shares
dot icon26/05/1988
New director appointed
dot icon25/05/1988
Wd 19/05/88 ad 20/04/88--------- premium £ si [email protected]=31697
dot icon25/05/1988
Wd 19/05/88 ad 20/04/88--------- premium £ si [email protected]=435264
dot icon25/05/1988
Nc inc already adjusted
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon14/10/1987
Director resigned;new director appointed
dot icon14/10/1987
New secretary appointed
dot icon22/09/1987
Director resigned
dot icon05/08/1987
Memorandum and Articles of Association
dot icon17/07/1987
Full group accounts made up to 1987-01-31
dot icon17/07/1987
Return made up to 05/06/87; bulk list available separately
dot icon18/06/1987
Resolutions
dot icon17/06/1987
Return of allotments
dot icon12/06/1987
New director appointed
dot icon26/05/1987
Certificate of change of name
dot icon19/01/1987
Return of allotments
dot icon25/06/1986
Full accounts made up to 1986-01-31
dot icon25/06/1986
Return made up to 06/06/86; full list of members
dot icon22/06/1983
Accounts made up to 1983-01-31
dot icon22/06/1982
Accounts made up to 1982-01-31
dot icon24/06/1981
Accounts made up to 1981-01-31
dot icon18/06/1981
Miscellaneous
dot icon17/07/1975
Annual return made up to 06/06/75
dot icon17/07/1975
Accounts made up to 2075-01-31
dot icon28/01/1933
Incorporation
dot icon24/01/1933
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
08/06/2017
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Ross Edward
Secretary
30/11/2006 - Present
101
Mcdonald, Ross Edward, Mister
Director
30/11/2006 - 30/11/2006
9

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 ENNSTONE CONCRETE PRODUCTS LIMITED

ENNSTONE CONCRETE PRODUCTS LIMITED is an(a) Liquidation company incorporated on 24/01/1933 with the registered office located at 4385, 00272426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENNSTONE CONCRETE PRODUCTS LIMITED?

toggle

ENNSTONE CONCRETE PRODUCTS LIMITED is currently Liquidation. It was registered on 24/01/1933 .

Where is ENNSTONE CONCRETE PRODUCTS LIMITED located?

toggle

ENNSTONE CONCRETE PRODUCTS LIMITED is registered at 4385, 00272426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ENNSTONE CONCRETE PRODUCTS LIMITED do?

toggle

ENNSTONE CONCRETE PRODUCTS LIMITED operates in the Manufacture of concrete products for construction purposes (26.61 - SIC 2003) sector.

What is the latest filing for ENNSTONE CONCRETE PRODUCTS LIMITED?

toggle

The latest filing was on 11/11/2024: Registered office address changed to PO Box 4385, 00272426 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11.