ENSCO 1090 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1090 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09227120

Incorporation date

19/09/2014

Size

Group

Contacts

Registered address

Registered address

Bennett Verby Ltd, St. Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon01/07/2025
Declaration of solvency
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Appointment of a voluntary liquidator
dot icon08/04/2025
Satisfaction of charge 092271200009 in full
dot icon03/04/2025
Registered office address changed from C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to Bennett Verby Ltd St. Petersgate Stockport SK1 1EB on 2025-04-03
dot icon24/03/2025
Termination of appointment of Simon John Gardner as a director on 2025-03-10
dot icon24/03/2025
Termination of appointment of James Walker as a director on 2025-03-10
dot icon15/11/2024
Registered office address changed from C/O C/O Uhy Hacker Young St James Building Oxford Street Manchester M1 6HT to C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT on 2024-11-15
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon09/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon11/06/2024
Termination of appointment of James Winterbottom as a director on 2023-09-17
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon12/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon26/09/2023
Group of companies' accounts made up to 2022-09-30
dot icon24/11/2022
Satisfaction of charge 092271200006 in full
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon19/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon06/04/2022
Appointment of James Walker as a director on 2022-01-26
dot icon22/10/2021
Group of companies' accounts made up to 2020-09-30
dot icon05/10/2021
Second filing of Confirmation Statement dated 2019-09-19
dot icon04/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon24/09/2021
Termination of appointment of Andrew Lees as a director on 2021-09-21
dot icon30/07/2021
Statement by Directors
dot icon30/07/2021
Solvency Statement dated 20/07/21
dot icon30/07/2021
Resolutions
dot icon30/06/2021
Satisfaction of charge 092271200008 in full
dot icon28/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon28/10/2020
Director's details changed for Mr James Winterbottom on 2020-10-28
dot icon28/10/2020
Director's details changed for Mr Mark Alexander Harry Schweiger on 2020-10-28
dot icon28/10/2020
Director's details changed for Mr Andrew Lees on 2020-10-28
dot icon28/10/2020
Director's details changed for Mr Daniel Eric Schweiger on 2020-10-28
dot icon20/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon12/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-07
dot icon26/11/2019
Confirmation statement made on 2019-09-19 with updates
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon23/08/2019
Particulars of variation of rights attached to shares
dot icon23/08/2019
Change of share class name or designation
dot icon16/07/2019
Resolutions
dot icon05/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon26/02/2019
Second filing of Confirmation Statement dated 19/09/2018
dot icon15/10/2018
Change of share class name or designation
dot icon09/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon18/07/2018
Termination of appointment of Gary Panons as a director on 2018-07-16
dot icon05/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon28/06/2018
Resolutions
dot icon12/06/2018
Satisfaction of charge 092271200001 in full
dot icon12/06/2018
Satisfaction of charge 092271200003 in full
dot icon10/10/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon10/10/2017
Notification of Palatine Private Equity Llp as a person with significant control on 2016-04-06
dot icon10/10/2017
Withdrawal of a person with significant control statement on 2017-10-10
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon16/08/2017
Satisfaction of charge 092271200004 in full
dot icon16/08/2017
Satisfaction of charge 092271200002 in full
dot icon16/08/2017
Satisfaction of charge 092271200005 in full
dot icon16/08/2017
Registration of charge 092271200009, created on 2017-08-10
dot icon15/08/2017
Registration of charge 092271200008, created on 2017-08-10
dot icon14/08/2017
Second filing of Confirmation Statement dated 19/09/2016
dot icon14/08/2017
Registration of charge 092271200006, created on 2017-08-10
dot icon14/08/2017
Registration of charge 092271200007, created on 2017-08-10
dot icon01/08/2017
Termination of appointment of Michael Francis Lacey as a director on 2017-04-21
dot icon01/08/2017
Appointment of Mr Simon John Gardner as a director on 2016-09-28
dot icon01/08/2017
Termination of appointment of Andy Albert Dunkley as a director on 2016-09-01
dot icon23/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/04/2016
Group of companies' accounts made up to 2015-03-31
dot icon07/04/2016
Termination of appointment of Michael Hancox as a director on 2015-06-30
dot icon07/04/2016
Appointment of Andy Dunkley as a director on 2016-03-23
dot icon07/04/2016
Appointment of Gary Panons as a director on 2016-03-23
dot icon07/04/2016
Registration of charge 092271200005, created on 2016-03-23
dot icon23/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon14/05/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon13/05/2015
Registration of charge 092271200004, created on 2015-05-11
dot icon08/01/2015
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O C/O Uhy Hacker Young St James Building Oxford Street Manchester M1 6HT on 2015-01-08
dot icon05/01/2015
Termination of appointment of Gateley Secretaries Limited as a secretary on 2014-12-05
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon18/12/2014
Resolutions
dot icon18/12/2014
Change of share class name or designation
dot icon15/12/2014
Registration of charge 092271200003, created on 2014-12-05
dot icon08/12/2014
Registration of charge 092271200001, created on 2014-12-05
dot icon08/12/2014
Registration of charge 092271200002, created on 2014-12-05
dot icon04/12/2014
Appointment of Mr Michael Hancox as a director on 2014-12-04
dot icon04/12/2014
Appointment of Mr Daniel Eric Schweiger as a director on 2014-12-04
dot icon04/12/2014
Appointment of Mr Mark Alexander Harry Schweiger as a director on 2014-12-04
dot icon04/12/2014
Appointment of Mr Michael Francis Lacey as a director on 2014-12-04
dot icon27/11/2014
Termination of appointment of Gateley Incorporations Limited as a director on 2014-11-27
dot icon27/11/2014
Termination of appointment of Michael James Ward as a director on 2014-11-27
dot icon26/11/2014
Appointment of Mr Andy Lees as a director on 2014-11-26
dot icon26/11/2014
Appointment of Mr James Winterbottom as a director on 2014-11-26
dot icon19/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
13/11/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Walker
Director
26/01/2022 - 10/03/2025
5
Schweiger, Daniel Eric
Director
04/12/2014 - Present
17
Schweiger, Mark Alexander Harry
Director
04/12/2014 - Present
20
Winterbottom, James
Director
26/11/2014 - 17/09/2023
7
Ward, Michael James
Director
19/09/2014 - 27/11/2014
1148

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENSCO 1090 LIMITED

ENSCO 1090 LIMITED is an(a) Liquidation company incorporated on 19/09/2014 with the registered office located at Bennett Verby Ltd, St. Petersgate, Stockport SK1 1EB. There are currently 2 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 ENSCO 1090 LIMITED?

toggle

ENSCO 1090 LIMITED is currently Liquidation. It was registered on 19/09/2014 .

Where is ENSCO 1090 LIMITED located?

toggle

ENSCO 1090 LIMITED is registered at Bennett Verby Ltd, St. Petersgate, Stockport SK1 1EB.

What does ENSCO 1090 LIMITED do?

toggle

ENSCO 1090 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENSCO 1090 LIMITED?

toggle

The latest filing was on 01/07/2025: Declaration of solvency.