ENSCO 1109 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1109 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09382142

Incorporation date

09/01/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2015)
dot icon08/11/2025
Final Gazette dissolved following liquidation
dot icon08/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2025
Removal of liquidator by court order
dot icon28/07/2025
Appointment of a voluntary liquidator
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Appointment of a voluntary liquidator
dot icon05/12/2024
Statement of affairs
dot icon05/12/2024
Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-12-05
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon23/09/2024
Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2024-09-23
dot icon23/09/2024
Change of details for Arctos Holdings Limited as a person with significant control on 2024-09-09
dot icon23/09/2024
Director's details changed for Mr Nicholas John Pike on 2024-09-09
dot icon03/04/2024
Appointment of Mr Nicholas Pike as a director on 2024-03-26
dot icon03/04/2024
Termination of appointment of Paul Adrian Whitehead as a director on 2024-03-31
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Memorandum and Articles of Association
dot icon13/12/2023
Registration of charge 093821420005, created on 2023-12-06
dot icon06/12/2023
Director's details changed for Paul Adrian Whitehead on 2023-12-01
dot icon04/12/2023
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 2023-12-04
dot icon04/12/2023
Change of details for Arctos Holdings Limited as a person with significant control on 2023-12-01
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon14/09/2023
Change of details for Arctos Holdings Limited as a person with significant control on 2021-10-04
dot icon01/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon27/01/2022
Termination of appointment of Andrew David Baxter as a director on 2021-12-31
dot icon08/10/2021
Termination of appointment of Ned Staple as a director on 2021-10-08
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon05/10/2021
Termination of appointment of Andrew Baxter as a secretary on 2021-09-15
dot icon04/10/2021
Appointment of Mr Ned Staple as a director on 2021-09-15
dot icon04/10/2021
Appointment of Mr Paul Adrian Whitehead as a director on 2021-09-15
dot icon04/10/2021
Registered office address changed from Church Lane Church Lane Norton Worcester Worcestershire WR5 2PR England to 41 Chalton Street London NW1 1JD on 2021-10-04
dot icon04/10/2021
Termination of appointment of Simon Jonathan Withey as a director on 2021-09-15
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Satisfaction of charge 093821420002 in full
dot icon27/09/2021
Satisfaction of charge 093821420003 in full
dot icon27/09/2021
Satisfaction of charge 093821420004 in full
dot icon12/08/2021
Termination of appointment of Martin Joseph Mcauley as a director on 2020-12-22
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon06/11/2019
Full accounts made up to 2017-12-31
dot icon26/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/10/2019
Compulsory strike-off action has been discontinued
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon02/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon11/10/2018
Satisfaction of charge 093821420001 in full
dot icon03/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon03/10/2018
Resolutions
dot icon27/09/2018
Appointment of Mr Andrew David Baxter as a director on 2018-09-18
dot icon27/09/2018
Termination of appointment of Graham Barratt Sinclair as a director on 2018-09-18
dot icon27/09/2018
Registration of charge 093821420004, created on 2018-09-18
dot icon20/09/2018
Registration of charge 093821420003, created on 2018-09-18
dot icon19/09/2018
Registration of charge 093821420002, created on 2018-09-18
dot icon08/11/2017
Full accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon18/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon13/01/2017
Auditor's resignation
dot icon08/01/2017
Auditor's resignation
dot icon13/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
Secretary's details changed for Mr Andrew David Baxter on 2016-12-05
dot icon06/12/2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 2016-12-05
dot icon06/12/2016
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Church Lane Church Lane Norton Worcester Worcestershire WR5 2PR on 2016-12-06
dot icon05/12/2016
Appointment of Mr Andrew David Baxter as a secretary on 2016-12-05
dot icon22/09/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon08/10/2015
Director's details changed for Mr Simon Jonathan Withey on 2015-09-28
dot icon05/06/2015
Appointment of Mr Simon Jonathan Withey as a director on 2015-05-01
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon05/05/2015
Registration of charge 093821420001, created on 2015-05-01
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon21/04/2015
Termination of appointment of Michael James Ward as a director on 2015-04-21
dot icon21/04/2015
Termination of appointment of Gateley Incorporations Limited as a director on 2015-04-21
dot icon21/04/2015
Appointment of Mr Graham Barratt Sinclair as a director on 2015-04-21
dot icon21/04/2015
Appointment of Mr Martin Joseph Mcauley as a director on 2015-04-21
dot icon09/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
09/01/2015 - 21/04/2015
1148
Staple, Ned
Director
15/09/2021 - 08/10/2021
7
Baxter, Andrew
Secretary
05/12/2016 - 15/09/2021
-
Baxter, Andrew David
Director
18/09/2018 - 31/12/2021
4
Sinclair, Graham Barratt
Director
21/04/2015 - 18/09/2018
19

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENSCO 1109 LIMITED

ENSCO 1109 LIMITED is an(a) Dissolved company incorporated on 09/01/2015 with the registered office located at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL. 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 ENSCO 1109 LIMITED?

toggle

ENSCO 1109 LIMITED is currently Dissolved. It was registered on 09/01/2015 and dissolved on 08/11/2025.

Where is ENSCO 1109 LIMITED located?

toggle

ENSCO 1109 LIMITED is registered at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL.

What does ENSCO 1109 LIMITED do?

toggle

ENSCO 1109 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 1109 LIMITED?

toggle

The latest filing was on 08/11/2025: Final Gazette dissolved following liquidation.