ENSCO 1327 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1327 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11830874

Incorporation date

18/02/2019

Size

Group

Contacts

Registered address

Registered address

Rsm Uk Restructuring Advisory Llp, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2019)
dot icon04/03/2026
Resolutions
dot icon04/03/2026
Statement of affairs
dot icon04/03/2026
Appointment of a voluntary liquidator
dot icon04/03/2026
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Rsm Uk Restructuring Advisory Llp 29 Wellington Street Leeds LS1 4DL on 2026-03-04
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon27/11/2025
Satisfaction of charge 118308740003 in full
dot icon26/09/2025
Termination of appointment of Julian Charles Holmden Walker as a director on 2025-09-25
dot icon27/06/2025
Group of companies' accounts made up to 2023-12-29
dot icon11/06/2025
Registered office address changed from First Floor 65 Gresham Street London EC2V 7NQ England to 131 Finsbury Pavement London EC2A 1NT on 2025-06-11
dot icon09/06/2025
Termination of appointment of Tracy Anne Bownes as a director on 2025-05-27
dot icon26/03/2025
Satisfaction of charge 118308740001 in full
dot icon25/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon23/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon25/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon14/05/2024
Termination of appointment of Glenn James Andrew Evans as a director on 2024-04-30
dot icon14/05/2024
Appointment of Mr Neil Jason Carter as a director on 2024-05-09
dot icon14/05/2024
Appointment of Mr Julian Charles Holmden Walker as a director on 2024-05-13
dot icon16/04/2024
Confirmation statement made on 2024-03-10 with updates
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Memorandum and Articles of Association
dot icon20/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon19/03/2024
Registration of charge 118308740004, created on 2024-03-13
dot icon14/03/2024
Registration of charge 118308740003, created on 2024-03-13
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Appointment of Robin Clive Powell as a director on 2024-03-05
dot icon07/03/2024
Appointment of Jim Donaldson as a director on 2024-03-04
dot icon05/03/2024
Termination of appointment of Edward Fitzgerald Heathcoat Amory as a director on 2024-01-31
dot icon05/03/2024
Termination of appointment of John Gassner as a director on 2024-03-05
dot icon05/03/2024
Termination of appointment of Davide Giacomo Taliente as a director on 2023-12-13
dot icon19/10/2023
Appointment of John Gassner as a director on 2023-10-19
dot icon19/10/2023
Termination of appointment of Lawrence George Dean as a director on 2023-10-19
dot icon21/06/2023
Director's details changed for Mrs Victoria Smith on 2023-06-10
dot icon16/06/2023
Termination of appointment of Joanna Clare Taylor-Smith as a director on 2023-04-06
dot icon16/06/2023
Appointment of Glenn James Andrew Evans as a director on 2023-06-14
dot icon14/04/2023
Confirmation statement made on 2023-03-10 with updates
dot icon28/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Resolutions
dot icon20/03/2023
Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 2023-03-14
dot icon20/03/2023
Appointment of Mr Davide Giacomo Taliente as a director on 2023-03-14
dot icon18/09/2019
Registered office address changed from , One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom to First Floor 65 Gresham Street London EC2V 7NQ on 2019-09-18

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2023
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
29/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/12/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Robin Clive
Director
04/09/2019 - 27/06/2022
38
Smith, Victoria
Director
04/09/2019 - Present
7
Amory, Edward Fitzgerald Heathcoat
Director
18/08/2021 - 31/01/2024
9
Ward, Michael James
Director
18/02/2019 - 18/04/2019
1148
Trotter, Timothy Hugh Southcombe
Director
04/09/2019 - 14/03/2023
50

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 1327 LIMITED

ENSCO 1327 LIMITED is an(a) Liquidation company incorporated on 18/02/2019 with the registered office located at Rsm Uk Restructuring Advisory Llp, 29 Wellington Street, Leeds LS1 4DL. There are currently 5 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 1327 LIMITED?

toggle

ENSCO 1327 LIMITED is currently Liquidation. It was registered on 18/02/2019 .

Where is ENSCO 1327 LIMITED located?

toggle

ENSCO 1327 LIMITED is registered at Rsm Uk Restructuring Advisory Llp, 29 Wellington Street, Leeds LS1 4DL.

What does ENSCO 1327 LIMITED do?

toggle

ENSCO 1327 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENSCO 1327 LIMITED?

toggle

The latest filing was on 04/03/2026: Resolutions.