ENSIGN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENSIGN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04039129

Incorporation date

23/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Plantation Place, 30 Fenchurch Street, London EC3M 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2000)
dot icon04/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon06/12/2010
Application to strike the company off the register
dot icon14/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon06/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/10/2009
Director's details changed for Steven Paul Burns on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr David James Winkett on 2009-10-01
dot icon12/10/2009
Director's details changed for John David Neal on 2009-10-01
dot icon11/10/2009
Director's details changed for David Edward Cooney on 2009-10-01
dot icon11/10/2009
Secretary's details changed for Sharon Maria Boland on 2009-10-01
dot icon23/07/2009
Return made up to 24/07/09; full list of members
dot icon09/07/2009
Return made up to 24/07/08; full list of members; amend
dot icon09/07/2009
Return made up to 24/07/07; full list of members; amend
dot icon09/07/2009
Return made up to 24/07/06; full list of members; amend
dot icon30/03/2009
Full accounts made up to 2008-12-31
dot icon07/10/2008
Location of register of members
dot icon07/10/2008
Registered office changed on 08/10/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD
dot icon29/09/2008
Director's Change of Particulars / david cooney / 29/09/2008 / HouseName/Number was: , now: hillrise; Street was: hillrise, elms hall road, now: elms hall road; Area was: colne engaine, colchester, now: colne engaine; Post Town was: essex, now: colchester; Region was: , now: essex; Post Code was: C06 2JL, now: CO6 2JL
dot icon21/09/2008
Director's Change of Particulars / john neal / 22/09/2008 / HouseName/Number was: , now: the forge; Street was: the forge, now: lower street; Area was: lower street higham, now: higham; Post Town was: suffolk, now: colchester; Region was: , now: essex
dot icon13/08/2008
Return made up to 24/07/08; full list of members
dot icon30/06/2008
Director's Change of Particulars / john neal / 18/01/2008 /
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon30/09/2007
Director resigned
dot icon13/08/2007
Return made up to 24/07/07; full list of members
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Secretary resigned
dot icon03/06/2007
Secretary resigned
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon01/01/2007
Full accounts made up to 2005-12-31
dot icon14/12/2006
Secretary resigned
dot icon13/12/2006
New secretary appointed
dot icon20/07/2006
Return made up to 24/07/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon18/01/2006
Director's particulars changed
dot icon16/11/2005
Director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
New secretary appointed
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
Registered office changed on 11/10/05 from: 88 leadenhall street london EC3A 3BP
dot icon21/09/2005
Location of register of members
dot icon11/09/2005
Return made up to 24/07/05; full list of members
dot icon11/09/2005
Director's particulars changed
dot icon11/09/2005
Location of register of members address changed
dot icon16/01/2005
Director's particulars changed
dot icon03/08/2004
Return made up to 24/07/04; full list of members
dot icon02/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/05/2004
Registered office changed on 21/05/04 from: 1 whittington avenue london EC3V 1LE
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Secretary resigned
dot icon29/02/2004
Director resigned
dot icon29/02/2004
Director resigned
dot icon29/02/2004
Director resigned
dot icon29/02/2004
Secretary resigned
dot icon12/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon19/11/2003
Director's particulars changed
dot icon02/10/2003
Particulars of mortgage/charge
dot icon21/08/2003
Return made up to 24/07/03; change of members
dot icon04/08/2003
Resolutions
dot icon04/08/2003
£ ic 142/140 21/07/03 £ sr [email protected]=2
dot icon06/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/07/2003
Director resigned
dot icon20/01/2003
Director's particulars changed
dot icon09/01/2003
Director's particulars changed
dot icon19/08/2002
Return made up to 24/07/02; change of members
dot icon19/07/2002
Declaration of satisfaction of mortgage/charge
dot icon28/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/04/2002
Particulars of mortgage/charge
dot icon24/03/2002
New director appointed
dot icon25/02/2002
Registered office changed on 26/02/02 from: lloyds one lime street london EC3M 7HA
dot icon09/12/2001
Declaration of assistance for shares acquisition
dot icon06/12/2001
Ad 21/11/01--------- £ si [email protected]=42 £ ic 100/142
dot icon02/12/2001
Resolutions
dot icon02/12/2001
Declaration of assistance for shares acquisition
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Div 21/11/01
dot icon28/11/2001
Nc inc already adjusted 21/11/01
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
Return made up to 24/07/01; full list of members
dot icon20/08/2001
Secretary resigned
dot icon13/08/2001
New director appointed
dot icon01/08/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon18/04/2001
Memorandum and Articles of Association
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
S-div 23/03/01
dot icon18/04/2001
£ nc 100/200 23/03/01
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
Registered office changed on 06/03/01 from: 51 eastcheap london EC3M 1JP
dot icon06/12/2000
Particulars of mortgage/charge
dot icon24/10/2000
Certificate of change of name
dot icon01/10/2000
Director resigned
dot icon19/09/2000
Memorandum and Articles of Association
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Ad 07/09/00--------- £ si [email protected]=98 £ ic 2/100
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon07/09/2000
S-div 05/09/00
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon23/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
23/07/2000 - 14/02/2001
459
Pritchard, Michael Stephen Francis
Director
21/11/2001 - 22/02/2004
11
Duffy, Christopher William
Director
23/07/2000 - 31/08/2000
328
Cooney, David Edward
Director
31/08/2000 - Present
20
Lang, David Mark
Director
25/02/2004 - 29/09/2007
39

Persons with Significant Control

0

No PSC data available.

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 ENSIGN HOLDINGS LIMITED

ENSIGN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/07/2000 with the registered office located at Plantation Place, 30 Fenchurch Street, London EC3M 3BD. 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 ENSIGN HOLDINGS LIMITED?

toggle

ENSIGN HOLDINGS LIMITED is currently Dissolved. It was registered on 23/07/2000 and dissolved on 04/04/2011.

Where is ENSIGN HOLDINGS LIMITED located?

toggle

ENSIGN HOLDINGS LIMITED is registered at Plantation Place, 30 Fenchurch Street, London EC3M 3BD.

What does ENSIGN HOLDINGS LIMITED do?

toggle

ENSIGN HOLDINGS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ENSIGN HOLDINGS LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via voluntary strike-off.