ENSOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENSOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00013944

Incorporation date

03/04/1880

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1880)
dot icon20/08/2023
Final Gazette dissolved following liquidation
dot icon20/05/2023
Return of final meeting in a members' voluntary winding up
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-03-08
dot icon08/10/2021
Registered office address changed from C/O Bdo Llp Two Snowhill Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-08
dot icon23/04/2021
Liquidators' statement of receipts and payments to 2021-03-08
dot icon22/12/2020
Death of a liquidator
dot icon29/04/2020
Liquidators' statement of receipts and payments to 2020-03-08
dot icon01/05/2019
Liquidators' statement of receipts and payments to 2019-03-08
dot icon11/05/2018
Liquidators' statement of receipts and payments to 2018-03-08
dot icon21/04/2017
Termination of appointment of Peter John Harrison as a director on 2017-04-11
dot icon21/04/2017
Termination of appointment of Christine Mary Harrison as a director on 2017-04-11
dot icon30/03/2017
Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 2017-03-30
dot icon28/03/2017
Appointment of a voluntary liquidator
dot icon28/03/2017
Appointment of a voluntary liquidator
dot icon28/03/2017
Resolutions
dot icon28/03/2017
Declaration of solvency
dot icon01/02/2017
Miscellaneous
dot icon01/02/2017
Re-registration of Memorandum and Articles
dot icon01/02/2017
Certificate of re-registration from Public Limited Company to Private
dot icon01/02/2017
Resolutions
dot icon01/02/2017
Re-registration from a public company to a private limited company
dot icon04/01/2017
Termination of appointment of Kenneth Arthur Harrison as a director on 2016-12-23
dot icon13/12/2016
Satisfaction of charge 32 in full
dot icon14/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon07/03/2016
Satisfaction of charge 29 in full
dot icon17/08/2015
Annual return made up to 2015-08-10 no member list
dot icon12/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon12/08/2015
Satisfaction of charge 30 in full
dot icon12/08/2015
Satisfaction of charge 31 in full
dot icon12/08/2015
Satisfaction of charge 33 in full
dot icon12/08/2015
Satisfaction of charge 34 in full
dot icon12/08/2015
Satisfaction of charge 35 in full
dot icon12/08/2014
Annual return made up to 2014-08-10 no member list
dot icon31/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon07/05/2014
Appointment of Mr Peter John Harrison as a director
dot icon24/09/2013
Registered office address changed from Ellard House Dallimore Road Manchester M23 9NX on 2013-09-24
dot icon19/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-10 no member list
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-15
dot icon17/05/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon11/12/2012
Miscellaneous
dot icon23/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-10 no member list
dot icon18/08/2011
Annual return made up to 2011-08-10 with bulk list of shareholders
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon18/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/06/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 28
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 29
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 30
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 32
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 34
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 31
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 35
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 33
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 36
dot icon23/08/2010
Annual return made up to 2010-08-10 with bulk list of shareholders
dot icon10/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon26/05/2010
Director's details changed for Marcus Alan Chadwick on 2010-04-29
dot icon26/05/2010
Director's details changed for Kenneth Arthur Harrison on 2010-04-29
dot icon26/05/2010
Director's details changed for Anthony Roger Harrison on 2010-04-29
dot icon29/04/2010
Secretary's details changed for Marcus Alan Chadwick on 2010-04-29
dot icon29/04/2010
Director's details changed for Christine Mary Harrison on 2010-04-29
dot icon10/09/2009
Return made up to 10/08/09; bulk list available separately
dot icon22/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2009
Appointment terminated director paul parnham
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 24
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 25
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 26
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 27
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 23
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 22
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 21
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 20
dot icon15/09/2008
Director appointed christine mary harrison
dot icon10/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 10/08/08; bulk list available separately
dot icon11/09/2007
Return made up to 10/08/07; bulk list available separately
dot icon25/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon29/05/2007
Ad 28/06/06--------- £ si [email protected]
dot icon01/05/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon14/09/2006
Return made up to 10/08/06; bulk list available separately
dot icon02/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon17/07/2006
Ad 28/06/06--------- £ si [email protected]=400 £ ic 2940566/2940966
dot icon05/04/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon23/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 10/08/05; bulk list available separately
dot icon30/08/2005
Auditor's resignation
dot icon09/09/2004
Return made up to 10/08/04; bulk list available separately
dot icon20/08/2004
Ad 27/07/04--------- £ si [email protected]=1000 £ ic 2939566/2940566
dot icon09/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon05/09/2003
Return made up to 10/08/03; bulk list available separately
dot icon15/07/2003
Ad 25/06/03--------- £ si [email protected]=3000 £ ic 2936565/2939565
dot icon23/06/2003
Ad 04/06/03--------- £ si [email protected]=20000 £ ic 2916565/2936565
dot icon03/03/2003
Auditor's resignation
dot icon07/11/2002
Secretary resigned;director resigned
dot icon07/11/2002
New secretary appointed
dot icon11/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon19/08/2002
Return made up to 10/08/02; bulk list available separately
dot icon10/12/2001
Ad 29/11/01--------- £ si [email protected]=3000 £ ic 2913565/2916565
dot icon12/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 10/08/01; bulk list available separately
dot icon24/05/2001
Registered office changed on 24/05/01 from: pool works woodville swadlincote derbyshire DE11 8EU
dot icon02/11/2000
Full group accounts made up to 2000-03-31
dot icon02/10/2000
Ad 18/09/00--------- £ si [email protected]=3000 £ ic 2910565/2913565
dot icon28/09/2000
Director's particulars changed
dot icon01/09/2000
Return made up to 10/08/00; bulk list available separately
dot icon05/05/2000
Director's particulars changed
dot icon17/02/2000
New director appointed
dot icon30/12/1999
Director resigned
dot icon21/10/1999
Full group accounts made up to 1999-03-31
dot icon19/08/1999
Return made up to 10/08/99; bulk list available separately
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon26/10/1998
Full group accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 10/08/98; bulk list available separately
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Return made up to 10/08/97; bulk list available separately
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon17/07/1997
Director's particulars changed
dot icon01/04/1997
Auditor's resignation
dot icon11/02/1997
Particulars of mortgage/charge
dot icon31/01/1997
Statement of affairs
dot icon31/01/1997
Ad 30/12/96--------- £ si [email protected]
dot icon27/01/1997
Registered office changed on 27/01/97 from: the pool works woodville burton-on-trent staffs. DE11 8EU
dot icon16/01/1997
Ad 30/12/96--------- £ si [email protected]=8695 £ ic 2901870/2910565
dot icon30/10/1996
Full group accounts made up to 1996-03-31
dot icon20/08/1996
Return made up to 10/08/96; bulk list available separately
dot icon26/10/1995
Full group accounts made up to 1995-03-31
dot icon22/08/1995
Listing of particulars
dot icon21/08/1995
Return made up to 10/08/95; bulk list available separately
dot icon05/07/1995
Statement of affairs
dot icon05/07/1995
Ad 13/05/95--------- £ si [email protected]
dot icon21/06/1995
Ad 13/05/95--------- £ si [email protected]=10000 £ ic 2891870/2901870
dot icon05/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Full group accounts made up to 1994-03-31
dot icon22/09/1994
Particulars of mortgage/charge
dot icon15/08/1994
Return made up to 10/08/94; bulk list available separately
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1993
Full group accounts made up to 1993-03-31
dot icon27/09/1993
Return made up to 10/08/93; bulk list available separately
dot icon21/08/1993
Director resigned;new director appointed
dot icon07/07/1993
Prospectus
dot icon01/07/1993
Declaration of satisfaction of mortgage/charge
dot icon30/06/1993
Director resigned
dot icon09/06/1993
Particulars of mortgage/charge
dot icon04/06/1993
Director resigned
dot icon21/05/1993
Ad 19/05/93--------- premium £ si [email protected]=694038 £ ic 2197831/2891869
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon25/04/1993
Ad 26/03/93--------- £ si [email protected]=1041100 £ ic 1156731/2197831
dot icon25/04/1993
Nc inc already adjusted 26/03/93
dot icon25/04/1993
Memorandum and Articles of Association
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
New director appointed
dot icon08/03/1993
Director resigned
dot icon05/02/1993
Declaration of satisfaction of mortgage/charge
dot icon07/11/1992
New director appointed
dot icon30/10/1992
Declaration of mortgage charge released/ceased
dot icon30/10/1992
Declaration of mortgage charge released/ceased
dot icon30/10/1992
Declaration of mortgage charge released/ceased
dot icon30/10/1992
Declaration of satisfaction of mortgage/charge
dot icon30/10/1992
Declaration of satisfaction of mortgage/charge
dot icon21/10/1992
Full group accounts made up to 1992-03-31
dot icon15/09/1992
Declaration of satisfaction of mortgage/charge
dot icon15/09/1992
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Return made up to 10/08/92; bulk list available separately
dot icon15/04/1992
New director appointed
dot icon11/12/1991
Particulars of mortgage/charge
dot icon01/11/1991
Return made up to 10/08/91; bulk list available separately
dot icon17/10/1991
Full group accounts made up to 1991-03-31
dot icon25/09/1991
Particulars of mortgage/charge
dot icon21/08/1991
Statement of affairs
dot icon21/08/1991
Ad 20/12/90--------- £ si [email protected]
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
£ nc 1250000/1500000 01/08/91
dot icon12/07/1991
Particulars of mortgage/charge
dot icon10/01/1991
Ad 20/12/90--------- £ si [email protected]=175000 £ ic 975143/1150143
dot icon02/11/1990
Full group accounts made up to 1990-03-31
dot icon02/11/1990
Return made up to 15/08/90; bulk list available separately
dot icon12/10/1990
Declaration of satisfaction of mortgage/charge
dot icon12/07/1990
Particulars of mortgage/charge
dot icon10/07/1990
Particulars of mortgage/charge
dot icon08/01/1990
New director appointed
dot icon11/12/1989
Ad 05/07/89-02/10/89 premium £ si [email protected]
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon06/11/1989
Return made up to 10/08/89; full list of members
dot icon15/08/1989
Resolutions
dot icon12/07/1989
Resolutions
dot icon06/07/1989
Statement of affairs
dot icon04/07/1989
Wd 29/06/89 ad 31/05/89--------- £ si [email protected]=8866
dot icon04/07/1989
Wd 29/06/89 ad 23/01/89--------- premium £ si [email protected]=7812
dot icon04/07/1989
Wd 29/06/89 ad 22/03/89--------- premium £ si [email protected]=8208
dot icon04/07/1989
Wd 29/06/89 ad 03/10/88--------- premium £ si [email protected]=1435
dot icon10/05/1989
Particulars of mortgage/charge
dot icon10/05/1989
Particulars of mortgage/charge
dot icon10/05/1989
Particulars of mortgage/charge
dot icon24/11/1988
Full accounts made up to 1988-03-31
dot icon24/11/1988
Return made up to 13/10/88; change of members
dot icon24/11/1988
Wd 14/11/88 ad 28/10/88--------- £ si [email protected]=764835
dot icon17/10/1988
Nc inc already adjusted
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon03/04/1988
Miscellaneous
dot icon31/03/1988
Particulars of mortgage/charge
dot icon24/12/1987
Particulars of mortgage/charge
dot icon10/12/1987
Full accounts made up to 1987-03-31
dot icon10/12/1987
Return made up to 14/10/87; full list of members
dot icon09/11/1987
Particulars of mortgage/charge
dot icon09/12/1986
Return made up to 22/10/86; full list of members
dot icon15/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon25/10/1986
Resolutions
dot icon17/07/1986
Declaration of satisfaction of mortgage/charge
dot icon16/11/1983
Accounts made up to 1983-03-31
dot icon20/11/1982
Accounts made up to 1982-03-31
dot icon18/11/1981
Accounts made up to 1981-03-31
dot icon15/11/1976
Accounts made up to 1976-03-31
dot icon09/10/1975
Accounts made up to 1975-03-31
dot icon09/10/1974
Accounts made up to 1974-03-31
dot icon23/08/1965
Certificate of change of name
dot icon01/01/1900
Incorporation
dot icon03/04/1880
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

0

No officers data available.

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 ENSOR HOLDINGS LIMITED

ENSOR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/04/1880 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently no 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 ENSOR HOLDINGS LIMITED?

toggle

ENSOR HOLDINGS LIMITED is currently Dissolved. It was registered on 03/04/1880 and dissolved on 20/08/2023.

Where is ENSOR HOLDINGS LIMITED located?

toggle

ENSOR HOLDINGS LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does ENSOR HOLDINGS LIMITED do?

toggle

ENSOR HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENSOR HOLDINGS LIMITED?

toggle

The latest filing was on 20/08/2023: Final Gazette dissolved following liquidation.