ENSOR HOLDINGS LIMITED

ENSOR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENSOR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00013944
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENSOR HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ENSOR HOLDINGS LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENSOR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ENSOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 08, 2022

    23 pagesLIQ03

    Registered office address changed from C/O Bdo Llp Two Snowhill Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on Oct 08, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 08, 2021

    20 pagesLIQ03

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to Mar 08, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 08, 2019

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 08, 2018

    22 pagesLIQ03

    Termination of appointment of Peter John Harrison as a director on Apr 11, 2017

    2 pagesTM01

    Termination of appointment of Christine Mary Harrison as a director on Apr 11, 2017

    2 pagesTM01

    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 Mar 30, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Miscellaneous

    Statement of fact
    1 pagesMISC

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    44 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Termination of appointment of Kenneth Arthur Harrison as a director on Dec 23, 2016

    1 pagesTM01

    Satisfaction of charge 32 in full

    2 pagesMR04

    Group of companies' accounts made up to Mar 31, 2016

    47 pagesAA

    Confirmation statement made on Aug 10, 2016 with updates

    4 pagesCS01

    Who are the officers of ENSOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, Marcus Alan
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    British50837940002
    CHADWICK, Marcus Alan
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    United KingdomBritish50837940002
    COYNE, Anthony Edward
    34 Shipton Close
    Great Sankey
    WA5 5XS Warrington
    Cheshire
    Director
    34 Shipton Close
    Great Sankey
    WA5 5XS Warrington
    Cheshire
    United KingdomBritish68413490001
    HARRISON, Anthony Roger
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    United KingdomBritish32662080002
    ARRATOON, David Gregory
    36 Hungerford Place
    CW11 4PP Sandbach
    Cheshire
    Secretary
    36 Hungerford Place
    CW11 4PP Sandbach
    Cheshire
    British32717820001
    BAGNALL, David Leonard
    2 Meadway
    Bramhall
    SK7 1LA Stockport
    Cheshire
    Secretary
    2 Meadway
    Bramhall
    SK7 1LA Stockport
    Cheshire
    British16576270001
    ARRATOON, David Gregory
    36 Hungerford Place
    CW11 4PP Sandbach
    Cheshire
    Director
    36 Hungerford Place
    CW11 4PP Sandbach
    Cheshire
    EnglandBritish32717820001
    BAGNALL, David Leonard
    2 Meadway
    Bramhall
    SK7 1LA Stockport
    Cheshire
    Director
    2 Meadway
    Bramhall
    SK7 1LA Stockport
    Cheshire
    British16576270001
    BARNES, John Kenneth
    Mere Heyes House Rowley Bank Lane
    High Legh
    WA16 0QJ Knutsford
    Cheshire
    Director
    Mere Heyes House Rowley Bank Lane
    High Legh
    WA16 0QJ Knutsford
    Cheshire
    British2409400001
    DITCHFIELD, John
    17 Whinney Lane
    Langho
    BB6 8DQ Blackburn
    Lancashire
    Director
    17 Whinney Lane
    Langho
    BB6 8DQ Blackburn
    Lancashire
    British41486540001
    HARRISON, Christine Mary
    Two Snowhill
    B4 6GA Birmingham
    C/O Bdo Llp
    Director
    Two Snowhill
    B4 6GA Birmingham
    C/O Bdo Llp
    EnglandBritish36599380001
    HARRISON, Kenneth Arthur
    Floats Road
    Roundthorn Industrial Estate
    M23 9WB Manchester
    Ellard House
    England
    Director
    Floats Road
    Roundthorn Industrial Estate
    M23 9WB Manchester
    Ellard House
    England
    EnglandBritish69700001
    HARRISON, Peter John
    Two Snowhill
    B4 6GA Birmingham
    C/O Bdo Llp
    Director
    Two Snowhill
    B4 6GA Birmingham
    C/O Bdo Llp
    EnglandBritish54156670002
    HERRINGTON, Eric
    Wildersley 5 Woodhead Road
    SK13 9RH Glossop
    Derbyshire
    Director
    Wildersley 5 Woodhead Road
    SK13 9RH Glossop
    Derbyshire
    British2732480001
    MORGAN, Brian
    Sharples Farm
    Osbaldeston
    BB2 7LT Blackburn
    Lancashire
    Director
    Sharples Farm
    Osbaldeston
    BB2 7LT Blackburn
    Lancashire
    EnglandBritish12646530001
    PADDISON, Clive James
    6 Felden Close
    Parkside
    ST16 1TX Stafford
    Staffordshire
    Director
    6 Felden Close
    Parkside
    ST16 1TX Stafford
    Staffordshire
    EnglandBritish103486770001
    PARNHAM, Paul Henry
    Smithy House
    Clotton
    CW6 0EH Tarporley
    Cheshire
    Director
    Smithy House
    Clotton
    CW6 0EH Tarporley
    Cheshire
    United KingdomBritish116821170001
    REGIS, Peter John
    1 Oakhill Way
    Hampstead
    NW3 7LR London
    Director
    1 Oakhill Way
    Hampstead
    NW3 7LR London
    United KingdomBritish36655200001
    SCHOFIELD, Robert
    46 Higher Croft Road
    Lower Darwen
    BB3 0QR Darwen
    Lancashire
    Director
    46 Higher Croft Road
    Lower Darwen
    BB3 0QR Darwen
    Lancashire
    British63584920001

    Does ENSOR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2011
    Delivered On Mar 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    Mortgage
    Created On Mar 01, 2011
    Delivered On Mar 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south side of john street woodville t/no DY191639 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    • Aug 12, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 01, 2011
    Delivered On Mar 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings lying to the south east of john street and land and buildings on the north side of occupation lane woodville t/no DY194506 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    • Aug 12, 2015Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Mar 01, 2011
    Delivered On Mar 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land and buildings lying to the south of pool street woodville t/n DY210086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    • Aug 12, 2015Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Mar 01, 2011
    Delivered On Mar 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H properties k/a land to the north of mill lane brackley, land lying to the north of mill lane brackley and land k/a ramgana mill lane brackley (for details of further properties charged please refer to form MG01) t/n's NN196978, NN151960, NN115639, NN252177 and NN260153 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    • Dec 13, 2016Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Mar 01, 2011
    Delivered On Mar 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land and buildings on the south side of don pedro close normanton t/n WYK677673 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    • Aug 12, 2015Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Mar 01, 2011
    Delivered On Mar 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land and buildings to the north west of buckingham road errwood park stockport t/n GM371279 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    • Aug 12, 2015Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Mar 01, 2011
    Delivered On Mar 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a blackamoor road guide blackburn lancashire t/n LA612114 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    • Mar 07, 2016Satisfaction of a charge (MR04)
    Omnibus guarantee & set-off agreement
    Created On Mar 01, 2011
    Delivered On Mar 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any one or more of the principals to the chargee and all other monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its credit balances see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Feb 25, 2009
    Delivered On Feb 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Northwest side buckingham road errwood park stockport, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 28, 2009Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 25, 2009
    Delivered On Feb 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings at don pedro close normanton wakefield west yorkshire, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 28, 2009Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 25, 2009
    Delivered On Feb 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at mill lane brackley northamptonshire, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 28, 2009Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 25, 2009
    Delivered On Feb 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Springfield mill haslingden road guide blackburn lancs, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 28, 2009Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 19, 2009
    Delivered On Feb 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the sidings station road elworth sandbach congleton cheshire t/n CH387797 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 20, 2009Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 18, 2009
    Delivered On Feb 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the south side of john street woodvill south derbyshire t/no DY191639 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 19, 2009Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 11, 2009
    Delivered On Feb 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings lying to the south of pool street woodville south derbyshire t/no DY210086 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 14, 2009Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 11, 2009
    Delivered On Feb 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings lying to the south east of john street and being land and buildings on the north side of occupation lane woodville t/no DY194506 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 14, 2009Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security presented for registration in scotland
    Created On Feb 06, 1997
    Delivered On Feb 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Subjects on the south west side of netherton road,wishaw.t/no.lan 53475.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 11, 1997Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 20, 1994
    Delivered On Sep 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property being land and buildings on the west side of blackpole road worcester hereford t/n HW83421. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 22, 1994Registration of a charge (395)
    • Mar 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jun 03, 1993
    Delivered On Jun 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money due owing and payable to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 09, 1993Registration of a charge (395)
    • Mar 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 06, 1991
    Delivered On Dec 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill,uncalled capital,patents,patent applications, trade names and marks see doc for details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1991Registration of a charge (395)
    • Mar 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 1991
    Delivered On Sep 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land having an area of 18 acres near fairfields hill polesworth.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 25, 1991Registration of a charge
    • Jul 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 30, 1991
    Delivered On Jul 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1991Registration of a charge
    • Oct 30, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1990
    Delivered On Jul 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of land at bolton street/millett street bury. Gtr: manchester. Tog: with motor car showrooms, workshop and other buildings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 12, 1990Registration of a charge
    Legal charge
    Created On Jul 04, 1990
    Delivered On Jul 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1590. square yards of f/H. Land at occupation lane albert village leicestershire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 10, 1990Registration of a charge
    • Mar 24, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ENSOR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2023Due to be dissolved on
    Mar 09, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0